ANIXTER PENSION SCHEME TRUSTEES LIMITED

Inspired Inspired, Bracknell, RG12 1YQ, Berkshire
StatusACTIVE
Company No.09132277
CategoryPrivate Limited Company
Incorporated15 Jul 2014
Age9 years, 10 months, 6 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 15 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AZUR BUSINESS CONSULTANCY LIMITED

GOUVIA LODGE,TAVISTOCK,PL19 9DD

Number:06088090
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CJF CONTRACTS LIMITED

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)

MA&M LIMITED

11 GOLDEN CRESCENT,HAYES,UB3 1AQ

Number:11328126
Status:ACTIVE
Category:Private Limited Company

NCL PROPERTIES LIMITED

28 BROAD STREET,,AB42 1BY

Number:SC306935
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