UKBizDB.co.uk

TRUSTMARK STATIONERY STORES LIMITED

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

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).

Company Information

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:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
17 Palalwyf Avenue, Pontyclun, CF72 9EG

Secretary01 June 2001Active
30 Talbot Road, Talbot Green, Wales, CF72 8AF

Director24 August 2020Active
17 Palalwyf Avenue, Pontyclun, CF72 9EG

Director01 August 2005Active
14 Corder Close, St. Albans, AL3 4NH

Secretary05 February 2001Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary21 September 2000Active
14 Corder Close, St. Albans, AL3 4NH

Director01 June 2001Active
The Old Co Op Building, Talbot Road, Talbot Green, CF72 8AF

Director17 January 2012Active
38a, Talbot Road, Talbot Green, Pontyclun, United Kingdom, CF72 8AF

Director17 January 2012Active
Springhill, St Hilary, Cowbridge, CF7 7DP

Director01 August 2005Active
Wooklesend Ii The Meadows, Ystradowen, Cowbridge, CF7 8AW

Director05 February 2001Active
The Old Co Op Building, Talbot Road, Talbot Green, CF72 8AF

Director17 January 2012Active
38a, Talbot Road, Talbot Green, Pontyclun, United Kingdom, CF72 8AF

Director17 January 2012Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director21 September 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Persons with significant control

Notification of a person with significant control.

Download
2022-10-26Persons with significant control

Cessation of a person with significant control.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Accounts

Accounts with accounts type total exemption full.

Download
2020-10-07Confirmation statement

Confirmation statement with updates.

Download
2020-10-07Persons with significant control

Cessation of a person with significant control.

Download
2020-08-24Officers

Appoint person director company with name date.

Download
2020-06-26Accounts

Accounts with accounts type total exemption full.

Download
2020-01-03Address

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

Download
2019-12-23Resolution

Resolution.

Download
2019-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-04Persons with significant control

Notification of a person with significant control.

Download
2019-12-04Persons with significant control

Cessation of a person with significant control.

Download
2019-12-04Officers

Termination director company with name termination date.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Officers

Termination director company with name termination date.

Download
2019-09-25Officers

Termination director company with name termination date.

Download
2019-06-25Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.