UKBizDB.co.uk

TRM (ATM) LIMITED

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

This company is commonly known as Trm (atm) Limited. The company was founded 24 years ago and was given the registration number 03782309. The firm's registered office is in CRICKHOWELL. You can find them at Russell House, Elvicta Business Park, Crickhowell, Powys. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:TRM (ATM) LIMITED
Company Number:03782309
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 1999
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Russell House, Elvicta Business Park, Crickhowell, Powys, NP8 1DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Russell House, Elvicta Business Park, Crickhowell, United Kingdom, NP8 1DF

Director01 October 2021Active
Wyndham House, Llandogo, Monmouthshire, NP5 4TN

Secretary24 January 2007Active
Russell House, Elvicta Business Park, Crickhowell, United Kingdom, NP8 1DF

Secretary04 November 2019Active
19 Bishops Road, London, N6 4HP

Secretary12 September 2007Active
Russell House, Elvicta Business Park, Crickhowell, NP8 1DF

Secretary31 January 2008Active
1 Old Burlington Street, London, W1S 3NL

Secretary20 August 1999Active
Russell House, Elvicta Business Park, Crickhowell, NP8 1DF

Secretary31 May 2021Active
15 Dos Posos, Orinda, Usa, 94563

Secretary20 August 1999Active
18803 Riven Dell Court, Lake Oswego, Oregon, United States America,

Secretary26 February 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary03 June 1999Active
1254 Club House Road, Gladwyne, Usa,

Director14 March 2006Active
Laurel Cottage, Sunneydell Lane, Farnham, GU10 4RB

Director13 September 1999Active
1805 Delancey Place, Philadelphia, Usa,

Director20 August 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director03 June 1999Active
130 The Fairway, Midhurst, GU29 9JF

Director01 December 2003Active
Wyndham House, Llandogo, Monmouthshire, NP5 4TN

Director24 January 2007Active
Russell House, Elvicta Business Park, Crickhowell, United Kingdom, NP8 1DF

Director31 May 2021Active
Russell House, Elvicta Business Park, Crickhowell, United Kingdom, NP8 1DF

Director04 November 2019Active
Russell House, Elvicta Business Park, Crickhowell, NP8 1DF

Director29 November 2010Active
Russell House, Elvicta Business Park, Crickhowell, United Kingdom, NP8 1DF

Director01 February 2022Active
5208 Ne 122nd Avenue, Portland, Oregon,

Director19 November 2002Active
Russell House, Elvicta Business Park, Crickhowell, NP8 1DF

Director24 January 2007Active
9 Evans Road, Marlton, Usa,

Director02 June 2006Active
15 Dos Posos, Orinda, Usa, 94563

Director20 August 1999Active
Russell House, Elvicta Business Park, Crickhowell, NP8 1DF

Director31 May 2021Active
18803 Riven Dell Court, Lake Oswego, Oregon, United States America,

Director26 February 2001Active
2096 Wellington Drive, West Linn, Usa, 97068

Director20 August 1999Active
1845 Walnut Street, Philadelphia, Usa,

Director04 June 2002Active
Vine Cottage, 43 High Street, Ardingly, RH17 6TB

Director28 May 2001Active
6 Tregarn Court, Langstone, Newport, NP18 2JJ

Director06 February 2006Active
88 Clarence Road, Wimbledon, London, SW19 8QD

Director10 July 2007Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director03 June 1999Active

People with Significant Control

Eurochange Holdings Limited
Notified on:21 September 2022
Status:Active
Country of residence:United Kingdom
Address:Essex House, Meadway Corporate Centre, Stevenage, United Kingdom, SG1 2EF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Notemachine Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Russell House, Elvicta Business Park, Crickhowell, United Kingdom, NP8 1DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2024-02-07Address

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

Download
2024-02-07Persons with significant control

Change to a person with significant control.

Download
2023-04-26Accounts

Accounts with accounts type full.

Download
2023-02-24Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Persons with significant control

Change to a person with significant control.

Download
2022-11-29Address

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

Download
2022-11-29Persons with significant control

Change to a person with significant control.

Download
2022-10-06Officers

Termination secretary company with name termination date.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-10-05Mortgage

Mortgage satisfy charge full.

Download
2022-10-05Mortgage

Mortgage satisfy charge full.

Download
2022-09-28Persons with significant control

Cessation of a person with significant control.

Download
2022-09-28Persons with significant control

Notification of a person with significant control.

Download
2022-03-21Accounts

Accounts with accounts type full.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Officers

Appoint person director company with name date.

Download
2022-02-04Officers

Termination director company with name termination date.

Download
2021-10-04Officers

Appoint person director company with name date.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-07-21Officers

Appoint person director company with name date.

Download
2021-07-21Officers

Appoint person director company with name date.

Download
2021-07-21Officers

Appoint person secretary company with name date.

Download
2021-07-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.