About

Registered Number: 03947069
Date of Incorporation: 14/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Bwthyn Peniel Lon Y Grug, Mynydd Llandygai, Bangor, LL57 4LX,

 

Based in Bangor, Anglesey Baltic Trading Ltd was setup in 2000, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. There are 5 directors listed as Fraser-williams, Richard Llewelyn, Fraser-williams, Bethan Lloyd, Fraser Williams, Linda Rowland, Lawrence, Simon Geoffrey James, Winter, Nigel Patrick for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRASER-WILLIAMS, Bethan Lloyd 16 July 2015 - 1
FRASER WILLIAMS, Linda Rowland 14 March 2000 20 May 2010 1
LAWRENCE, Simon Geoffrey James 03 October 2000 22 December 2016 1
WINTER, Nigel Patrick 03 October 2000 22 December 2016 1
Secretary Name Appointed Resigned Total Appointments
FRASER-WILLIAMS, Richard Llewelyn 20 May 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 April 2020
CS01 - N/A 16 March 2020
AA - Annual Accounts 25 March 2019
CS01 - N/A 25 March 2019
CS01 - N/A 22 March 2018
AA - Annual Accounts 10 November 2017
AA - Annual Accounts 15 March 2017
CS01 - N/A 14 March 2017
CH01 - Change of particulars for director 28 December 2016
TM01 - Termination of appointment of director 23 December 2016
TM01 - Termination of appointment of director 23 December 2016
AD01 - Change of registered office address 05 December 2016
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 05 April 2016
AP01 - Appointment of director 16 July 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 19 December 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 15 March 2012
CH01 - Change of particulars for director 02 December 2011
CH01 - Change of particulars for director 02 December 2011
AD01 - Change of registered office address 02 December 2011
CH03 - Change of particulars for secretary 01 December 2011
SH01 - Return of Allotment of shares 02 November 2011
AR01 - Annual Return 30 March 2011
CH03 - Change of particulars for secretary 30 March 2011
CH01 - Change of particulars for director 30 March 2011
CH01 - Change of particulars for director 30 March 2011
CH01 - Change of particulars for director 30 March 2011
AA - Annual Accounts 12 January 2011
AP03 - Appointment of secretary 01 June 2010
AD01 - Change of registered office address 01 June 2010
TM01 - Termination of appointment of director 01 June 2010
TM02 - Termination of appointment of secretary 01 June 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 14 April 2009
AA - Annual Accounts 21 November 2008
363a - Annual Return 10 April 2008
AA - Annual Accounts 26 November 2007
363a - Annual Return 14 May 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 07 April 2006
288c - Notice of change of directors or secretaries or in their particulars 27 March 2006
AA - Annual Accounts 21 November 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 14 March 2005
288c - Notice of change of directors or secretaries or in their particulars 25 January 2005
363s - Annual Return 08 April 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 04 May 2003
AA - Annual Accounts 26 February 2003
363s - Annual Return 28 June 2002
AA - Annual Accounts 09 January 2002
225 - Change of Accounting Reference Date 17 August 2001
363s - Annual Return 15 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2000
288a - Notice of appointment of directors or secretaries 23 November 2000
288a - Notice of appointment of directors or secretaries 23 November 2000
288a - Notice of appointment of directors or secretaries 03 April 2000
288a - Notice of appointment of directors or secretaries 03 April 2000
288b - Notice of resignation of directors or secretaries 03 April 2000
288b - Notice of resignation of directors or secretaries 03 April 2000
287 - Change in situation or address of Registered Office 03 April 2000
287 - Change in situation or address of Registered Office 03 April 2000
NEWINC - New incorporation documents 14 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.