Addis Housewares Pension Scheme Trustees Limited WATERTON INDUSTRIAL ESTATE


Addis Housewares Pension Scheme Trustees started in year 1996 as Private Limited Company with registration number 03203879. The Addis Housewares Pension Scheme Trustees company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Waterton Industrial Estate at Zone 3 Waterton Point. Postal code: CF31 3US. Since August 1, 1996 Addis Housewares Pension Scheme Trustees Limited is no longer carrying the name Paceacross.

There is a single director in the company at the moment - Kevin D., appointed on 2 December 2014. In addition, a secretary was appointed - Richard T., appointed on 10 May 2001. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Allan C. who worked with the the company until 3 April 2001.

Addis Housewares Pension Scheme Trustees Limited Address / Contact

Office Address Zone 3 Waterton Point
Office Address2 Brocastle Avenue
Town Waterton Industrial Estate
Post code CF31 3US
Country of origin United Kingdom

Company Information / Profile

Registration Number 03203879
Date of Incorporation Fri, 24th May 1996
Industry Non-specialised wholesale trade
End of financial Year 31st May
Company age 28 years old
Account next due date Thu, 29th Feb 2024 (56 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Capital Cranfield Trustees Limited

Position: Corporate Director

Appointed: 29 March 2018

Kevin D.

Position: Director

Appointed: 02 December 2014

Richard T.

Position: Secretary

Appointed: 10 May 2001

Stephen G.

Position: Director

Appointed: 01 June 2011

Resigned: 03 November 2014

Mark G.

Position: Director

Appointed: 02 January 2007

Resigned: 14 May 2020

Jonathan B.

Position: Director

Appointed: 06 July 2005

Resigned: 31 December 2006

Timothy S.

Position: Director

Appointed: 06 July 2005

Resigned: 31 October 2020

Alfred M.

Position: Director

Appointed: 10 May 2001

Resigned: 31 March 2005

Philip J.

Position: Director

Appointed: 10 May 2001

Resigned: 19 September 2001

Richard T.

Position: Director

Appointed: 10 May 2001

Resigned: 09 September 2001

Robert C.

Position: Director

Appointed: 23 October 1997

Resigned: 21 September 2012

Wynford D.

Position: Director

Appointed: 23 October 1997

Resigned: 21 August 2003

Allan C.

Position: Secretary

Appointed: 26 June 1996

Resigned: 03 April 2001

Christine H.

Position: Director

Appointed: 26 June 1996

Resigned: 10 May 2001

Allan C.

Position: Director

Appointed: 26 June 1996

Resigned: 03 April 2001

Christos P.

Position: Director

Appointed: 26 June 1996

Resigned: 31 January 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 24 May 1996

Resigned: 26 June 1996

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 24 May 1996

Resigned: 26 June 1996

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we established, there is Addis Housewares Limited from Bridgend, Wales. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Addis Housewares Limited

Zone 3, Waterton Point Brocastle Avenue, Waterton Industrial Estate, Bridgend, CF31 3UJ, Wales

Legal authority United Kingdom
Legal form Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 02881663
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Paceacross August 1, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-05-312022-05-31
Balance Sheet
Cash Bank On Hand22
Other
Net Current Assets Liabilities22
Total Assets Less Current Liabilities22

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 13th, February 2024
Free Download (5 pages)

Company search

Advertisements