Sea Isle Sw Ltd CARDIFF


Sea Isle Sw Ltd is a private limited company situated at 454 Altair House, Falcon Drive, Cardiff CF10 4RH. Incorporated on 2019-04-03, this 5-year-old company is run by 2 directors and 1 secretary.
Director Anthony B., appointed on 22 February 2022. Director Kimberley J., appointed on 27 February 2021.
Changing the topic to secretaries, we can name: John L., appointed on 03 April 2019.
The company is officially categorised as "public houses and bars" (Standard Industrial Classification code: 56302).
The latest confirmation statement was sent on 2022-04-02 and the deadline for the subsequent filing is 2023-04-16. Moreover, the statutory accounts were filed on 30 April 2021 and the next filing is due on 31 January 2023.

Sea Isle Sw Ltd Address / Contact

Office Address 454 Altair House
Office Address2 Falcon Drive
Town Cardiff
Post code CF10 4RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 11922356
Date of Incorporation Wed, 3rd Apr 2019
Industry Public houses and bars
End of financial Year 30th April
Company age 5 years old
Account next due date Tue, 31st Jan 2023 (452 days after)
Account last made up date Fri, 30th Apr 2021
Next confirmation statement due date Sun, 16th Apr 2023 (2023-04-16)
Last confirmation statement dated Sat, 2nd Apr 2022

Company staff

Anthony B.

Position: Director

Appointed: 22 February 2022

Kimberley J.

Position: Director

Appointed: 27 February 2021

John L.

Position: Secretary

Appointed: 03 April 2019

Margaret S.

Position: Director

Appointed: 03 April 2019

Resigned: 28 February 2021

People with significant control

The list of PSCs that own or control the company includes 2 names. As we discovered, there is Kimberley J. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Margaret S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Kimberley J.

Notified on 27 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Margaret S.

Notified on 3 April 2019
Ceased on 27 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-04-302021-04-30
Balance Sheet
Net Assets Liabilities11
Other
Average Number Employees During Period11
Creditors275 999275 999
Fixed Assets276 000276 000
Net Current Assets Liabilities275 999275 999
Total Assets Less Current Liabilities11

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
Free Download

Company search