CARDIFF BAY YACHT CLUB LTD

Address:
P M B & S C Limited, Ely Harbour, Ferry Road, Grangetown, Cardiff, CF11 0JL

CARDIFF BAY YACHT CLUB LTD is a business entity registered at Companies House, UK, with entity identifier is 03006578. The registration start date is January 6, 1995. The current status is Active.

Company Overview

Company Number 03006578
Company Name CARDIFF BAY YACHT CLUB LTD
Registered Address P M B & S C Limited
Ely Harbour
Ferry Road
Grangetown, Cardiff
CF11 0JL
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1995-01-06
Account Category DORMANT
Account Ref Day 31
Account Ref Month 1
Accounts Due Date 2021-10-31
Accounts Last Update 2020-01-31
Returns Due Date 2017-02-03
Returns Last Update 2016-01-06
Confirmation Statement Due Date 2021-02-17
Confirmation Statement Last Update 2020-01-06
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
93120 Activities of sport clubs

Office Location

Address P M B & S C LIMITED
ELY HARBOUR
Post Town FERRY ROAD
County GRANGETOWN, CARDIFF
Post Code CF11 0JL

Companies with the same post code

Entity Name Office Address
UBEE FURNITURE TRADE LIMITED D J Fabrics Ltd, Unit 1, Windsor Buildings, Cardiff, CF11 0JL, Wales
SOFAS AND BEDZ LTD Unit 2 Windsor Buildings, Ferry Rd, Cardiff, CF11 0JL, Wales
AUTOCARE CARDIFF LLP 2 Windsor Buildings, Ferry Road, Cardiff, CF11 0JL
CARDIFF BAY WATERSPORTS CENTRE LTD P.m.b. & S.c. Limited, Ely Harbour, Ferry Road, Grangetown, Cardiff, CF11 0JL
P.M.B. & S.C. LIMITED Ely Harbour, Ferry Rd, Grangetown, Cardiff, CF11 0JL
RADKA ADVERTISING LIMITED Unit 1, Ferry Road, Cardiff, CF11 0JL
BEDZ4U LTD Unit 2 Windsor Buidings Ferry Rd, Grangetown, Cardiff, CF11 0JL, Wales
UBEE FURNITURE LTD Unit 1 Windsor Buildings, Ferry Road, Cardiff, CF11 0JL, Wales
STAIN-OLOGY GROUP LTD Unit 1, Windsor Buildings, Ferry Road, Cardiff, CF11 0JL, Wales

Companies with the same post town

Entity Name Office Address
MICCOM LIMITED Apartment 45 Breakwater House, Prospect Place, Ferry Road, Grangetown, CF11 0JQ, United Kingdom
TANTALUM DEVELOPMENTS LIMITED Chandler House, 7 Ferry Road Office Park, Ferry Road, Preston, PR2 2YH

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MAGUIRE, Michael John, Dr Secretary (Active) P M B & S C Limited, Ely Harbour, Ferry Road, Grangetown, Cardiff, CF11 0JL /
18 January 2016
/
CAIRNCROSS, David Hunter Director (Active) P M B & S C Limited, Ely Harbour, Ferry Road, Grangetown, Cardiff, CF11 0JL April 1955 /
22 July 2017
British /
Wales
Retired
MAGUIRE, Michael John, Dr Director (Active) P M B & S C Limited, Ely Harbour, Ferry Road, Grangetown, Cardiff, CF11 0JL August 1947 /
22 July 2017
British /
Wales
Physician
JEFFERIES, John Frederick Secretary (Resigned) 1 St Cadoc Road, Heath, Cardiff, South Glamorgan, CF4 4ND /
6 January 1995
/
JOYNSON, Mike Secretary (Resigned) P M B & S C Limited, Ely Harbour, Ferry Road, Grangetown, Cardiff, CF11 0JL /
27 March 2013
/
PHILLIPS, Helen Secretary (Resigned) 5 Blenheim Road, Penylan, Cardiff, CF23 5BS /
19 July 2004
Welsh /
It Manager
WALSH, Michael Secretary (Resigned) Wolverley House Brynhyfryd, Energlyn, Caerphilly, Mid Glamorgan, CF8 2QQ /
1 March 1997
/
DUNSTAN, Alistair Roger Director (Resigned) Wildwood 1 Clos Darren Las, Creigiau, Cardiff, CF4 8SL June 1953 /
19 July 2004
British /
United Kingdom
Engineering
HALL, Jane Director (Resigned) P M B & S C Limited, Ely Harbour, Ferry Road, Grangetown, Cardiff, CF11 0JL August 1952 /
27 March 2013
British /
Wales
Opperations Manager
PARSONS, Colin William Director (Resigned) P M B & S C Limited, Ely Harbour, Ferry Road, Grangetown, Cardiff, CF11 0JL March 1944 /
25 March 2015
British /
Wales
Electrical Engineer
PHILLIPS, Helen Director (Resigned) 5 Blenheim Road, Penylan, Cardiff, CF23 5BS April 1964 /
19 July 2004
Welsh /
Wales
It Manager
TURTON, William James Director (Resigned) 31 Archer Road, Penarth, South Glamorgan, CF64 3HL July 1931 /
17 December 1997
British /
Director
WHELAN, Danny Director (Resigned) Glenesk Druidstone Road, St Mellons, Cardiff, South Glamorgan, CF3 9XD May 1934 /
6 January 1995
British /
Company Director

Competitor

Search similar business entities

Post Town FERRY ROAD
Post Code CF11 0JL
SIC Code 93120 - Activities of sport clubs

Improve Information

Please provide details on CARDIFF BAY YACHT CLUB LTD by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches