UKBizDB.co.uk

FRAM EUROPE PENSION TRUSTEE LIMITED

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

This company is commonly known as Fram Europe Pension Trustee Limited. The company was founded 54 years ago and was given the registration number 00955625. The firm's registered office is in TREDEGAR. You can find them at Unit 1, Crown Business Park, Tredegar, Gwent. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:FRAM EUROPE PENSION TRUSTEE LIMITED
Company Number:00955625
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 1969
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Unit 1, Crown Business Park, Tredegar, Gwent, NP22 4EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Crown Business Park, Tredegar, NP22 4EF

Director06 March 2020Active
86 Chepstow Road, Cwmparc, Treorchy, CF42 6UT

Secretary-Active
Bronheulwen Road 5, Efail Isaf, Pontypridd, CF38 1AJ

Secretary27 May 1999Active
Tan Y Fron, Derwen Deg Close Govilon, Abergavenny, NP7 9RJ

Secretary21 May 2004Active
72 Corsa Bramante, Torino, Italy, 10126

Director01 January 2007Active
86 Chepstow Road, Cwmparc, Treorchy, CF42 6UT

Director04 April 1995Active
Unit 1, Crown Business Park, Tredegar, Wales, NP22 4EF

Director29 September 2010Active
104 Berw Road, Pontypridd,

Director-Active
Unit 1, Crown Business Park, Tredegar, Wales, NP22 4EF

Director29 September 2010Active
Llantrisant, Pontyclun, Mid Glamorgan, CF72 8YU

Director28 June 2010Active
Bronheulwen Road 5, Efail Isaf, Pontypridd, CF38 1AJ

Director-Active
1 Heol Capel, Tonyrefail, Porth, CF39 8NN

Director04 May 2000Active
Tan Y Fron, Derwen Deg Close Govilon, Abergavenny, NP7 9RJ

Director15 October 2003Active
75, Thomas Street, Gilfach Goch, Uk, CF39 8TY

Director01 January 2008Active
Summerbay, Parc Seymour, Penhow, Caldicot, Wales, NP26 3AB

Director25 February 2016Active
277 Trebanog Road, Porth, CF39 9EL

Director10 October 2005Active
Unit 1, Crown Business Park, Tredegar, NP22 4EF

Director25 November 2016Active
10 Mount Way, Chepstow, NP6 5NF

Director-Active
6 Hillcrest Drive, Porth, CF39 9HU

Director-Active
10, Holly Lodge Gardens, Croesyceiliog, Cwmbran, Wales, NP44 2NB

Director01 October 2015Active
10 Holly Lodge Garden, Cwmbran, NP44 2NB

Director24 September 2008Active
17 Westwood Drive, Quakers Yard, Treharris, CF46 5BL

Director01 December 2001Active
50 The Paddocks, Church Village, CF38 1TL

Director22 June 2005Active
Unit 1, Crown Business Park, Tredegar, NP22 4EF

Director30 September 2015Active
35 Heol Y Parc, Efail Isaf, Pontypridd, CF38 1AN

Director09 March 1993Active
22 Kimberley Way, Glynfach, Porth, CF39 9HS

Director19 November 1997Active
26 Trinity Close, Ystrad Mynach, Hengoed, CF82 7DT

Director22 March 1999Active

People with Significant Control

Mr Gareth David Havard
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:Wales
Address:Tan Y Fron, Derwen Deg Close, Abergavenny, Wales, NP7 9RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Sogefi Filtration Limited
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:Sogefi Filtration Limited, Crown Business Park, Tredegar, Wales, NP22 4EF
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Gazette

Gazette dissolved voluntary.

Download
2024-02-13Gazette

Gazette notice voluntary.

Download
2024-02-05Dissolution

Dissolution application strike off company.

Download
2023-07-20Officers

Termination director company with name termination date.

Download
2023-07-20Officers

Termination director company with name termination date.

Download
2023-07-20Officers

Termination director company with name termination date.

Download
2023-07-20Officers

Termination director company with name termination date.

Download
2023-07-20Officers

Termination director company with name termination date.

Download
2023-07-20Officers

Termination secretary company with name termination date.

Download
2023-07-20Persons with significant control

Cessation of a person with significant control.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Accounts

Accounts with accounts type dormant.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type dormant.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Accounts

Accounts with accounts type dormant.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Officers

Appoint person director company with name date.

Download
2020-03-06Officers

Termination director company with name termination date.

Download
2019-12-11Accounts

Accounts with accounts type dormant.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type dormant.

Download
2018-04-20Confirmation statement

Confirmation statement with no updates.

Download
2017-06-28Accounts

Accounts with accounts type dormant.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.