THE NEEDHAM BUSINESS CENTRE PENSION SCHEME TRUSTEES LTD

Amf Westerfield Business Centre Main Road Amf Westerfield Business Centre Main Road, Ipswich, IP6 9AB, England
StatusACTIVE
Company No.08817736
CategoryPrivate Limited Company
Incorporated17 Dec 2013
Age10 years, 6 months, 2 days
JurisdictionEngland Wales

SUMMARY

THE NEEDHAM BUSINESS CENTRE PENSION SCHEME TRUSTEES LTD is an active private limited company with number 08817736. It was incorporated 10 years, 6 months, 2 days ago, on 17 December 2013. The company address is Amf Westerfield Business Centre Main Road Amf Westerfield Business Centre Main Road, Ipswich, IP6 9AB, England.



Company Fillings

Confirmation statement with no updates

Date: 25 Jan 2024

Action Date: 17 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-17

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2023

Action Date: 17 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2022

Action Date: 07 Apr 2022

Category: Address

Type: AD01

New address: PO Box Amf Amf Westerfield Business Centre Main Road Westerfield Ipswich IP6 9AB

Old address: Westerfield Business Centre Main Road Westerfield Ipswich IP6 9AB England

Change date: 2022-04-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2022

Action Date: 08 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-08

New address: Westerfield Business Centre Main Road Westerfield Ipswich IP6 9AB

Old address: Bank House, 129 High Street High Street Needham Market Ipswich Suffolk IP6 8DH England

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2022

Action Date: 17 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2020

Action Date: 17 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-17

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2020

Action Date: 03 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Isles

Appointment date: 2020-10-03

Documents

View document PDF

Notification of a person with significant control

Date: 15 Oct 2020

Action Date: 03 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Psc name: Andrew Isles

Notification date: 2020-10-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Oct 2020

Action Date: 03 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-10-03

Officer name: Stephen Bold

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Oct 2020

Action Date: 03 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-03

Psc name: Stephen Paul Bold

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2020

Action Date: 03 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Paul Bold

Termination date: 2020-10-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2019

Action Date: 17 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2018

Action Date: 17 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2017

Action Date: 17 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-31

Officer name: Andrew Isles

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 17 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2016

Action Date: 15 Apr 2016

Category: Address

Type: AD01

New address: Bank House, 129 High Street High Street Needham Market Ipswich Suffolk IP6 8DH

Old address: Isles & Storer, Bank House 129 High Street Needham Market LP6 8DH

Change date: 2016-04-15

Documents

View document PDF

Termination director company

Date: 26 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 17 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2015

Action Date: 20 Oct 2015

Category: Address

Type: AD01

Old address: Bank House, 129 High Street High Street Needham Market Ipswich IP6 8DH England

Change date: 2015-10-20

New address: Isles & Storer, Bank House 129 High Street Needham Market LP6 8DH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2015

Action Date: 16 Sep 2015

Category: Address

Type: AD01

Old address: 27 Templand Park Allithwaite Grange-over-Sands Cumbria LA11 7QS England

New address: Bank House, 129 High Street High Street Needham Market Ipswich IP6 8DH

Change date: 2015-09-16

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-01

Officer name: Graham Miller

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2015

Action Date: 13 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-13

New address: 27 Templand Park Allithwaite Grange-over-Sands Cumbria LA11 7QS

Old address: 31 Dickens Place Wigan WN3 5HZ

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2015

Action Date: 05 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-05

Officer name: Mr Andrew Isles

Documents

View document PDF

Certificate change of name company

Date: 29 Dec 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed vsih (2014) LTD\certificate issued on 29/12/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2014

Action Date: 17 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-17

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2014

Action Date: 18 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-18

Officer name: Mr Graham Miller

Documents

View document PDF

Incorporation company

Date: 17 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BANANNA LTD

32 ALL SAINTS MEADOWS,SHEFFIELD,S25 3UD

Number:11754360
Status:ACTIVE
Category:Private Limited Company

CHARACTERS (PUBLISHING) LIMITED

THE COUNTING HOUSE,HULL,HU1 1XE

Number:02513879
Status:ACTIVE
Category:Private Limited Company

DBC DURHAM WHEAT BEDS LTD

UNIT 4,DURHAM,DH1 1TN

Number:11448417
Status:ACTIVE
Category:Private Limited Company

EXPRESS INSTRUMENT HIRE LIMITED

EXPRESS HOUSE, CHURCH ROAD,TARLETON PRESTON,PR4 6UP

Number:02593280
Status:ACTIVE
Category:Private Limited Company

LUXURY FOR LESS LIMITED

ATTLEBOROUGH HOUSE TOWNSEND DRIVE,NUNEATON,CV11 6RU

Number:08013835
Status:ACTIVE
Category:Private Limited Company

STONE HAIR SALON LIMITED

19 MONTPELIER AVENUE,BEXLEY,DA5 3AP

Number:07154502
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source