St Tewdrics House Ltd

General information

Name:

St Tewdrics House Limited

Office Address:

Churchgate House 3 Church Road Whitchurch CF14 2DX Cardiff

Number: 09602295

Incorporation date: 2015-05-21

End of financial year: 27 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

St Tewdrics House Ltd can be gotten hold of in Churchgate House 3 Church Road, Whitchurch in Cardiff. The company's postal code is CF14 2DX. St Tewdrics House has been actively competing on the market since the company was started in 2015. The company's registered no. is 09602295. Although currently it is operating under the name of St Tewdrics House Ltd, it was not always so. It was known as Team Sponsor until 2015-05-29, then it got changed to Gms Client Solutions. The last switch occurred on 2015-12-08. The enterprise's registered with SIC code 82302 and has the NACE code: Activities of conference organisers. The firm's most recent annual accounts cover the period up to September 27, 2022 and the latest confirmation statement was filed on June 28, 2023.

Regarding the following firm, just about all of director's assignments have so far been met by Sara T. who was formally appointed on 2015-09-30. The following firm had been directed by Christopher S. until 2015-09-30.

  • Previous company's names
  • St Tewdrics House Ltd 2015-12-08
  • Gms Client Solutions Limited 2015-05-29
  • Team Sponsor Limited 2015-05-21

Financial data based on annual reports

Company staff

Sara T.

Role: Director

Appointed: 30 September 2015

Latest update: 29 November 2023

People with significant control

Executives who have control over this firm are as follows: Bethan T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Eifion T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Sara T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Bethan T.
Notified on 29 June 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Eifion T.
Notified on 29 June 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Sara T.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 27 June 2024
Account last made up date 27 September 2022
Confirmation statement next due date 12 July 2024
Confirmation statement last made up date 28 June 2023
Annual Accounts 2 December 2015
Start Date For Period Covered By Report 2015-05-21
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 2 December 2015
Annual Accounts 28 September 2017
Start Date For Period Covered By Report 21 May 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 28 September 2017
Annual Accounts
Start Date For Period Covered By Report 30 September 2016
End Date For Period Covered By Report 28 September 2017
Annual Accounts
Start Date For Period Covered By Report 29 September 2017
End Date For Period Covered By Report 27 September 2018
Annual Accounts
Start Date For Period Covered By Report 28 September 2018
End Date For Period Covered By Report 27 September 2019
Annual Accounts
Start Date For Period Covered By Report 28 September 2019
End Date For Period Covered By Report 27 September 2020
Annual Accounts
Start Date For Period Covered By Report 28 September 2020
End Date For Period Covered By Report 27 September 2021
Annual Accounts
Start Date For Period Covered By Report 28 September 2021
End Date For Period Covered By Report 27 September 2022
Annual Accounts
Start Date For Period Covered By Report 28 September 2022
End Date For Period Covered By Report 27 September 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with updates Wednesday 28th June 2023 (CS01)
filed on: 28th, June 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2016

Address:

Granite House 122 Feering Hill Feering

Post code:

CO5 9PY

City / Town:

Colchester

Accountant/Auditor,
2016

Name:

Granite Morgan Smith Limited

Address:

122 Feering Hill Feering

Post code:

CO5 9PY

City / Town:

Colchester

Search other companies

Services (by SIC Code)

  • 82302 : Activities of conference organisers
8
Company Age

Similar companies nearby

Closest companies