About

Registered Number: 04759413
Date of Incorporation: 09/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Falcon Drive, Cardiff Bay, Cardiff, CF10 4RU,

 

Neath Rugby Ltd was setup in 2003, it's status at Companies House is "Active". There are 9 directors listed for the company in the Companies House registry. We don't know the number of employees at Neath Rugby Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Paul John 25 January 2019 01 October 2019 1
CUDDY, Patrick Francis 16 April 2012 08 April 2013 1
CUDDY, Simone Francesca 14 January 2019 25 January 2019 1
CUDDY, Simone Francesca 31 July 2003 31 May 2007 1
DAVIES, Owain Andrew 17 May 2017 05 October 2018 1
HATHERALL, Keith Francis 02 March 2015 05 May 2015 1
JONES, Derwyn 08 February 2008 23 December 2008 1
PRICE, Michael John Llewellyn 27 August 2015 03 September 2018 1
SHAW, David Colin 27 August 2015 03 September 2018 1

Filing History

Document Type Date
AA - Annual Accounts 19 June 2020
CS01 - N/A 31 January 2020
PSC02 - N/A 28 January 2020
PSC07 - N/A 28 January 2020
TM01 - Termination of appointment of director 01 October 2019
AA - Annual Accounts 22 August 2019
AP01 - Appointment of director 11 June 2019
CS01 - N/A 14 February 2019
AA01 - Change of accounting reference date 11 February 2019
CS01 - N/A 06 February 2019
PSC02 - N/A 31 January 2019
PSC07 - N/A 31 January 2019
PSC07 - N/A 31 January 2019
TM01 - Termination of appointment of director 31 January 2019
AP01 - Appointment of director 31 January 2019
AP02 - Appointment of corporate director 31 January 2019
AD01 - Change of registered office address 31 January 2019
TM01 - Termination of appointment of director 14 January 2019
AP01 - Appointment of director 14 January 2019
AD01 - Change of registered office address 27 December 2018
TM01 - Termination of appointment of director 06 November 2018
AP01 - Appointment of director 06 November 2018
AA - Annual Accounts 05 November 2018
TM01 - Termination of appointment of director 11 October 2018
TM01 - Termination of appointment of director 08 October 2018
TM01 - Termination of appointment of director 11 September 2018
TM01 - Termination of appointment of director 11 September 2018
MR01 - N/A 12 July 2018
AA01 - Change of accounting reference date 25 May 2018
AA01 - Change of accounting reference date 26 February 2018
CS01 - N/A 16 November 2017
AA - Annual Accounts 26 May 2017
AP01 - Appointment of director 17 May 2017
AA01 - Change of accounting reference date 03 March 2017
CS01 - N/A 17 November 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 05 November 2015
MR04 - N/A 05 November 2015
MR04 - N/A 05 November 2015
AA - Annual Accounts 28 October 2015
AP01 - Appointment of director 27 August 2015
AP01 - Appointment of director 27 August 2015
AP01 - Appointment of director 27 August 2015
TM01 - Termination of appointment of director 20 July 2015
TM02 - Termination of appointment of secretary 20 July 2015
AP01 - Appointment of director 20 July 2015
TM01 - Termination of appointment of director 15 June 2015
AR01 - Annual Return 08 June 2015
AA01 - Change of accounting reference date 01 April 2015
TM01 - Termination of appointment of director 17 March 2015
AP01 - Appointment of director 17 March 2015
TM01 - Termination of appointment of director 20 January 2015
AP01 - Appointment of director 16 January 2015
AA - Annual Accounts 12 January 2015
TM01 - Termination of appointment of director 12 December 2014
AD01 - Change of registered office address 01 December 2014
DISS40 - Notice of striking-off action discontinued 10 September 2014
GAZ1 - First notification of strike-off action in London Gazette 09 September 2014
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 05 June 2013
AP01 - Appointment of director 09 April 2013
TM01 - Termination of appointment of director 09 April 2013
DISS40 - Notice of striking-off action discontinued 01 August 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 31 July 2012
GAZ1 - First notification of strike-off action in London Gazette 31 July 2012
AP01 - Appointment of director 11 June 2012
MG01 - Particulars of a mortgage or charge 02 June 2012
AP01 - Appointment of director 23 April 2012
AD01 - Change of registered office address 11 April 2012
TM01 - Termination of appointment of director 12 December 2011
TM01 - Termination of appointment of director 02 December 2011
TM01 - Termination of appointment of director 26 August 2011
AP01 - Appointment of director 22 August 2011
AR01 - Annual Return 11 May 2011
AD01 - Change of registered office address 11 May 2011
AA - Annual Accounts 30 April 2011
TM01 - Termination of appointment of director 06 October 2010
TM01 - Termination of appointment of director 14 September 2010
AP01 - Appointment of director 13 September 2010
AR01 - Annual Return 10 May 2010
AA - Annual Accounts 04 May 2010
AA - Annual Accounts 20 August 2009
363a - Annual Return 15 July 2009
288b - Notice of resignation of directors or secretaries 01 June 2009
AA - Annual Accounts 28 November 2008
363s - Annual Return 18 June 2008
288a - Notice of appointment of directors or secretaries 21 April 2008
288a - Notice of appointment of directors or secretaries 21 April 2008
AA - Annual Accounts 01 April 2008
AA - Annual Accounts 27 March 2008
288a - Notice of appointment of directors or secretaries 29 February 2008
288a - Notice of appointment of directors or secretaries 28 June 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
363s - Annual Return 06 June 2007
363s - Annual Return 23 June 2006
363s - Annual Return 28 February 2006
AA - Annual Accounts 24 July 2005
363s - Annual Return 11 November 2004
225 - Change of Accounting Reference Date 11 November 2004
395 - Particulars of a mortgage or charge 25 March 2004
CERTNM - Change of name certificate 19 August 2003
288b - Notice of resignation of directors or secretaries 13 August 2003
288b - Notice of resignation of directors or secretaries 13 August 2003
288a - Notice of appointment of directors or secretaries 11 August 2003
288a - Notice of appointment of directors or secretaries 11 August 2003
288a - Notice of appointment of directors or secretaries 08 June 2003
288a - Notice of appointment of directors or secretaries 08 June 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
NEWINC - New incorporation documents 09 May 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 July 2018 Outstanding

N/A

Mortgage 31 May 2012 Fully Satisfied

N/A

Legal charge 16 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.