This company is commonly known as Trustmark Stationery Stores Limited. The company was founded 23 years ago and was given the registration number 04075930. The firm's registered office is in TALBOT GREEN. You can find them at 30 Talbot Road, , Talbot Green, Rhondda Cynon Taf. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).
Name | : | TRUSTMARK STATIONERY STORES LIMITED |
---|---|---|
Company Number | : | 04075930 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 September 2000 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 Talbot Road, Talbot Green, Rhondda Cynon Taf, Wales, CF72 8AF |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17 Palalwyf Avenue, Pontyclun, CF72 9EG | Secretary | 01 June 2001 | Active |
30 Talbot Road, Talbot Green, Wales, CF72 8AF | Director | 24 August 2020 | Active |
17 Palalwyf Avenue, Pontyclun, CF72 9EG | Director | 01 August 2005 | Active |
14 Corder Close, St. Albans, AL3 4NH | Secretary | 05 February 2001 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 21 September 2000 | Active |
14 Corder Close, St. Albans, AL3 4NH | Director | 01 June 2001 | Active |
The Old Co Op Building, Talbot Road, Talbot Green, CF72 8AF | Director | 17 January 2012 | Active |
38a, Talbot Road, Talbot Green, Pontyclun, United Kingdom, CF72 8AF | Director | 17 January 2012 | Active |
Springhill, St Hilary, Cowbridge, CF7 7DP | Director | 01 August 2005 | Active |
Wooklesend Ii The Meadows, Ystradowen, Cowbridge, CF7 8AW | Director | 05 February 2001 | Active |
The Old Co Op Building, Talbot Road, Talbot Green, CF72 8AF | Director | 17 January 2012 | Active |
38a, Talbot Road, Talbot Green, Pontyclun, United Kingdom, CF72 8AF | Director | 17 January 2012 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Director | 21 September 2000 | Active |
Vp (Talbot Green) Ltd | ||
Notified on | : | 05 October 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | 30, Talbot Road, Pontyclun, Wales, CF72 8AF |
Nature of control | : |
|
Vp (Talbot Green) Limited | ||
Notified on | : | 04 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | 30 Talbot Road, Talbot Road, Pontyclun, Wales, CF72 8AF |
Nature of control | : |
|
Mrs Victoria Louise Pryor | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 30 Talbot Road, Talbot Green, Wales, CF72 8AF |
Nature of control | : |
|
Mr Colin White | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1946 |
Nationality | : | British |
Address | : | The Old Co Op Building, Talbot Green, CF72 8AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-26 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-24 | Officers | Appoint person director company with name date. | Download |
2020-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-03 | Address | Change registered office address company with date old address new address. | Download |
2019-12-23 | Resolution | Resolution. | Download |
2019-12-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-04 | Officers | Termination director company with name termination date. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Officers | Termination director company with name termination date. | Download |
2019-09-25 | Officers | Termination director company with name termination date. | Download |
2019-06-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.