PRIMARY SCIENCE TEACHING TRUST TRADING LTD

Register to unlock more data on OkredoRegister

PRIMARY SCIENCE TEACHING TRUST TRADING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09017123

Incorporation date

29/04/2014

Size

Dormant

Contacts

Registered address

Registered address

Desklodge Beacon Tower, Colston Street, Bristol BS1 4XECopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2014)
dot icon13/02/2026
Accounts for a dormant company made up to 2025-08-31
dot icon21/05/2025
Micro company accounts made up to 2024-08-31
dot icon29/04/2025
Confirmation statement made on 2025-04-23 with no updates
dot icon13/05/2024
Micro company accounts made up to 2023-08-31
dot icon07/05/2024
Confirmation statement made on 2024-04-23 with no updates
dot icon24/01/2024
Registered office address changed from 12 Whiteladies Road Bristol BS8 1PD England to Desklodge Beacon Tower Colston Street Bristol BS1 4XE on 2024-01-24
dot icon12/09/2023
Termination of appointment of James Theedom as a director on 2023-09-08
dot icon12/09/2023
Appointment of Mr Martin John Pollard as a director on 2023-09-08
dot icon24/04/2023
Confirmation statement made on 2023-04-23 with no updates
dot icon02/02/2023
Micro company accounts made up to 2022-08-31
dot icon26/04/2022
Confirmation statement made on 2022-04-23 with no updates
dot icon31/01/2022
Appointment of Mr James Theedom as a director on 2022-01-26
dot icon31/01/2022
Termination of appointment of David Christopher Prendergast as a director on 2022-01-26
dot icon28/01/2022
Micro company accounts made up to 2021-08-31
dot icon26/04/2021
Micro company accounts made up to 2020-08-31
dot icon26/04/2021
Confirmation statement made on 2021-04-23 with no updates
dot icon24/07/2020
Appointment of Mr Paul Derek Shuter as a director on 2020-07-23
dot icon14/07/2020
Termination of appointment of Ian Gareth Dormer as a director on 2020-07-13
dot icon23/04/2020
Micro company accounts made up to 2019-08-31
dot icon23/04/2020
Confirmation statement made on 2020-04-23 with no updates
dot icon17/10/2019
Appointment of Mr Ian Gareth Dormer as a director on 2019-09-18
dot icon11/07/2019
Termination of appointment of Rima Nasser-Ferris as a director on 2019-07-11
dot icon29/04/2019
Confirmation statement made on 2019-04-29 with no updates
dot icon16/04/2019
Micro company accounts made up to 2018-08-31
dot icon16/04/2019
Termination of appointment of Michael John Rance as a director on 2019-04-10
dot icon08/05/2018
Confirmation statement made on 2018-04-29 with no updates
dot icon03/04/2018
Micro company accounts made up to 2017-08-31
dot icon18/05/2017
Micro company accounts made up to 2016-08-31
dot icon02/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon18/05/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon18/05/2016
Director's details changed for Dr Michael John Rance on 2016-03-31
dot icon18/05/2016
Director's details changed for Mr David Christopher Prendergast on 2016-03-31
dot icon21/04/2016
Registered office address changed from C/O C/O Sas Daniels Llp Churchill Chambers Churchill Way Macclesfield Cheshire SK11 6AY to 12 Whiteladies Road Bristol BS8 1PD on 2016-04-21
dot icon05/02/2016
Termination of appointment of William Alexander Colquhoun as a director on 2016-02-04
dot icon04/01/2016
Total exemption small company accounts made up to 2015-08-31
dot icon02/11/2015
Appointment of Ms Rima Nasser-Ferris as a director on 2015-10-07
dot icon01/11/2015
Appointment of Mr William Alexander Colquhoun as a director on 2015-10-07
dot icon01/10/2015
Termination of appointment of Angela Iannetta as a director on 2015-09-30
dot icon30/07/2015
Current accounting period extended from 2015-04-30 to 2015-08-31
dot icon19/05/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon18/05/2015
Registered office address changed from C/O C/O Sas Daniels Llp County Chambers Chestergate Macclesfield Cheshire SK11 6DZ to C/O C/O Sas Daniels Llp Churchill Chambers Churchill Way Macclesfield Cheshire SK11 6AY on 2015-05-18
dot icon30/04/2015
Termination of appointment of Dudley Edmund Shallcross as a director on 2015-04-22
dot icon29/04/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
23/04/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
123.71K
-
0.00
-
-
2022
0
100.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Professor Dudley Edmund Shallcross
Director
29/04/2014 - 22/04/2015
1
Shuter, Paul Derek
Director
23/07/2020 - Present
6
Prendergast, David Christopher
Director
29/04/2014 - 26/01/2022
5
Nasser-Ferris, Rima
Director
07/10/2015 - 11/07/2019
1
Theedom, James
Director
26/01/2022 - 08/09/2023
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PRIMARY SCIENCE TEACHING TRUST TRADING LTD

PRIMARY SCIENCE TEACHING TRUST TRADING LTD is an(a) Active company incorporated on 29/04/2014 with the registered office located at Desklodge Beacon Tower, Colston Street, Bristol BS1 4XE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PRIMARY SCIENCE TEACHING TRUST TRADING LTD?

toggle

PRIMARY SCIENCE TEACHING TRUST TRADING LTD is currently Active. It was registered on 29/04/2014 .

Where is PRIMARY SCIENCE TEACHING TRUST TRADING LTD located?

toggle

PRIMARY SCIENCE TEACHING TRUST TRADING LTD is registered at Desklodge Beacon Tower, Colston Street, Bristol BS1 4XE.

What does PRIMARY SCIENCE TEACHING TRUST TRADING LTD do?

toggle

PRIMARY SCIENCE TEACHING TRUST TRADING LTD operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for PRIMARY SCIENCE TEACHING TRUST TRADING LTD?

toggle

The latest filing was on 13/02/2026: Accounts for a dormant company made up to 2025-08-31.