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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Dysgwylfa, Sketty, SA2 9BG | Secretary | 10 May 2001 | Active |
21, Pocketts Wharf, Maritime Qtr, Swansea, SA1 3XL | Director | 02 December 2014 | Active |
6 Dysgwylfa, Sketty, SA2 9BG | Director | 10 May 2001 | Active |
42, New Broad Street, London, United Kingdom, EC2M 1JD | Corporate Director | 29 March 2018 | Active |
Briarfield 5 Kittle Green, Kittle, Swansea, SA3 3JX | Secretary | 26 June 1996 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 24 May 1996 | Active |
24 Gowerton Road, Three Crosses, Swansea, SA4 3PX | Director | 06 July 2005 | Active |
Yr Hen Ysgol, Capel Isaac, Llandeilo, SA19 7TL | Director | 23 October 1997 | Active |
Briarfield 5 Kittle Green, Kittle, Swansea, SA3 3JX | Director | 26 June 1996 | Active |
2 Bryn Golau, Altwen Hill, Pontardawe, SA8 3AF | Director | 23 October 1997 | Active |
79a Tinsley Lane, Three Bridges, Crawley, RH10 8AT | Director | 02 January 2007 | Active |
98, Crymlyn Road, Skewen, Neath, SA10 6DY | Director | 01 June 2011 | Active |
19 Maes-Yr-Haf, Trallwn, Swansea, SA7 9ST | Director | 26 June 1996 | Active |
43 Parkway, Midsomer Norton, Radstock, BA3 2HE | Director | 10 May 2001 | Active |
Engbeis Kamp 5, Neuenkirchen, Germany, | Director | 10 May 2001 | Active |
2, Derwen Fawr Road, Sketty, Swansea, United Kingdom, SA2 8AA | Director | 26 June 1996 | Active |
Littlemead, Holcombe, Bath, BA3 5EN | Director | 06 July 2005 | Active |
21 Ffordd Aneurin Bevan, Sketty, SA2 9GZ | Director | 10 May 2001 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 24 May 1996 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-18 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-09 | Officers | Termination director company with name termination date. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-03 | Officers | Termination director company with name termination date. | Download |
2021-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-20 | Officers | Appoint corporate director company with name date. | Download |
2018-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-26 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2015-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2015-09-25 | Officers | Appoint person director company with name date. | Download |
2015-09-25 | Officers | Termination director company with name termination date. | Download |
2015-09-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-13 | Accounts | Accounts with accounts type dormant. | Download |
2014-10-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.