TRUNKSTOCK LIMITED
LLANELLI

Hellopages » Carmarthenshire » Carmarthenshire » SA14 6RJ

Company number 04370668
Status Active
Incorporation Date 11 February 2002
Company Type Private Limited Company
Address MR MATHEW WILLIAMS, EVOLUTION HEALTH & FITNESS CENTRE HEOL NANTYREOS, CROSS HANDS, LLANELLI, CARMARTHENSHIRE, SA14 6RJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 15,001 . The most likely internet sites of TRUNKSTOCK LIMITED are www.trunkstock.co.uk, and www.trunkstock.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Pontarddulais Rail Station is 5.5 miles; to Llangennech Rail Station is 7.1 miles; to Bynea Rail Station is 8.5 miles; to Gowerton Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trunkstock Limited is a Private Limited Company. The company registration number is 04370668. Trunkstock Limited has been working since 11 February 2002. The present status of the company is Active. The registered address of Trunkstock Limited is Mr Mathew Williams Evolution Health Fitness Centre Heol Nantyreos Cross Hands Llanelli Carmarthenshire Sa14 6rj. . WILLIAMS, Richard is a Secretary of the company. WILLIAMS, Andrew is a Director of the company. WILLIAMS, Mathew is a Director of the company. WILLIAMS, Richard is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WILLIAMS, Richard
Appointed Date: 26 February 2002

Director
WILLIAMS, Andrew
Appointed Date: 26 February 2002
49 years old

Director
WILLIAMS, Mathew
Appointed Date: 26 February 2002
45 years old

Director
WILLIAMS, Richard
Appointed Date: 26 February 2002
53 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 February 2002
Appointed Date: 11 February 2002

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 26 February 2002
Appointed Date: 11 February 2002

Persons With Significant Control

Mr Mathew Williams
Notified on: 11 March 2017
45 years old
Nature of control: Has significant influence or control

TRUNKSTOCK LIMITED Events

04 Apr 2017
Confirmation statement made on 11 March 2017 with updates
11 May 2016
Total exemption small company accounts made up to 31 August 2015
24 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 15,001

02 Jun 2015
Total exemption small company accounts made up to 31 August 2014
25 Mar 2015
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 15,001

...
... and 36 more events
22 Mar 2002
New director appointed
22 Mar 2002
Registered office changed on 22/03/02 from: 1 mitchell lane bristol BS1 6BU
19 Mar 2002
Director resigned
19 Mar 2002
Secretary resigned
11 Feb 2002
Incorporation

TRUNKSTOCK LIMITED Charges

14 March 2003
Mortgage deed
Delivered: 18 March 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a evolution health and fitness club…
14 January 2003
Debenture
Delivered: 18 January 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…