UKBizDB.co.uk

ANSA LOGISTICS PENSION PLAN TRUSTEES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ansa Logistics Pension Plan Trustees Limited. The company was founded 24 years ago and was given the registration number 03867036. The firm's registered office is in LONDON. You can find them at Third Floor, 15 Stratford Place, London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:ANSA LOGISTICS PENSION PLAN TRUSTEES LIMITED
Company Number:03867036
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Third Floor, 15 Stratford Place, London, England, W1C 1BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Viking House, Mathieson Road, Widnes, England, WA8 0NX

Director30 June 2015Active
Viking House, Mathieson Road, Widnes, England, WA8 0NX

Director18 May 2018Active
17 Buttermere Avenue, Ashton In Makerfield, Wigan, WN4 8BN

Director13 July 2004Active
85, Great Portland Street, First Floor, London, England, W1W 7LT

Corporate Director15 December 2023Active
200 Worle Parkway, Worle, Weston Super Mare, BS22 6WA

Secretary01 August 2001Active
162 Muller Road, Horfield, Bristol, BS7 9QX

Secretary31 March 2007Active
Ansa Logistics Pension, Plan Trustees Limited, Boundary Way Lufton Trading Estate, Lufton Yeovil, United Kingdom, BA22 8HZ

Secretary13 June 2008Active
34 Long Ridings Avenue, Hutton, Brentwood, CM13 1DZ

Secretary22 October 1999Active
Mambury Manor, East Putford, Holsworthy, EX22 7UH

Secretary29 June 2000Active
The Terminal, Aviation Way, Carlisle Lake District Airport, Carlisle, United Kingdom, CA6 4NZ

Secretary10 April 2014Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 October 1999Active
Ansa Logistics Pension, Plan Trustees Limited, Boundary Way Lufton Trading Estate, Lufton Yeovil, United Kingdom, BA22 8HZ

Director02 March 2012Active
6 Burses Way, Hutton, Brentwood, CM13 2PL

Director29 October 1999Active
123, Glasgow Road, Perth, PH2 0LU

Director09 June 2004Active
4 Burghstead Close, Billericay, CM12 9JZ

Director14 December 1999Active
Stobart Group, Solway Business Centre, Parkhouse Road, Carlisle, United Kingdom, CA6 4BY

Director10 April 2014Active
81 Crowlands Avenue, Romford, RM7 9HX

Director29 October 1999Active
Roza, Woods Road, Ford End, Chelmsford, United Kingdom, CM3 1LJ

Director22 October 1999Active
69, Hillcrest Road, Portishead, Bristol, United Kingdom, BS20 8HN

Director13 June 2008Active
33 Leybourne Road, Liverpool, L25 4SW

Director29 October 1999Active
18 Tavistock Road, Chelmsford, CM1 6JL

Director13 September 2006Active
34 Long Ridings Avenue, Hutton, Brentwood, CM13 1DZ

Director22 October 1999Active
28 Saxmundham Road, Framlingham, Woodbridge, IP13 9DJ

Director06 February 2004Active
28 Saxmundham Road, Framlingham, Woodbridge, IP13 9DJ

Director29 October 1999Active
5, Silver End Road, Haynes, Bedford, United Kingdom, MK45 3PP

Director13 June 2008Active
Ansa Logistics Pension, Plan Trustees Limited, Boundary Way Lufton Trading Estate, Lufton Yeovil, United Kingdom, BA22 8HZ

Director02 March 2012Active
Ansa Logistics Pension Plan Trustees Limited, Boundary Way, Lufton Trading Estate, Lufton, Yeovil, United Kingdom, BA22 8HZ

Director18 February 2011Active
Ansa Logistics Pension, Plan Trustees Limited, Boundary Way Lufton Trading Estate, Lufton Yeovil, United Kingdom, BA22 8HZ

Director10 December 2012Active
Ansa Logistics Pension, Plan Trustees Limited, Boundary Way Lufton Trading Estate, Lufton Yeovil, United Kingdom, BA22 8HZ

Director06 September 2004Active
Stobart Group, Kingstown, Carlisle, United Kingdom, CA6 4BY

Director10 April 2014Active
37 Sudbrooke Road, London, SW12 8TQ

Director10 December 2001Active
4 Staxton Close, Marholm, PE6 7GB

Director13 September 2006Active
460 Upper Brentwood Road, Gidea Park, Romford, RM2 6JB

Director28 August 2002Active
The Terminal, Aviation Way, Carlisle Lake District Airport, Carlisle, United Kingdom, CA6 4NZ

Director04 May 2016Active
60 New Road, Eastleigh, SO50 8EN

Director22 October 1999Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Officers

Appoint corporate director company with name date.

Download
2023-12-18Officers

Termination director company with name termination date.

Download
2023-03-24Accounts

Accounts with accounts type dormant.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Accounts

Accounts with accounts type dormant.

Download
2022-02-22Confirmation statement

Confirmation statement with updates.

Download
2022-02-22Officers

Change person director company with change date.

Download
2022-02-22Officers

Change person director company with change date.

Download
2021-07-01Officers

Appoint corporate director company with name date.

Download
2021-03-10Accounts

Accounts with accounts type dormant.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Officers

Termination secretary company with name termination date.

Download
2020-10-26Officers

Termination director company with name termination date.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Accounts

Accounts with accounts type dormant.

Download
2019-10-29Accounts

Accounts with accounts type dormant.

Download
2019-02-21Confirmation statement

Confirmation statement with updates.

Download
2019-02-19Officers

Appoint person director company with name date.

Download
2019-02-19Officers

Termination director company with name termination date.

Download
2018-07-31Officers

Change person director company with change date.

Download
2018-07-31Officers

Change person director company with change date.

Download
2018-07-31Officers

Change person secretary company with change date.

Download
2018-05-31Confirmation statement

Confirmation statement with updates.

Download
2018-05-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.