About

Registered Number: 02919359
Date of Incorporation: 15/04/1994 (30 years ago)
Company Status: Active
Registered Address: 5 The Ridings, 69 Bettwys-Y-Coed Road Cyncoed, Cardiff, CF23 6PN

 

Founded in 1994, Cardiff Business Park (1994) Ltd has its registered office in Cardiff, it has a status of "Active". We do not know the number of employees at this organisation. The organisation has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NURCOMBE, Mark Crawford Harvey 27 April 1994 31 March 1995 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
AA - Annual Accounts 15 October 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 05 September 2018
PSC07 - N/A 20 August 2018
PSC02 - N/A 20 August 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 15 October 2013
MR04 - N/A 28 September 2013
MR04 - N/A 28 September 2013
MR04 - N/A 28 September 2013
MR04 - N/A 28 September 2013
MR04 - N/A 28 September 2013
MR04 - N/A 28 September 2013
MR04 - N/A 28 September 2013
MR04 - N/A 28 September 2013
MR04 - N/A 28 September 2013
AR01 - Annual Return 22 April 2013
AD01 - Change of registered office address 09 October 2012
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 01 March 2012
CC04 - Statement of companies objects 04 January 2012
MEM/ARTS - N/A 04 January 2012
SH10 - Notice of particulars of variation of rights attached to shares 04 January 2012
SH08 - Notice of name or other designation of class of shares 04 January 2012
SH01 - Return of Allotment of shares 04 January 2012
CH01 - Change of particulars for director 10 October 2011
AD01 - Change of registered office address 09 September 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 11 May 2010
AA - Annual Accounts 07 November 2009
363a - Annual Return 22 April 2009
288c - Notice of change of directors or secretaries or in their particulars 21 April 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 24 April 2008
AA - Annual Accounts 13 March 2008
363a - Annual Return 05 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 12 May 2006
287 - Change in situation or address of Registered Office 12 May 2006
AA - Annual Accounts 20 March 2006
363s - Annual Return 21 April 2005
AA - Annual Accounts 07 March 2005
363s - Annual Return 23 April 2004
395 - Particulars of a mortgage or charge 15 April 2004
AA - Annual Accounts 05 April 2004
363s - Annual Return 26 April 2003
AA - Annual Accounts 04 April 2003
287 - Change in situation or address of Registered Office 08 May 2002
363s - Annual Return 19 April 2002
395 - Particulars of a mortgage or charge 06 April 2002
AA - Annual Accounts 28 March 2002
395 - Particulars of a mortgage or charge 03 August 2001
395 - Particulars of a mortgage or charge 03 August 2001
395 - Particulars of a mortgage or charge 03 August 2001
363s - Annual Return 20 April 2001
AA - Annual Accounts 03 April 2001
363s - Annual Return 28 April 2000
AA - Annual Accounts 04 March 2000
363s - Annual Return 29 April 1999
AA - Annual Accounts 06 April 1999
363s - Annual Return 20 April 1998
AA - Annual Accounts 30 March 1998
225 - Change of Accounting Reference Date 28 May 1997
363s - Annual Return 17 April 1997
288b - Notice of resignation of directors or secretaries 20 March 1997
AA - Annual Accounts 19 March 1997
288a - Notice of appointment of directors or secretaries 26 February 1997
395 - Particulars of a mortgage or charge 09 May 1996
363s - Annual Return 25 April 1996
AA - Annual Accounts 17 February 1996
288 - N/A 15 November 1995
288 - N/A 15 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 1995
363s - Annual Return 16 June 1995
88(2)P - N/A 16 June 1995
RESOLUTIONS - N/A 14 June 1995
288 - N/A 03 May 1995
288 - N/A 23 April 1995
288 - N/A 18 April 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 November 1994
395 - Particulars of a mortgage or charge 14 July 1994
395 - Particulars of a mortgage or charge 14 July 1994
395 - Particulars of a mortgage or charge 14 July 1994
395 - Particulars of a mortgage or charge 14 July 1994
MEM/ARTS - N/A 26 May 1994
CERTNM - Change of name certificate 20 May 1994
CERTNM - Change of name certificate 20 May 1994
288 - N/A 17 May 1994
288 - N/A 17 May 1994
288 - N/A 17 May 1994
287 - Change in situation or address of Registered Office 17 May 1994
NEWINC - New incorporation documents 15 April 1994

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 April 2004 Fully Satisfied

N/A

Legal mortgage 28 March 2002 Fully Satisfied

N/A

Debenture 02 August 2001 Fully Satisfied

N/A

Legal charge 02 August 2001 Fully Satisfied

N/A

Legal charge 02 August 2001 Fully Satisfied

N/A

Charge over cash deposit 19 April 1996 Fully Satisfied

N/A

Legal mortgage 30 June 1994 Fully Satisfied

N/A

Legal mortgage 30 June 1994 Fully Satisfied

N/A

Legal mortgage 30 June 1994 Fully Satisfied

N/A

Mortgage debenture 30 June 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.