About

Registered Number: 05750643
Date of Incorporation: 21/03/2006 (19 years and 1 month ago)
Company Status: Active
Registered Address: Wales & West House, Spooner Close Coedkernew, Newport, Gwent, NP10 8FZ

 

Wales & West Utilities Pension Scheme Trustees Ltd was registered on 21 March 2006 and has its registered office in Newport, it's status is listed as "Active". The business has 7 directors listed at Companies House. We don't know the number of employees at Wales & West Utilities Pension Scheme Trustees Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRODRICK, Ellis Wyn 08 June 2006 - 1
HAYDON, David 13 August 2008 - 1
MOHAMMED, Iffut Nasa 01 January 2019 - 1
BEYNON, David Huw 21 March 2006 02 November 2006 1
HASSELL, Martin John 08 June 2006 13 August 2008 1
LONG, Robert James 10 December 2015 31 December 2018 1
Secretary Name Appointed Resigned Total Appointments
MILLAR, Paul 02 September 2013 - 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
AA - Annual Accounts 02 August 2019
CS01 - N/A 29 March 2019
AP01 - Appointment of director 03 January 2019
TM01 - Termination of appointment of director 03 January 2019
AA - Annual Accounts 07 November 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 24 March 2017
AP01 - Appointment of director 20 September 2016
TM01 - Termination of appointment of director 01 August 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 31 March 2016
AP01 - Appointment of director 06 January 2016
TM01 - Termination of appointment of director 06 January 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 26 March 2014
AP01 - Appointment of director 26 March 2014
AA - Annual Accounts 20 September 2013
TM02 - Termination of appointment of secretary 11 September 2013
AP03 - Appointment of secretary 11 September 2013
TM01 - Termination of appointment of director 09 September 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 12 April 2011
AP01 - Appointment of director 23 February 2011
TM01 - Termination of appointment of director 23 February 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 20 April 2009
288a - Notice of appointment of directors or secretaries 05 November 2008
AA - Annual Accounts 24 October 2008
RESOLUTIONS - N/A 02 October 2008
288b - Notice of resignation of directors or secretaries 04 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 April 2008
363a - Annual Return 16 April 2008
AA - Annual Accounts 17 January 2008
363s - Annual Return 18 April 2007
287 - Change in situation or address of Registered Office 08 January 2007
288a - Notice of appointment of directors or secretaries 28 November 2006
288b - Notice of resignation of directors or secretaries 22 November 2006
288a - Notice of appointment of directors or secretaries 13 July 2006
288a - Notice of appointment of directors or secretaries 13 July 2006
288a - Notice of appointment of directors or secretaries 13 July 2006
287 - Change in situation or address of Registered Office 12 July 2006
NEWINC - New incorporation documents 21 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.