Welsh Cycling Union Limited

General information

Name:

Welsh Cycling Union Ltd

Office Address:

Cedar House Hazell Drive NP10 8FY Newport

Number: 04354971

Incorporation date: 2002-01-17

End of financial year: 31 March

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

Status: Active

Contact information

Websites

www.cyclewales.org.uk
www.welshcyclingunion.co.uk

Description

Data updated on:

Welsh Cycling Union Limited is officially located at Newport at Cedar House. You can find the firm by its zip code - NP10 8FY. Welsh Cycling Union's founding dates back to year 2002. The enterprise is registered under the number 04354971 and its last known status is active. This company's SIC and NACE codes are 93199 and has the NACE code: Other sports activities. Welsh Cycling Union Ltd reported its account information for the financial year up to March 31, 2022. The most recent annual confirmation statement was submitted on January 17, 2023.

The trademark number of Welsh Cycling Union is UK00002655710. It was applied for in March, 2013 and it registration process ended successfully by trademark office in June, 2013. The firm has the right to use their trademark till March, 2023.

The company owes its accomplishments and constant growth to exactly nine directors, namely Adam W., Scott H., Shelley D. and 6 other members of the Management Board who might be found within the Company Staff section of our website, who have been leading the firm for nearly one year. In addition, the director's responsibilities are regularly supported by a secretary - Caroline S., who was chosen by this specific company in 2023.

Trade marks

Trademark UK00002655710
Trademark image:Trademark UK00002655710 image
Status:Registered
Filing date:2013-03-12
Date of entry in register:2013-06-28
Renewal date:2023-03-12
Owner name:Welsh Cycling Union Limited
Owner address:Elfed House, Oak Tree Court, Cardiff Gate Business Park, Cardiff, United Kingdom, CF23 8RS

Financial data based on annual reports

Company staff

Adam W.

Role: Director

Appointed: 01 April 2024

Latest update: 14 April 2024

Scott H.

Role: Director

Appointed: 11 October 2023

Latest update: 14 April 2024

Shelley D.

Role: Director

Appointed: 17 September 2023

Latest update: 14 April 2024

Tim D.

Role: Director

Appointed: 15 July 2023

Latest update: 14 April 2024

Caroline S.

Role: Secretary

Appointed: 15 July 2023

Latest update: 14 April 2024

Timothy C.

Role: Director

Appointed: 16 February 2023

Latest update: 14 April 2024

Caroline S.

Role: Director

Appointed: 16 January 2023

Latest update: 14 April 2024

Christopher L.

Role: Director

Appointed: 02 December 2021

Latest update: 14 April 2024

Hannah P.

Role: Director

Appointed: 22 July 2020

Latest update: 14 April 2024

Suzanne W.

Role: Director

Appointed: 17 September 2019

Latest update: 14 April 2024

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 31 January 2024
Confirmation statement last made up date 17 January 2023
Annual Accounts 20 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 20 September 2014
Annual Accounts 6 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 6 October 2015
Annual Accounts 7 September 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 7 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 21 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 21 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 13th, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

Elfed House Oak Tree Court Cardiff Gate Business Park

Post code:

CF23 8RS

City / Town:

Cardiff

HQ address,
2014

Address:

Elfed House Oak Tree Court Cardiff Gate Business Park

Post code:

CF23 8RS

City / Town:

Cardiff

HQ address,
2015

Address:

Elfed House Oak Tree Court Cardiff Gate Business Park

Post code:

CF23 8RS

City / Town:

Cardiff

Accountant/Auditor,
2013 - 2015

Name:

Watts Gregory Llp

Address:

Elfed House Oak Tree Court Cardiff Gate Business Park

Post code:

CF23 8RS

City / Town:

Cardiff

Search other companies

Services (by SIC Code)

  • 93199 : Other sports activities
22
Company Age

Similar companies nearby

Closest companies