About

Registered Number: 06693905
Date of Incorporation: 10/09/2008 (16 years and 7 months ago)
Company Status: Active
Registered Address: Sport Wales National Centre, Sophia Gardens, Cardiff, CF11 9SW

 

The Welsh Target Shooting Federation Ltd was registered on 10 September 2008 and are based in Cardiff. We don't currently know the number of employees at the company. Gumn, Paul Gordon, Carpenter, David, Donovan, Paul Anthony, Gumn, Paul Gordon, Miller, Andrew Gerard, Minshull, Richard James, Watkins, Martin Paul, Weston, Alfred John, Yakoob, Aneesa Sarah, Chadwick, Anthony Harold, Dallimore, William John, Morgan, Anthony John, Oliver, Angeline, Riddett, Margaret Lesley, Stepney, Richard Wayne, Waldron, Paul, Watson, Christopher John are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARPENTER, David 15 October 2018 - 1
DONOVAN, Paul Anthony 01 September 2011 - 1
GUMN, Paul Gordon 09 September 2013 - 1
MILLER, Andrew Gerard 25 February 2019 - 1
MINSHULL, Richard James 25 February 2019 - 1
WATKINS, Martin Paul 01 July 2010 - 1
WESTON, Alfred John 10 October 2016 - 1
YAKOOB, Aneesa Sarah 25 February 2019 - 1
CHADWICK, Anthony Harold 10 September 2008 30 November 2008 1
DALLIMORE, William John 10 September 2008 01 September 2011 1
MORGAN, Anthony John 10 September 2008 29 March 2012 1
OLIVER, Angeline 13 October 2014 10 October 2016 1
RIDDETT, Margaret Lesley 01 July 2011 27 November 2017 1
STEPNEY, Richard Wayne 01 December 2008 01 September 2011 1
WALDRON, Paul 01 July 2010 13 October 2014 1
WATSON, Christopher John 13 October 2014 15 October 2018 1
Secretary Name Appointed Resigned Total Appointments
GUMN, Paul Gordon 09 September 2013 - 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
AA - Annual Accounts 07 September 2020
CS01 - N/A 10 September 2019
AA - Annual Accounts 09 September 2019
AP01 - Appointment of director 04 July 2019
AP01 - Appointment of director 26 June 2019
AP01 - Appointment of director 25 June 2019
RESOLUTIONS - N/A 24 January 2019
AP01 - Appointment of director 09 January 2019
TM01 - Termination of appointment of director 09 January 2019
TM01 - Termination of appointment of director 09 January 2019
AA - Annual Accounts 11 September 2018
CS01 - N/A 11 September 2018
TM01 - Termination of appointment of director 06 August 2018
AP01 - Appointment of director 06 August 2018
CS01 - N/A 12 September 2017
AA - Annual Accounts 24 August 2017
TM01 - Termination of appointment of director 17 November 2016
AP01 - Appointment of director 17 November 2016
CS01 - N/A 12 September 2016
AA - Annual Accounts 05 August 2016
RESOLUTIONS - N/A 02 March 2016
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 14 September 2015
AP01 - Appointment of director 03 March 2015
AP01 - Appointment of director 27 February 2015
AP01 - Appointment of director 16 February 2015
TM01 - Termination of appointment of director 16 February 2015
TM01 - Termination of appointment of director 16 February 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 15 October 2013
CH01 - Change of particulars for director 02 October 2013
RP04 - N/A 26 September 2013
AR01 - Annual Return 18 September 2013
AP03 - Appointment of secretary 18 September 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 10 September 2012
TM01 - Termination of appointment of director 05 April 2012
TM02 - Termination of appointment of secretary 05 April 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 19 October 2011
CH03 - Change of particulars for secretary 19 October 2011
CH01 - Change of particulars for director 19 October 2011
AD01 - Change of registered office address 19 October 2011
AP01 - Appointment of director 03 October 2011
AP01 - Appointment of director 03 October 2011
AP01 - Appointment of director 03 October 2011
AP01 - Appointment of director 03 October 2011
AP01 - Appointment of director 29 September 2011
AP01 - Appointment of director 07 September 2011
TM01 - Termination of appointment of director 05 September 2011
TM01 - Termination of appointment of director 05 September 2011
AR01 - Annual Return 23 June 2011
RT01 - Application for administrative restoration to the register 17 June 2011
GAZ2 - Second notification of strike-off action in London Gazette 03 May 2011
GAZ1 - First notification of strike-off action in London Gazette 18 January 2011
AA - Annual Accounts 07 June 2010
AA - Annual Accounts 07 June 2010
AA01 - Change of accounting reference date 07 June 2010
AR01 - Annual Return 12 October 2009
288a - Notice of appointment of directors or secretaries 02 December 2008
288b - Notice of resignation of directors or secretaries 01 December 2008
NEWINC - New incorporation documents 10 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.