ESSENTRA PENSION TRUSTEES LIMITED
Status | ACTIVE |
Company No. | 05440187 |
Category | Private Limited Company |
Incorporated | 29 Apr 2005 |
Age | 19 years, 5 days |
Jurisdiction | England Wales |
SUMMARY
ESSENTRA PENSION TRUSTEES LIMITED is an active private limited company with number 05440187. It was incorporated 19 years, 5 days ago, on 29 April 2005. The company address is Langford Locks, Kidlington, OX5 1HX, Oxford, England.
Company Fillings
Appoint person director company with name date
Date: 02 May 2024
Action Date: 25 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-04-25
Officer name: Mr Stuart Jeffrey Payne
Documents
Termination director company with name termination date
Date: 29 Apr 2024
Action Date: 05 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lorna Marie Moles
Termination date: 2024-04-05
Documents
Appoint person secretary company with name date
Date: 04 Apr 2024
Action Date: 13 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2024-03-13
Officer name: Mrs Emma Ann Reid
Documents
Termination secretary company with name termination date
Date: 04 Apr 2024
Action Date: 13 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2024-03-13
Officer name: Jon Michael Green
Documents
Appoint person director company with name date
Date: 13 Mar 2024
Action Date: 22 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Director John Sarabjit Singh
Appointment date: 2024-02-22
Documents
Accounts with accounts type dormant
Date: 05 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 26 May 2023
Action Date: 19 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-19
Documents
Appoint person director company with name date
Date: 23 Apr 2023
Action Date: 06 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-04-06
Officer name: Mr Matthew Anthony Taylor
Documents
Legacy
Date: 17 Apr 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Legacy
Date: 24 Mar 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Appoint person director company with name date
Date: 19 Oct 2022
Action Date: 11 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-10-11
Officer name: Lorna Marie Moles
Documents
Termination director company with name termination date
Date: 19 Oct 2022
Action Date: 01 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-01
Officer name: Caroline Michele Pascale Seguin
Documents
Termination director company with name termination date
Date: 19 Oct 2022
Action Date: 01 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Allan Halliday
Termination date: 2022-10-01
Documents
Termination director company with name termination date
Date: 19 Oct 2022
Action Date: 01 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-01
Officer name: Adrian John Cudmore
Documents
Accounts with accounts type dormant
Date: 11 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 30 Jun 2022
Action Date: 15 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephanie Carine Jenkins
Termination date: 2022-06-15
Documents
Confirmation statement with no updates
Date: 19 May 2022
Action Date: 19 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-19
Documents
Termination director company with name termination date
Date: 12 Apr 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-31
Officer name: Alan George Tidy
Documents
Accounts with accounts type dormant
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination director company with name termination date
Date: 16 Aug 2021
Action Date: 10 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sheila Anne Jenkins
Termination date: 2021-08-10
Documents
Change to a person with significant control
Date: 14 Aug 2021
Action Date: 02 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-08-02
Psc name: Essentra International Limited
Documents
Change person director company with change date
Date: 02 Aug 2021
Action Date: 02 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Susan Mary Thomas
Change date: 2021-08-02
Documents
Change person director company with change date
Date: 02 Aug 2021
Action Date: 02 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Allan Halliday
Change date: 2021-08-02
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2021
Action Date: 02 Aug 2021
Category: Address
Type: AD01
Old address: Avebury House 201-249 Avebury Boulevard Milton Keynes Buckinghamshire MK9 1AU
New address: Langford Locks Kidlington Oxford OX5 1HX
Change date: 2021-08-02
Documents
Appoint person director company with name date
Date: 25 Jun 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-06-01
Officer name: Stephanie Carine Jenkins
Documents
Termination director company with name termination date
Date: 25 Jun 2021
Action Date: 31 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patricia Kendall
Termination date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 23 Jun 2021
Action Date: 19 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-19
Documents
Change person director company with change date
Date: 13 May 2021
Action Date: 05 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-05
Officer name: Mr Adrian John Cudmore
Documents
Termination director company with name termination date
Date: 13 May 2021
Action Date: 30 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-04-30
Officer name: Keith Merrie
Documents
Appoint person director company with name date
