ALLTRUST LIMITED - CARDIFF
Company Profile | Company Filings |
Overview
ALLTRUST LIMITED is a Private Limited Company from CARDIFF and has the status: Active.
ALLTRUST LIMITED was incorporated 18 years ago on 02/12/2005 and has the registered number: 05643172. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
ALLTRUST LIMITED was incorporated 18 years ago on 02/12/2005 and has the registered number: 05643172. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
ALLTRUST LIMITED - CARDIFF
This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
FOUNTAIN HOUSE FOUNTAIN LANE
CARDIFF
CF3 0FB
This Company Originates in : United Kingdom
Previous trading names include:
SMART MOVE PENSIONS PLC (until 14/12/2009)
SMART MOVE PENSIONS PLC (until 14/12/2009)
SCHEME HOLDINGS LIMITED (until 01/02/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/03/2023 | 30/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES FLOYD | Sep 1987 | British | Director | 2022-12-05 | CURRENT |
MR WILLIAM GEOFFREY BISSON | Apr 1978 | British | Director | 2023-03-20 | CURRENT |
CORPORATE APPOINTMENTS LIMITED | Corporate Nominee Director | 2005-12-02 UNTIL 2005-12-02 | RESIGNED | ||
SECRETARIAL APPOINTMENTS LIMITED | Corporate Nominee Secretary | 2005-12-02 UNTIL 2005-12-02 | RESIGNED | ||
SRBLEGAL LLP | Corporate Secretary | 2006-01-12 UNTIL 2015-12-22 | RESIGNED | ||
TIMOTHY ASHLEY WILLIAMS | Feb 1955 | British | Director | 2006-01-12 UNTIL 2023-06-07 | RESIGNED |
PAUL SANDS | Apr 1943 | British | Director | 2006-01-12 UNTIL 2008-08-13 | RESIGNED |
JAMIE CHRISTOPHER MURPHY | Oct 1972 | British | Director | 2009-10-20 UNTIL 2018-05-04 | RESIGNED |
MR HAMID NAWAZ-KHAN | Sep 1952 | British | Director | 2006-01-12 UNTIL 2022-12-12 | RESIGNED |
DEAN KEVIN MURPHY | Jan 1959 | British | Director | 2006-01-12 UNTIL 2008-08-13 | RESIGNED |
MR DEREK JOHN LAVINGTON | Jun 1960 | British | Director | 2013-09-01 UNTIL 2022-12-12 | RESIGNED |
STUART REGINALD BROTHERS | Sep 1961 | British | Director | 2011-11-07 UNTIL 2021-04-06 | RESIGNED |
JAMIE CHRISTOPHER MURPHY | British | Secretary | 2009-11-20 UNTIL 2018-05-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Alltrust Holdings Limited | 2016-04-06 | Cardiff | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ALLTRUST LIMITED | 2023-12-26 | 31-03-2023 | £12,500 equity |
Alltrust Limited - Dormant accounts - members and to registrar (filleted) 21.1 | 2022-11-11 | 31-03-2022 | £12,500 equity |
Alltrust Limited - Dormant accounts - members and to registrar (filleted) 21.1 | 2021-10-08 | 31-03-2021 | £12,500 equity |
Alltrust Limited - Dormant accounts - members and to registrar (filleted) 20.1 | 2020-11-06 | 31-03-2020 | £12,500 equity |
Alltrust Limited - Dormant accounts - members and to registrar (filleted) 18.1.1 | 2019-12-24 | 31-03-2019 | £12,500 equity |
Alltrust Limited - Dormant accounts - members and to registrar (filleted) 18.1.1 | 2018-07-18 | 31-03-2018 | £12,500 equity |
Alltrust Limited - Accounts to registrar - small 17.1.1 | 2017-06-15 | 31-03-2017 | £12,500 equity |
Alltrust Limited - Abbreviated accounts 16.1 | 2016-06-22 | 31-03-2016 | £12,500 equity |
Alltrust Limited - Limited company - abbreviated - 11.6 | 2015-06-26 | 31-03-2015 | £50,000 equity |