THE PRIME TRUST (CYMRU)

Register to unlock more data on OkredoRegister

THE PRIME TRUST (CYMRU)

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05037535

Incorporation date

05/02/2004

Size

Full

Contacts

Registered address

Registered address

Mile End, 9 Broad Street, Llandovery, Carmarthenshire SA20 0ARCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2004)
dot icon03/12/2012
Final Gazette dissolved via voluntary strike-off
dot icon20/08/2012
First Gazette notice for voluntary strike-off
dot icon06/08/2012
Application to strike the company off the register
dot icon28/03/2012
Annual return made up to 2012-02-06 no member list
dot icon28/03/2012
Registered office address changed from 16 Stone Street Llandovery Carmarthenshire SA20 0JP on 2012-03-29
dot icon28/03/2012
Appointment of Miss Rachel Elinor Jones as a director on 2010-11-08
dot icon28/03/2012
Appointment of Mr Hugh Child as a director on 2011-07-07
dot icon28/03/2012
Termination of appointment of Bernadette Virginia Mary Benati as a director on 2011-12-12
dot icon28/03/2012
Termination of appointment of Christopher Leslie Pollard as a director on 2011-07-22
dot icon29/08/2011
Full accounts made up to 2011-03-31
dot icon01/03/2011
Annual return made up to 2011-02-06 no member list
dot icon01/03/2011
Director's details changed for Bernadette Virginia Mary Benati on 2011-01-01
dot icon01/03/2011
Termination of appointment of Robert Taylor as a director
dot icon01/03/2011
Director's details changed for Chris Pollard on 2011-01-01
dot icon01/03/2011
Termination of appointment of Alan Davies as a director
dot icon25/07/2010
Full accounts made up to 2010-03-31
dot icon12/05/2010
Appointment of Mr David John Pugh as a secretary
dot icon12/05/2010
Termination of appointment of Terry Mills as a secretary
dot icon08/03/2010
Annual return made up to 2010-02-06 no member list
dot icon08/03/2010
Director's details changed for Bernadette Virginia Mary Benati on 2010-03-09
dot icon08/03/2010
Director's details changed for Robert William Taylor on 2010-03-09
dot icon08/03/2010
Director's details changed for Chris Pollard on 2010-03-09
dot icon08/03/2010
Director's details changed for Stephen Michael Pegge on 2010-03-09
dot icon08/03/2010
Director's details changed for Alan Davies on 2010-03-09
dot icon08/03/2010
Director's details changed for Huw Rees Edwards Evans on 2010-03-09
dot icon08/03/2010
Director's details changed for Ms Catherine Jane Eva on 2010-03-09
dot icon31/08/2009
Full accounts made up to 2009-03-31
dot icon23/04/2009
Annual return made up to 06/02/09
dot icon23/04/2009
Appointment Terminated Director william strong
dot icon23/04/2009
Appointment Terminated Director brian levy
dot icon21/12/2008
Appointment Terminated Director dan clayton jones
dot icon21/12/2008
Director appointed huw rees edwards evans
dot icon21/12/2008
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon24/07/2008
Annual return made up to 06/02/08
dot icon23/07/2008
Location of register of members
dot icon15/05/2008
Full accounts made up to 2007-12-31
dot icon22/01/2008
New secretary appointed
dot icon22/01/2008
Secretary resigned
dot icon11/07/2007
New director appointed
dot icon24/06/2007
New director appointed
dot icon24/05/2007
New director appointed
dot icon03/05/2007
New director appointed
dot icon18/04/2007
Full accounts made up to 2006-12-31
dot icon12/04/2007
Annual return made up to 06/02/07
dot icon14/06/2006
Full accounts made up to 2005-12-31
dot icon26/02/2006
Annual return made up to 06/02/06
dot icon07/11/2005
Full accounts made up to 2004-12-31
dot icon17/10/2005
New director appointed
dot icon25/09/2005
New director appointed
dot icon25/09/2005
New director appointed
dot icon25/09/2005
New director appointed
dot icon25/09/2005
New director appointed
dot icon25/09/2005
New director appointed
dot icon15/08/2005
New secretary appointed
dot icon15/08/2005
Secretary resigned
dot icon15/08/2005
Director resigned
dot icon08/03/2005
Director resigned
dot icon13/02/2005
Annual return made up to 06/02/05
dot icon12/12/2004
Registered office changed on 13/12/04 from: 2 buckingham place glamorgan street brecon powys LD3 7DL
dot icon22/11/2004
Accounting reference date shortened from 28/02/05 to 31/12/04
dot icon05/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Child, Hugh
Director
07/07/2011 - Present
23
Davies, Peter Roger
Director
13/03/2006 - Present
16
Levy, Brian George
Director
25/06/2005 - 12/05/2008
9
Davies, Alan
Director
25/06/2005 - 19/07/2010
3
Pollard, Christopher Leslie
Director
25/05/2007 - 22/07/2011
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE PRIME TRUST (CYMRU)

THE PRIME TRUST (CYMRU) is an(a) Dissolved company incorporated on 05/02/2004 with the registered office located at Mile End, 9 Broad Street, Llandovery, Carmarthenshire SA20 0AR. There are currently 7 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 THE PRIME TRUST (CYMRU)?

toggle

THE PRIME TRUST (CYMRU) is currently Dissolved. It was registered on 05/02/2004 and dissolved on 03/12/2012.

Where is THE PRIME TRUST (CYMRU) located?

toggle

THE PRIME TRUST (CYMRU) is registered at Mile End, 9 Broad Street, Llandovery, Carmarthenshire SA20 0AR.

What does THE PRIME TRUST (CYMRU) do?

toggle

THE PRIME TRUST (CYMRU) operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for THE PRIME TRUST (CYMRU)?

toggle

The latest filing was on 03/12/2012: Final Gazette dissolved via voluntary strike-off.