Date: 15 Mar 2021
Action Date: 08 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Keith Merrie
Appointment date: 2021-03-08
Documents
Appoint person director company with name date
Date: 15 Mar 2021
Action Date: 08 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Caroline Michele Pascale Seguin
Appointment date: 2021-03-08
Documents
Termination director company with name termination date
Date: 15 Mar 2021
Action Date: 08 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexander John Gullis Mbe
Termination date: 2021-03-08
Documents
Termination director company with name termination date
Date: 15 Mar 2021
Action Date: 08 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-08
Officer name: David Kenneth Webster
Documents
Accounts with accounts type dormant
Date: 02 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 05 Aug 2020
Action Date: 01 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-08-01
Officer name: Stephen Hyde
Documents
Appoint person director company with name date
Date: 05 Aug 2020
Action Date: 01 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Elizabeth Mary Fallon
Appointment date: 2020-08-01
Documents
Termination director company with name termination date
Date: 05 Aug 2020
Action Date: 01 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bridge Trustees Limited
Termination date: 2020-08-01
Documents
Appoint person director company with name date
Date: 04 Aug 2020
Action Date: 01 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Susan Mary Thomas
Appointment date: 2020-08-01
Documents
Appoint person director company with name date
Date: 01 Jul 2020
Action Date: 15 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sheila Anne Jenkins
Appointment date: 2020-06-15
Documents
Confirmation statement with no updates
Date: 11 Jun 2020
Action Date: 19 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-19
Documents
Appoint person director company with name date
Date: 02 Jun 2020
Action Date: 27 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-27
Officer name: Mr Stephen Hyde
Documents
Accounts with accounts type dormant
Date: 06 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 30 May 2019
Action Date: 19 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-19
Documents
Termination director company with name termination date
Date: 23 Oct 2018
Action Date: 13 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-13
Officer name: Peter Rayner
Documents
Accounts with accounts type dormant
Date: 22 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 31 May 2018
Action Date: 19 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-19
Documents
Termination director company with name termination date
Date: 29 Mar 2018
Action Date: 06 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shelia Anne Jenkins
Termination date: 2018-03-06
Documents
Appoint person director company with name date
Date: 02 Jan 2018
Action Date: 31 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Patricia Kendall
Appointment date: 2017-12-31
Documents
Termination director company with name termination date
Date: 02 Jan 2018
Action Date: 31 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Horace Cottam
Termination date: 2017-12-31
Documents
Accounts with accounts type dormant
Date: 05 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 02 Jun 2017
Action Date: 19 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-19
Documents
Appoint person director company with name date
Date: 03 Mar 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-01
Officer name: Mr Alexander John Gullis Mbe
Documents
Appoint person director company with name date
Date: 03 Mar 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-01
Officer name: Mr David Kenneth Webster
Documents
Termination director company with name termination date
Date: 03 Mar 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-01
Officer name: Patricia Kendall
Documents
Termination director company with name termination date
Date: 03 Mar 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Jeremy Harper
Termination date: 2017-01-01
Documents
Appoint person director company with name date
Date: 06 Oct 2016
Action Date: 07 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-07
Officer name: Allan Halliday
Documents
Accounts with accounts type dormant
Date: 19 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2016
Action Date: 19 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-19
Documents
Change person director company with change date
Date: 17 Jun 2016
Action Date: 18 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-18
Officer name: Mr Mark Jeremy Harper
Documents
Accounts amended with accounts type dormant
Date: 14 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AAMD
Made up date: 2014-12-31
Documents
Accounts amended with accounts type dormant
Date: 14 Aug 2015
Action Date: 31 Dec 2013
Category: Accounts
Type: AAMD
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2015
Action Date: 19 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-19
Documents
Change person director company with change date
Date: 09 Jul 2015
Action Date: 18 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alan George Tidy
Change date: 2015-05-18
Documents
Accounts with accounts type dormant
