WALES COMMUNITY FIRE SAFETY TRUST

Register to unlock more data on OkredoRegister

WALES COMMUNITY FIRE SAFETY TRUST

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04556865

Incorporation date

07/10/2002

Size

-

Contacts

Registered address

Registered address

C/O SOUTH WALES FIRE & RESCUE SERVICE, Unit 2 Forest View Business Park, Llantrisant, Pontyclun, Mid Glamorgan CF72 8LXCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/2002)
dot icon01/02/2016
Final Gazette dissolved via voluntary strike-off
dot icon16/11/2015
First Gazette notice for voluntary strike-off
dot icon09/11/2015
Application to strike the company off the register
dot icon19/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon29/03/2015
Termination of appointment of Helen Prior as a secretary on 2015-03-30
dot icon30/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon07/10/2014
Annual return made up to 2014-10-08 no member list
dot icon21/08/2014
Director's details changed for Mr Christopher Davies on 2014-08-22
dot icon03/08/2014
Appointment of Mrs Dorothy Gillian Thomas as a director on 2014-07-28
dot icon11/06/2014
Appointment of Mr Christopher Davies as a director
dot icon11/06/2014
Termination of appointment of Roy Llewellyn as a director
dot icon02/04/2014
Termination of appointment of Richard Smith as a director
dot icon31/10/2013
Annual return made up to 2013-10-08 no member list
dot icon31/10/2013
Secretary's details changed for Helen Prior on 2013-09-16
dot icon29/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon28/10/2013
Appointment of Councillor Meirick Lloyd Davies as a director
dot icon28/10/2013
Termination of appointment of Aled Morris Jones as a director
dot icon28/10/2013
Termination of appointment of Mike Chown as a director
dot icon17/09/2013
Registered office address changed from C/O Firebrake Wales Ground Floor Willow House 6, Hazell Drive Newport Gwent NP10 8FY Wales on 2013-09-18
dot icon23/04/2013
Termination of appointment of Adelaide Morgan as a director
dot icon20/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon22/10/2012
Annual return made up to 2012-10-08 no member list
dot icon22/10/2012
Registered office address changed from Ground Floor, 6 Hazell Drive Firebrake Wales Ground Floor, 6 Hazell Drive Newport Newport NP10 8FY Wales on 2012-10-23
dot icon22/10/2012
Appointment of Councillor Roy Llewellyn as a director
dot icon22/10/2012
Appointment of Councillor Aled Morris Jones as a director
dot icon21/10/2012
Director's details changed for Miss Gemma Polding on 2012-08-23
dot icon23/08/2012
Appointment of Mr Huw Dennis Jakeway as a director
dot icon25/07/2012
Appointment of Mr Steven Alan Bradwick as a director
dot icon25/07/2012
Termination of appointment of Andrew Marles as a director
dot icon25/07/2012
Termination of appointment of Keith Hyde as a director
dot icon25/07/2012
Termination of appointment of Sharon Frobisher as a director
dot icon25/07/2012
Termination of appointment of Thomas Evans as a director
dot icon25/07/2012
Termination of appointment of Steve Clarke as a director
dot icon10/04/2012
Resolutions
dot icon03/11/2011
Annual return made up to 2011-10-08 no member list
dot icon03/11/2011
Appointment of Miss Samantha Turner as a director
dot icon03/11/2011
Appointment of Miss Gemma Polding as a director
dot icon03/11/2011
Appointment of Mr Nicholas Stephen Colbourne as a director
dot icon03/11/2011
Appointment of Mrs Helen Ellis as a director
dot icon03/11/2011
Termination of appointment of Rebecca Rosenthal as a director
dot icon03/11/2011
Termination of appointment of Harry Jones as a director
dot icon12/10/2011
Full accounts made up to 2011-03-31
dot icon08/12/2010
Annual return made up to 2010-10-08 no member list
dot icon08/12/2010
Director's details changed for Simon Ashley Smith on 2010-10-08
dot icon08/12/2010
Director's details changed for Andrew Marles on 2010-10-08
dot icon08/12/2010
Director's details changed for Richard James Smith on 2010-10-08
dot icon08/12/2010
Director's details changed for Adelaide Morgan on 2010-10-08
dot icon08/12/2010
Director's details changed for Steve Clarke on 2010-10-08
dot icon08/12/2010
Director's details changed for Thomas Eurfyl Evans on 2010-10-08
dot icon08/12/2010
Director's details changed for Mike Chown on 2010-10-08
dot icon11/11/2010
Full accounts made up to 2010-03-31
dot icon15/02/2010
Appointment of Councillor Keith Charles Hyde as a director
dot icon26/01/2010
Appointment of Councillor Sharon Frobisher as a director
dot icon19/01/2010
Appointment of Helen Prior as a secretary
dot icon19/01/2010
Termination of appointment of Kimberly Smith as a secretary
dot icon19/01/2010
Termination of appointment of Glenn Price as a director
dot icon19/01/2010
Termination of appointment of Trevor Roberts as a director
dot icon12/11/2009
Full accounts made up to 2009-03-31
dot icon28/10/2009
Annual return made up to 2009-10-08 no member list
dot icon28/10/2009
Director's details changed for Sir Harry Jones on 2009-10-26
dot icon26/10/2009
Director's details changed for Simon Ashley Smith on 2009-10-26
dot icon26/10/2009
Director's details changed for Andrew Marles on 2009-10-26
dot icon26/10/2009
Director's details changed for Richard James Smith on 2009-10-26
dot icon26/10/2009
Director's details changed for Trevor Roberts on 2009-10-26
dot icon26/10/2009
Director's details changed for Rebecca Anne Rosenthal on 2009-10-26
dot icon26/10/2009
Director's details changed for Glenn Price on 2009-10-26
dot icon26/10/2009
Director's details changed for Adelaide Morgan on 2009-10-26
dot icon26/10/2009
Director's details changed for Steve Clarke on 2009-10-26
dot icon26/10/2009
Director's details changed for Thomas Eurfyl Evans on 2009-10-26
dot icon26/10/2009
Director's details changed for Mike Chown on 2009-10-26
dot icon02/09/2009
Director appointed thomas eurfyl evans
dot icon21/07/2009
Appointment terminated director collin crowley
dot icon31/01/2009
Full accounts made up to 2008-03-31
dot icon30/01/2009
Memorandum and Articles of Association
dot icon12/11/2008
Auditor's resignation
dot icon29/10/2008
Annual return made up to 08/10/08
dot icon28/10/2008
Location of register of members
dot icon28/10/2008
Location of debenture register
dot icon28/10/2008
Registered office changed on 29/10/2008 from ground floor 6 hazell drive newport NP10 8FY
dot icon11/08/2008
Director appointed andrew marles
dot icon29/07/2008
Appointment terminated director brian fraser
dot icon29/07/2008
Appointment terminated director douglas mackay
dot icon29/07/2008
Appointment terminated director derek rees
dot icon29/07/2008
Director appointed richard james smith
dot icon29/07/2008
Director appointed glenn price
dot icon28/07/2008
Secretary's change of particulars / kimberley smith / 29/07/2008
dot icon01/02/2008
Full accounts made up to 2007-03-31
dot icon21/01/2008
New director appointed
dot icon26/10/2007
Annual return made up to 08/10/07
dot icon18/10/2007
New director appointed
dot icon30/08/2007
New director appointed
dot icon19/08/2007
New director appointed
dot icon19/08/2007
Secretary resigned
dot icon19/08/2007
Director resigned
dot icon19/08/2007
New secretary appointed
dot icon19/08/2007
Director resigned
dot icon19/08/2007
Director resigned
dot icon09/12/2006
Annual return made up to 08/10/06
dot icon27/09/2006
Full accounts made up to 2006-03-31
dot icon03/07/2006
New secretary appointed
dot icon03/07/2006
New director appointed
dot icon03/07/2006
Secretary resigned
dot icon19/06/2006
Director resigned
dot icon13/06/2006
Director resigned
dot icon16/05/2006
New director appointed
dot icon16/03/2006
Memorandum and Articles of Association
dot icon15/03/2006
Resolutions
dot icon27/02/2006
Amended full accounts made up to 2005-03-31
dot icon10/01/2006
New director appointed
dot icon08/11/2005
Annual return made up to 08/10/05
dot icon05/10/2005
Director resigned
dot icon19/09/2005
Director resigned
dot icon19/09/2005
New director appointed
dot icon19/09/2005
Director resigned
dot icon15/09/2005
Full accounts made up to 2005-03-31
dot icon18/04/2005
New director appointed
dot icon06/02/2005
New director appointed
dot icon11/11/2004
Annual return made up to 08/10/04
dot icon16/08/2004
Registered office changed on 17/08/04 from: ground floor unit 6 cedar court cleppa 4 business park, newport NP10 8FY
dot icon09/08/2004
Group of companies' accounts made up to 2004-03-31
dot icon16/03/2004
Accounting reference date extended from 31/10/03 to 31/03/04
dot icon21/12/2003
Secretary's particulars changed
dot icon13/10/2003
Annual return made up to 08/10/03
dot icon18/06/2003
Secretary resigned
dot icon18/06/2003
New secretary appointed
dot icon18/06/2003
Resolutions
dot icon28/04/2003
New director appointed
dot icon28/04/2003
Director resigned
dot icon07/10/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
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

