43 Tewksbury Street Limited CARDIFF


Founded in 2014, 43 Tewksbury Street, classified under reg no. 08900682 is an active company. Currently registered at 43 Tewksbury Street CF24 4QR, Cardiff the company has been in the business for 10 years. Its financial year was closed on 28th February and its latest financial statement was filed on Thursday 2nd March 2023.

The company has 2 directors, namely Rhianna J., Anne H.. Of them, Anne H. has been with the company the longest, being appointed on 18 February 2014 and Rhianna J. has been with the company for the least time - from 12 October 2023. As of 24 April 2024, there was 1 ex director - Gavin D.. There were no ex secretaries.

43 Tewksbury Street Limited Address / Contact

Office Address 43 Tewksbury Street
Office Address2 Roath
Town Cardiff
Post code CF24 4QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 08900682
Date of Incorporation Tue, 18th Feb 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 28th February
Company age 10 years old
Account next due date Sat, 30th Nov 2024 (220 days left)
Account last made up date Thu, 2nd Mar 2023
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Rhianna J.

Position: Director

Appointed: 12 October 2023

Anne H.

Position: Director

Appointed: 18 February 2014

Gavin D.

Position: Director

Appointed: 18 February 2014

Resigned: 12 October 2023

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As we discovered, there is Rhianna J. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Anne H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Gavin D., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Rhianna J.

Notified on 12 October 2023
Nature of control: 25-50% shares

Anne H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Gavin D.

Notified on 6 April 2016
Ceased on 12 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-02-282021-02-282022-02-252022-02-282023-02-282023-03-022024-02-28
Balance Sheet
Net Assets Liabilities2222222
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset2222222
Number Shares Allotted 22  22
Par Value Share 11  11

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Director's appointment was terminated on Thursday 12th October 2023
filed on: 21st, October 2023
Free Download (1 page)

Company search

Advertisements