Culinary Association Of Wales Limited

General information

Name:

Culinary Association Of Wales Ltd

Office Address:

Ty Cambrian Offas Dyke Business Park Buttington SY21 8JF Welshpool

Number: 05096469

Incorporation date: 2004-04-06

End of financial year: 31 May

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

Started with Reg No. 05096469 20 years ago, Culinary Association Of Wales Limited was set up as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The company's current registration address is Ty Cambrian Offas Dyke Business Park, Buttington Welshpool. The company's present name is Culinary Association Of Wales Limited. This company's previous customers may remember this company also as Welsh Culinary Association, which was used until 2015/07/03. This company's SIC and NACE codes are 94120 which means Activities of professional membership organizations. 2022-05-31 is the last time when the company accounts were reported.

As stated, this particular firm was started in 2004/04/06 and has been presided over by eighteen directors, out of whom three (Colin G., Kurt F. and David W.) are still a part of the company.

David W. is the individual with significant control over this firm, has substantial control or influence over the company.

  • Previous company's names
  • Culinary Association Of Wales Limited 2015-07-03
  • Welsh Culinary Association Limited 2004-04-06

Financial data based on annual reports

Company staff

Colin G.

Role: Director

Appointed: 07 March 2024

Latest update: 14 April 2024

Kurt F.

Role: Director

Appointed: 01 June 2022

Latest update: 14 April 2024

David W.

Role: Director

Appointed: 08 April 2015

Latest update: 14 April 2024

People with significant control

David W.
Notified on 1 June 2022
Nature of control:
substantial control or influence
Toby B.
Notified on 6 April 2016
Ceased on 31 May 2022
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 20 April 2024
Confirmation statement last made up date 06 April 2023
Annual Accounts 14 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 14 November 2014
Annual Accounts 15 October 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 15 October 2015
Annual Accounts 30 August 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 30 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 26 November 2012
End Date For Period Covered By Report 28 February 2012
Date Approval Accounts 26 November 2012
Annual Accounts 26 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 26 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Director appointment termination date: March 6, 2024 (TM01)
filed on: 7th, March 2024
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

St David's Building Lombard Street

Post code:

LL49 9AP

City / Town:

Porthmadog

HQ address,
2013

Address:

4 Bryn Hafod

Post code:

LL28 5YJ

City / Town:

Colwyn Bay

HQ address,
2014

Address:

4 Bryn Hafod

Post code:

LL28 5YJ

City / Town:

Colwyn Bay

HQ address,
2015

Address:

41 The Boulevard

Post code:

CH4 0SN

City / Town:

Broughton

HQ address,
2016

Address:

41 The Boulevard

Post code:

CH4 0SN

City / Town:

Broughton

Search other companies

Services (by SIC Code)

  • 94120 : Activities of professional membership organizations
20
Company Age

Closest Companies - by postcode