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morgan, Adelaide
Director
09/10/2007 - 18/03/2013
8
Bale, Gemma
Director
10/05/2011 - Present
-
CRESCENT HILL LIMITED
Corporate Secretary
07/10/2002 - 22/05/2003
135
Clarke, Steve Michael
Director
01/11/2004 - 24/10/2011
2
Smith, Richard James
Director
10/07/2008 - 30/03/2014
6

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 WALES COMMUNITY FIRE SAFETY TRUST

WALES COMMUNITY FIRE SAFETY TRUST is an(a) Dissolved company incorporated on 07/10/2002 with the registered office located at C/O SOUTH WALES FIRE & RESCUE SERVICE, Unit 2 Forest View Business Park, Llantrisant, Pontyclun, Mid Glamorgan CF72 8LX. There are currently 10 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 WALES COMMUNITY FIRE SAFETY TRUST?

toggle

WALES COMMUNITY FIRE SAFETY TRUST is currently Dissolved. It was registered on 07/10/2002 and dissolved on 01/02/2016.

Where is WALES COMMUNITY FIRE SAFETY TRUST located?

toggle

WALES COMMUNITY FIRE SAFETY TRUST is registered at C/O SOUTH WALES FIRE & RESCUE SERVICE, Unit 2 Forest View Business Park, Llantrisant, Pontyclun, Mid Glamorgan CF72 8LX.

What does WALES COMMUNITY FIRE SAFETY TRUST do?

toggle

WALES COMMUNITY FIRE SAFETY TRUST operates in the Fire service activities (84.25 - SIC 2007) sector.

What is the latest filing for WALES COMMUNITY FIRE SAFETY TRUST?

toggle

The latest filing was on 01/02/2016: Final Gazette dissolved via voluntary strike-off.