UKBizDB.co.uk

TALL SHIPS (WALES) TRUST

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

This company is commonly known as Tall Ships (wales) Trust. The company was founded 33 years ago and was given the registration number 02519754. The firm's registered office is in HAVERFORDWEST. You can find them at Ty Barti Ddu, Little Newcastle, Haverfordwest, . This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:TALL SHIPS (WALES) TRUST
Company Number:02519754
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 1990
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Ty Barti Ddu, Little Newcastle, Haverfordwest, Wales, SA62 5TD
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Cart House, Lawrenny, Vallen, Kilgetty, Wales, SA68 0QD

Director27 May 2021Active
, 8/1 Kirkgate House,,, 156 Constitution St, Edinburgh, Scotland, EH6 6AF

Director12 February 2014Active
8 Connaught Place, Connaught Place, Pembroke Dock, Wales, SA72 6EZ

Director30 December 2019Active
St Anthony 66 Church Road, Llanstadwell Neyland, Milford Haven, SA73 1EB

Director02 March 2000Active
1 The Close, Spittal, Haverfordwest, United Kingdom, SA62 5QH

Director10 March 2010Active
2 Ship Street, Ship Street, Aberaeron, Wales, SA46 0BS

Director24 May 2021Active
Cwmwyntell Farm, Cwmwyntell Farm, Letterston, Haverfordwest, United Kingdom, SA62 5TJ

Director16 March 2010Active
The Carthouse, Vallen, Lawrenny, Kilgetty, Wales, SA68 0QD

Director01 August 2012Active
Charlwood, Templebar Road, Pentlepoir, Kilgetty, SA68 0RA

Secretary17 April 2009Active
Ashwood, Camrose, Haverfordwest, SA62 6JD

Secretary-Active
Ty Barti Ddu, Little Newcastle, Haverfordwest, Wales, SA62 5TD

Secretary10 July 2014Active
Mayeston House, Cosheston, Pembroke Dock, SA72 4UQ

Director17 April 2009Active
Fairwinds, Mount Pleasant, Burton, Milford Haven, United Kingdom, SA73 1PB

Director10 October 2011Active
Charlwood, Templebar Road, Pentrepoir, SA68 0RA

Director01 August 2007Active
Waterside, Pier Road, Pembroke Dock, SA72 6TR

Director01 February 1993Active
The Cottages, Llangwm Ferry, Haverfordwest, SA62 4JN

Director01 June 2001Active
Ashwood, Camrose, Haverfordwest, SA62 6JD

Director-Active
Stradey Castle, Llanelli, SA15 4PL

Director01 January 1992Active
Quay Cottage, Sandy Haven, St Ishmaels, Haverfordwest, SA62 3DN

Director02 March 2000Active
Willowmead 52 Port Lion, Llangwm, Haverfordwest, Wales, SA62 4JT

Director-Active
20 Monnow Close, Steynton, Milford Haven, SA73 1JB

Director07 April 2004Active

People with Significant Control

Mr Brian Martin Sykes
Notified on:25 July 2016
Status:Active
Date of birth:March 1935
Nationality:British
Country of residence:Wales
Address:Ty Barti Ddu, Little Newcastle, Haverfordwest, Wales, SA62 5TD
Nature of control:
  • Significant influence or control
Mr Anthony Edward Sangster
Notified on:25 July 2016
Status:Active
Date of birth:April 1947
Nationality:British
Country of residence:Wales
Address:1, The Close, Haverfordwest, Wales, SA62 5QH
Nature of control:
  • Significant influence or control

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
2024-04-26Accounts

Accounts with accounts type total exemption full.

Download
2024-04-24Officers

Termination director company with name termination date.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Officers

Termination secretary company with name termination date.

Download
2022-05-18Address

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

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Officers

Appoint person director company with name date.

Download
2021-06-08Officers

Appoint person director company with name date.

Download
2021-06-03Officers

Change person director company with change date.

Download
2021-06-03Officers

Change person director company with change date.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Officers

Change person director company with change date.

Download
2021-05-07Officers

Appoint person director company with name date.

Download
2021-05-07Officers

Termination director company with name termination date.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2019-05-07Accounts

Accounts with accounts type total exemption full.

Download
2018-07-10Confirmation statement

Confirmation statement with no updates.

Download
2018-05-01Accounts

Accounts with accounts type total exemption full.

Download
2018-03-26Address

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

Download
2018-03-26Address

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

Download

Copyright © 2024. All rights reserved.