ANIXTER PENSION SCHEME TRUSTEES LIMITED
Status | ACTIVE |
Company No. | 09132277 |
Category | Private Limited Company |
Incorporated | 15 Jul 2014 |
Age | 9 years, 10 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
ANIXTER PENSION SCHEME TRUSTEES LIMITED is an active private limited company with number 09132277. It was incorporated 9 years, 10 months, 6 days ago, on 15 July 2014. The company address is Inspired Inspired, Bracknell, RG12 1YQ, Berkshire.
Company Fillings
Accounts with accounts type dormant
Date: 05 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 26 Jul 2023
Action Date: 15 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-15
Documents
Cessation of a person with significant control
Date: 26 Jul 2023
Action Date: 22 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Wesco International Inc
Cessation date: 2020-06-22
Documents
Notification of a person with significant control
Date: 26 Jul 2023
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Anixter Limited
Notification date: 2016-04-06
Documents
Accounts with accounts type dormant
Date: 20 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 15 Jul 2022
Action Date: 15 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-15
Documents
Accounts with accounts type dormant
Date: 22 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Notification of a person with significant control
Date: 30 Jul 2021
Action Date: 22 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-06-22
Psc name: Wesco International Inc
Documents
Confirmation statement with no updates
Date: 30 Jul 2021
Action Date: 15 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-15
Documents
Cessation of a person with significant control
Date: 30 Jul 2021
Action Date: 22 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Anixter Limited
Cessation date: 2020-06-22
Documents
Accounts with accounts type dormant
Date: 31 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 12 Aug 2020
Action Date: 15 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-15
Documents
Accounts with accounts type dormant
Date: 09 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 15 Jul 2019
Action Date: 15 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-15
Documents
Accounts with accounts type dormant
Date: 11 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 23 Jul 2018
Action Date: 15 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-15
Documents
Termination director company with name termination date
Date: 30 May 2018
Action Date: 29 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-29
Officer name: Jessica Rowena Shaffrey
Documents
Termination director company with name termination date
Date: 06 Sep 2017
Action Date: 05 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Robert Banks
Termination date: 2017-09-05
Documents
Accounts with accounts type dormant
Date: 04 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 26 Jul 2017
Action Date: 15 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-15
Documents
Termination director company with name termination date
Date: 10 Jan 2017
Action Date: 31 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-31
Officer name: Edward Nichol Hack
Documents
Confirmation statement with updates
Date: 27 Jul 2016
Action Date: 15 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-15
Documents
Change account reference date company current extended
Date: 26 May 2016
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2016-07-31
New date: 2016-12-31
Documents
Accounts with accounts type dormant
Date: 20 May 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Appoint person director company with name date
Date: 18 Aug 2015
Action Date: 17 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-08-17
Officer name: Mr Jessica Rowena Shaffrey
Documents
Termination director company with name termination date
Date: 18 Aug 2015
Action Date: 16 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-16
Officer name: James Hugh Ellis-Rees
Documents
Termination secretary company with name termination date
Date: 18 Aug 2015
Action Date: 16 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-08-16
Officer name: James Hugh Ellis-Rees
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2015
Action Date: 15 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-15
Documents
Change person director company with change date
Date: 17 Mar 2015
Action Date: 16 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-16
Officer name: Mr Colin Paul Smith
Documents
Resolution
Date: 02 Oct 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 17 Jul 2014
Action Date: 17 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs. Katherine Margaret Newton
Appointment date: 2014-07-17
Documents
Appoint person director company with name date
Date: 17 Jul 2014
Action Date: 17 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Edward Nichol Hack
Appointment date: 2014-07-17
Documents
Appoint person director company with name date
Date: 16 Jul 2014
Action Date: 16 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Colin Paul Smith
Appointment date: 2014-07-16
Documents
Some Companies
AZUR BUSINESS CONSULTANCY LIMITED
GOUVIA LODGE,TAVISTOCK,PL19 9DD
Number: | 06088090 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
35 FOXWOOD CHASE,LANCASHIRE,BB5 6XL
Number: | 06462027 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTEGRATED TECH SOLUTIONS LIMITED
41 DRUMMOND ROAD,BIRMINGHAM,B9 5XJ
Number: | 09831367 |
Status: | ACTIVE |
Category: | Private Limited Company |
LLANA BEACH HOTEL SUITE 176/10 LIMITED
MILESTONE HOUSE NURSERY COURT,LEICESTER,LE8 0EX
Number: | 08087118 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
11 GOLDEN CRESCENT,HAYES,UB3 1AQ
Number: | 11328126 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 BROAD STREET,,AB42 1BY
Number: | SC306935 |
Status: | ACTIVE |
Category: | Private Limited Company |