UKBizDB.co.uk

ADDIS HOUSEWARES PENSION SCHEME TRUSTEES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Addis Housewares Pension Scheme Trustees Limited. The company was founded 28 years ago and was given the registration number 03203879. The firm's registered office is in WATERTON INDUSTRIAL ESTATE. You can find them at Zone 3 Waterton Point, Brocastle Avenue, Waterton Industrial Estate, Bridgend. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:ADDIS HOUSEWARES PENSION SCHEME TRUSTEES LIMITED
Company Number:03203879
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 1996
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Zone 3 Waterton Point, Brocastle Avenue, Waterton Industrial Estate, Bridgend, CF31 3US
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Dysgwylfa, Sketty, SA2 9BG

Secretary10 May 2001Active
21, Pocketts Wharf, Maritime Qtr, Swansea, SA1 3XL

Director02 December 2014Active
6 Dysgwylfa, Sketty, SA2 9BG

Director10 May 2001Active
42, New Broad Street, London, United Kingdom, EC2M 1JD

Corporate Director29 March 2018Active
Briarfield 5 Kittle Green, Kittle, Swansea, SA3 3JX

Secretary26 June 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 May 1996Active
24 Gowerton Road, Three Crosses, Swansea, SA4 3PX

Director06 July 2005Active
Yr Hen Ysgol, Capel Isaac, Llandeilo, SA19 7TL

Director23 October 1997Active
Briarfield 5 Kittle Green, Kittle, Swansea, SA3 3JX

Director26 June 1996Active
2 Bryn Golau, Altwen Hill, Pontardawe, SA8 3AF

Director23 October 1997Active
79a Tinsley Lane, Three Bridges, Crawley, RH10 8AT

Director02 January 2007Active
98, Crymlyn Road, Skewen, Neath, SA10 6DY

Director01 June 2011Active
19 Maes-Yr-Haf, Trallwn, Swansea, SA7 9ST

Director26 June 1996Active
43 Parkway, Midsomer Norton, Radstock, BA3 2HE

Director10 May 2001Active
Engbeis Kamp 5, Neuenkirchen, Germany,

Director10 May 2001Active
2, Derwen Fawr Road, Sketty, Swansea, United Kingdom, SA2 8AA

Director26 June 1996Active
Littlemead, Holcombe, Bath, BA3 5EN

Director06 July 2005Active
21 Ffordd Aneurin Bevan, Sketty, SA2 9GZ

Director10 May 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director24 May 1996Active

People with Significant Control

Addis Housewares Limited
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:Zone 3, Waterton Point, Brocastle Avenue, Bridgend, Wales, CF31 3UJ
Nature of control:
  • Ownership of shares 75 to 100 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Accounts

Accounts with accounts type total exemption full.

Download
2023-08-01Confirmation statement

Confirmation statement with updates.

Download
2023-01-18Accounts

Accounts with accounts type dormant.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2022-08-01Confirmation statement

Confirmation statement with updates.

Download
2022-02-09Accounts

Accounts with accounts type total exemption full.

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2021-08-05Confirmation statement

Confirmation statement with updates.

Download
2021-02-16Accounts

Accounts with accounts type total exemption full.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Accounts

Accounts with accounts type total exemption full.

Download
2019-08-02Confirmation statement

Confirmation statement with no updates.

Download
2019-01-23Accounts

Accounts with accounts type total exemption full.

Download
2018-08-06Confirmation statement

Confirmation statement with no updates.

Download
2018-06-20Officers

Appoint corporate director company with name date.

Download
2018-01-23Accounts

Accounts with accounts type total exemption full.

Download
2017-08-07Confirmation statement

Confirmation statement with updates.

Download
2017-01-26Accounts

Accounts with accounts type dormant.

Download
2016-08-10Confirmation statement

Confirmation statement with updates.

Download
2015-10-04Accounts

Accounts with accounts type dormant.

Download
2015-09-25Officers

Appoint person director company with name date.

Download
2015-09-25Officers

Termination director company with name termination date.

Download
2015-09-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-13Accounts

Accounts with accounts type dormant.

Download
2014-10-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.