UKBizDB.co.uk

ALLTRUST SERVICES LIMITED

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

This company is commonly known as Alltrust Services Limited. The company was founded 19 years ago and was given the registration number 05365396. The firm's registered office is in CARDIFF. You can find them at Fountain House Fountain Lane, St. Mellons, Cardiff, . This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.

Company Information

Name:ALLTRUST SERVICES LIMITED
Company Number:05365396
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:Fountain House Fountain Lane, St. Mellons, Cardiff, Wales, CF3 0FB
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fountain House, Fountain Lane, St. Mellons, Cardiff, Wales, CF3 0FB

Director20 March 2023Active
Fountain House, Fountain Lane, St. Mellons, Cardiff, Wales, CF3 0FB

Director05 December 2022Active
Fountain House, Fountain Lane, St. Mellons, Cardiff, Wales, CF3 0FB

Director28 February 2023Active
Fountain House, Fountain Lane, St. Mellons, Cardiff, Wales, CF3 0FB

Director19 December 2022Active
Fountain House, Fountain Lane, St. Mellons, Cardiff, Wales, CF3 0FB

Director28 February 2023Active
2 Badgers Dene, Mounton Road, Chepstow, NP16 5FB

Secretary05 August 2005Active
24 Wentloog Close, Cardiff, CF3 3HA

Secretary13 March 2006Active
Fountain House, Fountain Lane, St. Mellons, Cardiff, Wales, CF3 0FB

Secretary18 March 2009Active
19 Rockfield Glade, Parc Seymour, Penhow, NP26 3JF

Secretary15 February 2005Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary15 February 2005Active
5, Alder House, Cedar Court Hazell Drive, Newport, United Kingdom, NP10 8FY

Corporate Secretary13 January 2006Active
Fountain House, Fountain Lane, St. Mellons, Cardiff, Wales, CF3 0FB

Director12 September 2023Active
Fountain House, Fountain Lane, St. Mellons, Cardiff, Wales, CF3 0FB

Director01 April 2008Active
Fountain House, Fountain Lane, St. Mellons, Cardiff, Wales, CF3 0FB

Director15 February 2005Active
Fountain House, Fountain Lane, St. Mellons, Cardiff, Wales, CF3 0FB

Director05 December 2022Active
Fountain House, Fountain Lane, St. Mellons, Cardiff, Wales, CF3 0FB

Director13 January 2006Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director15 February 2005Active

People with Significant Control

Alltrust Limited
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:Fountain House, Fountain Lane, Cardiff, Wales, CF3 0FB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Address

Change registered office address company with date old address new address.

Download
2024-04-18Address

Change registered office address company with date old address new address.

Download
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-11-13Officers

Termination director company with name termination date.

Download
2023-09-25Officers

Appoint person director company with name date.

Download
2023-06-19Officers

Termination director company with name termination date.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Confirmation statement

Confirmation statement with updates.

Download
2023-03-01Officers

Appoint person director company with name date.

Download
2023-03-01Officers

Appoint person director company with name date.

Download
2023-02-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-24Officers

Appoint person director company with name date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2022-12-19Officers

Appoint person director company with name date.

Download
2022-12-19Officers

Termination director company with name termination date.

Download
2022-12-19Officers

Appoint person director company with name date.

Download
2022-12-05Capital

Capital alter shares redemption statement of capital.

Download
2022-11-10Accounts

Accounts with accounts type total exemption full.

Download
2022-04-07Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Confirmation statement

Confirmation statement with updates.

Download
2021-10-07Accounts

Accounts with accounts type total exemption full.

Download
2021-07-21Capital

Capital allotment shares.

Download
2021-04-02Capital

Capital alter shares redemption statement of capital.

Download

Copyright © 2024. All rights reserved.