About

Registered Number: 06017700
Date of Incorporation: 04/12/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: 170 Whitchurch Road, Heath, Cardiff, CF14 3NA

 

Established in 2006, Cardiff Sports Nutrition Ltd has its registered office in Cardiff. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SWEET, Stacey Louise 15 June 2019 - 1
JAMES, Ryan Lewis 13 August 2018 31 May 2019 1
ROBINSON, Katy Louise 04 December 2006 06 August 2018 1

Filing History

Document Type Date
AA - Annual Accounts 30 August 2019
CS01 - N/A 20 August 2019
PSC01 - N/A 03 July 2019
PSC09 - N/A 03 July 2019
PSC08 - N/A 02 July 2019
AP03 - Appointment of secretary 24 June 2019
TM02 - Termination of appointment of secretary 24 June 2019
PSC07 - N/A 24 June 2019
AA - Annual Accounts 30 August 2018
AP03 - Appointment of secretary 15 August 2018
CS01 - N/A 09 August 2018
TM02 - Termination of appointment of secretary 07 August 2018
AA - Annual Accounts 10 November 2017
CS01 - N/A 14 August 2017
CS01 - N/A 09 August 2016
AA - Annual Accounts 04 May 2016
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 17 August 2015
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 27 May 2014
MR01 - N/A 07 February 2014
AD01 - Change of registered office address 28 January 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 14 August 2012
CH03 - Change of particulars for secretary 14 August 2012
CH01 - Change of particulars for director 14 August 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 17 May 2011
AD01 - Change of registered office address 10 December 2010
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 22 April 2010
363a - Annual Return 25 August 2009
288c - Notice of change of directors or secretaries or in their particulars 25 August 2009
288c - Notice of change of directors or secretaries or in their particulars 25 August 2009
AA - Annual Accounts 19 January 2009
287 - Change in situation or address of Registered Office 03 December 2008
363s - Annual Return 24 April 2008
AA - Annual Accounts 14 March 2008
225 - Change of Accounting Reference Date 15 February 2008
NEWINC - New incorporation documents 04 December 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 February 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.