Date: 25 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 06 Feb 2015
Action Date: 06 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-06
Officer name: Peter Rayner
Documents
Termination director company with name termination date
Date: 06 Feb 2015
Action Date: 06 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-02-06
Officer name: David Mcalister
Documents
Accounts with accounts type dormant
Date: 20 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination director company with name termination date
Date: 08 Aug 2014
Action Date: 17 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-07-17
Officer name: Paul Janes
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2014
Action Date: 19 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-19
Documents
Appoint person director company with name
Date: 30 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adrian John Cudmore
Documents
Termination director company with name
Date: 09 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Toner
Documents
Accounts with accounts type dormant
Date: 06 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Certificate change of name company
Date: 25 Jun 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed filtrona pension trustees LIMITED\certificate issued on 25/06/13
Documents
Appoint person director company with name
Date: 20 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Patricia Kendall
Documents
Termination director company with name
Date: 20 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Aisling Mooney
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2013
Action Date: 19 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-19
Documents
Appoint person director company with name
Date: 04 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Jeremy Harper
Documents
Appoint person director company with name
Date: 02 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Mcalister
Documents
Appoint person director company with name
Date: 02 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Aisling Jane Mooney
Documents
Appoint person director company with name
Date: 02 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Shelia Anne Jenkins
Documents
Appoint person director company with name
Date: 02 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Horace Cottam
Documents
Termination director company with name
Date: 02 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Harold Gandy
Documents
Termination director company with name
Date: 02 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Ford
Documents
Termination director company with name
Date: 02 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Ace
Documents
Accounts with accounts type dormant
Date: 24 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2012
Action Date: 19 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-19
Documents
Appoint corporate director company with name
Date: 17 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Bridge Trustees Limited
Documents
Appoint person director company with name
Date: 05 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Ford
Documents
Termination director company with name
Date: 05 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carrol Covey
Documents
Accounts with accounts type dormant
Date: 19 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2011
Action Date: 19 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-19
Documents
Appoint person director company with name
Date: 26 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brian Ace
Documents
Termination director company with name
Date: 25 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alison Evans
Documents
Appoint person director company with name
Date: 01 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Janes
Documents
Resolution
Date: 14 Jul 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 14 Jul 2010
Category: Change-of-constitution
Type: CC04
Documents
Accounts with accounts type dormant
Date: 14 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2010
Action Date: 19 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-19
Documents
Change person director company with change date
Date: 12 Nov 2009
Action Date: 10 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jon Michael Green
Change date: 2009-11-10
Documents
Change person secretary company with change date
Date: 12 Nov 2009
Action Date: 10 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-11-10
Officer name: Jon Michael Green
Documents
Some Companies
5 THE MALL,LONDON,W5 2PJ
Number: | 10930001 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONCERO COACHING AND DEVELOPMENT LIMITED
C/O ENTERPRISE, CHARTERED ACCOUNTANTS SUITE 4, FIRST FLOOR,BINGHAM,NG13 8AP
Number: | 05830874 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 NOVA ROAD,CROYDON,CR0 2TL
Number: | 11241984 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACUMEN+ UPPER GEORGE STREET,LUTON,LU1 2RD
Number: | 10549099 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 THEALE LAKES BUSINESS PARK MOULDEN WAY,READING,RG7 4GB
Number: | 11488211 |
Status: | ACTIVE |
Category: | Private Limited Company |
THREEWAYS GARAGE (NORTHAMPTON) LIMITED
1 BILLING ROAD,NORTHAMPTON,NN1 5AL
Number: | 06903145 |
Status: | ACTIVE |
Category: | Private Limited Company |