UKBizDB.co.uk

ROYAL MINT SERVICES LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Royal Mint, Llantrisant, Pontyclun, United Kingdom, CF72 8YT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Royal Mint, Llantrisant, Pontyclun, United Kingdom, CF72 8YT

Director31 October 2017Active
32 Coalecroft Road, Putney, London, SW15 6LP

Secretary01 February 1996Active
6 Cefn Bychan, Pentyrch, Cardiff, CF15 9PG

Secretary31 March 2006Active
77 St Marys Drive, Benfleet, SS7 1LH

Secretary16 June 1993Active
4 Beech Hall, Guildford Road Ottershaw, Chertsey, KT16 0QH

Secretary01 January 1997Active
Bankfield, Baughurst, Basingstoke, RG26 5LL

Secretary13 October 1994Active
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

Secretary28 January 2009Active
60 Aldershot Road, Fleet, GU51 3FT

Secretary16 August 2000Active
16 Sedd Goch, Brackla, Bridgend, CF64 3HH

Director-Active
Crinan Rise, The Scop, Almondsbury, BS12 4DU

Director03 October 1997Active
4 Capatus House, Mortlake High Street, London, SW14 8HL

Director16 August 2000Active
4 Beech Hall, Guildford Road Ottershaw, Chertsey, KT16 0QH

Director01 January 1997Active
Queens Hive Cottage, Back Street, Hawkesbury Upton, GL9 1BB

Director30 June 2009Active
The Covey, Wildhern, SP11 0JE

Director28 October 2003Active
The Covey, Wildhern, SP11 0JE

Director27 May 1999Active
16 Denbigh Drive, Llantwit Major, CF61 2GQ

Director01 December 2002Active
Street House Lantern Courtyard, The Street Bramley, Tadley, RG26 5DE

Director-Active
Wolffe House Cottage, Llysworney, Cowbridge, CF71 7NQ

Director26 June 1998Active
The Mead, 16 Darren Close, Cowbridge, CF71 7DE

Director-Active
60 Aldershot Road, Fleet, GU51 3FT

Director16 August 2000Active
16 Mildmay Terrace, Hartley Wintney, Hook, RG27 8PN

Director-Active

People with Significant Control

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:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Persons with significant control

Change to a person with significant control.

Download
2023-10-25Accounts

Accounts with accounts type micro entity.

Download
2023-08-14Confirmation statement

Confirmation statement with updates.

Download
2022-12-15Accounts

Accounts with accounts type micro entity.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Accounts

Accounts with accounts type micro entity.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type micro entity.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Accounts

Accounts with accounts type micro entity.

Download
2019-08-15Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Accounts

Accounts with accounts type micro entity.

Download
2018-08-01Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Address

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

Download
2017-12-14Accounts

Accounts with accounts type micro entity.

Download
2017-11-30Officers

Change person director company with change date.

Download
2017-11-20Officers

Termination director company with name termination date.

Download
2017-11-20Officers

Appoint person director company with name date.

Download
2017-08-08Confirmation statement

Confirmation statement with no updates.

Download
2016-11-29Accounts

Accounts with accounts type total exemption small.

Download
2016-11-29Officers

Termination secretary company with name termination date.

Download
2016-08-04Confirmation statement

Confirmation statement with updates.

Download
2015-11-27Accounts

Accounts with accounts type total exemption small.

Download
2015-08-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-11Address

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

Download

Copyright © 2024. All rights reserved.