This company is commonly known as Royal Mint Services Limited. The company was founded 78 years ago and was given the registration number 00399642. The firm's registered office is in PONTYCLUN. You can find them at The Royal Mint, Llantrisant, Pontyclun, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ROYAL MINT SERVICES LIMITED |
---|---|---|
Company Number | : | 00399642 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 October 1945 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Royal Mint, Llantrisant, Pontyclun, United Kingdom, CF72 8YT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Royal Mint, Llantrisant, Pontyclun, United Kingdom, CF72 8YT | Director | 31 October 2017 | Active |
32 Coalecroft Road, Putney, London, SW15 6LP | Secretary | 01 February 1996 | Active |
6 Cefn Bychan, Pentyrch, Cardiff, CF15 9PG | Secretary | 31 March 2006 | Active |
77 St Marys Drive, Benfleet, SS7 1LH | Secretary | 16 June 1993 | Active |
4 Beech Hall, Guildford Road Ottershaw, Chertsey, KT16 0QH | Secretary | 01 January 1997 | Active |
Bankfield, Baughurst, Basingstoke, RG26 5LL | Secretary | 13 October 1994 | Active |
Street House Lantern Courtyard, The Street Bramley, Tadley, RG26 5DE | Secretary | - | Active |
106 Colney Road, Dartford, DA1 1UH | Secretary | - | Active |
9, Craig Yr Haul Drive, Castleton, Cardiff, CF3 2SA | Secretary | 28 January 2009 | Active |
60 Aldershot Road, Fleet, GU51 3FT | Secretary | 16 August 2000 | Active |
16 Sedd Goch, Brackla, Bridgend, CF64 3HH | Director | - | Active |
Crinan Rise, The Scop, Almondsbury, BS12 4DU | Director | 03 October 1997 | Active |
4 Capatus House, Mortlake High Street, London, SW14 8HL | Director | 16 August 2000 | Active |
4 Beech Hall, Guildford Road Ottershaw, Chertsey, KT16 0QH | Director | 01 January 1997 | Active |
Queens Hive Cottage, Back Street, Hawkesbury Upton, GL9 1BB | Director | 30 June 2009 | Active |
The Covey, Wildhern, SP11 0JE | Director | 28 October 2003 | Active |
The Covey, Wildhern, SP11 0JE | Director | 27 May 1999 | Active |
16 Denbigh Drive, Llantwit Major, CF61 2GQ | Director | 01 December 2002 | Active |
Street House Lantern Courtyard, The Street Bramley, Tadley, RG26 5DE | Director | - | Active |
Wolffe House Cottage, Llysworney, Cowbridge, CF71 7NQ | Director | 26 June 1998 | Active |
The Mead, 16 Darren Close, Cowbridge, CF71 7DE | Director | - | Active |
60 Aldershot Road, Fleet, GU51 3FT | Director | 16 August 2000 | Active |
16 Mildmay Terrace, Hartley Wintney, Hook, RG27 8PN | Director | - | Active |
The Solicitor For The Affairs Of His Majesty's Treasury On Behalf Of The Royal Mint | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Kemble Street, London, England, WC2B 4TS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-25 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-28 | Address | Change registered office address company with date old address new address. | Download |
2017-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-30 | Officers | Change person director company with change date. | Download |
2017-11-20 | Officers | Termination director company with name termination date. | Download |
2017-11-20 | Officers | Appoint person director company with name date. | Download |
2017-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-29 | Officers | Termination secretary company with name termination date. | Download |
2016-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-11 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.