General information

Name:

Cordserve Ltd

Office Address:

C/o Menzies Llp Sovereign Quay 2 Havannah Street CF10 5SF Cardiff

Number: 02349754

Incorporation date: 1989-02-20

Dissolution date: 2022-11-16

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Cordserve started conducting its operations in the year 1989 as a Private Limited Company under the following Company Registration No.: 02349754. The company's registered office was located in Cardiff at C/o Menzies Llp Sovereign Quay. This Cordserve Limited company had been in this business field for 33 years.

Philip B. and Veronica B. were registered as the company's directors and were managing the company for 12 years.

The companies with significant control over this firm included: Booth Atlantic Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Porthcawl at West Drive, CF36 3LT and was registered as a PSC under the reg no 05253453.

Financial data based on annual reports

Company staff

Philip B.

Role: Director

Appointed: 20 February 2010

Latest update: 9 March 2024

Veronica B.

Role: Secretary

Appointed: 29 November 2004

Latest update: 9 March 2024

Veronica B.

Role: Director

Appointed: 29 November 2004

Latest update: 9 March 2024

People with significant control

Booth Atlantic Limited
Address: 6 West Drive, Porthcawl, CF36 3LT, Wales
Legal authority Companies Act
Legal form Limited Company
Country registered Wales
Place registered England And Wales
Registration number 05253453
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 28 February 2021
Account last made up date 28 February 2019
Confirmation statement next due date 02 April 2021
Confirmation statement last made up date 19 February 2020
Annual Accounts 29 May 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 29 May 2015
Annual Accounts 19 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 19 May 2016
Annual Accounts 30 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 30 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 28th February 2019 (AA)
filed on: 29th, November 2019
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2015

Address:

Atlantic Hotel 6 West Drive Seafront

Post code:

CF36 3LT

City / Town:

Porthcawl

HQ address,
2016

Address:

Atlantic Hotel 6 West Drive Seafront

Post code:

CF36 3LT

City / Town:

Porthcawl

Accountant/Auditor,
2016

Name:

Kts Owens Thomas Limited

Address:

The Counting House Celtic Gateway Dunleavy Drive

Post code:

CF11 0SN

City / Town:

Cardiff

Accountant/Auditor,
2015

Name:

Kts Owens Thomas Limited

Address:

The Counting House Celtic Gateway

Post code:

CF11 0SN

City / Town:

Cardiff

Search other companies

Services (by SIC Code)

  • 55100 : Hotels and similar accommodation
33
Company Age

Closest Companies - by postcode