UKBizDB.co.uk

BCI PENSIONS TRUSTEE LIMITED

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

This company is commonly known as Bci Pensions Trustee Limited. The company was founded 41 years ago and was given the registration number 01695528. The firm's registered office is in MILTON KEYNES. You can find them at Napier House Auckland Park, Bletchley, Milton Keynes, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BCI PENSIONS TRUSTEE LIMITED
Company Number:01695528
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Napier House Auckland Park, Bletchley, Milton Keynes, England, MK1 1BU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Napier House, Auckland Park, Bletchley, Milton Keynes, England, MK1 1BU

Secretary01 February 2017Active
Napier House, Auckland Park, Bletchley, Milton Keynes, England, MK1 1BU

Director01 September 2023Active
Napier House, Auckland Park, Bletchley, Milton Keynes, England, MK1 1BU

Director01 December 2021Active
Spindlewood Cottage, 25 Hill Farm Road, Marlow Bottom, SL7 3LX

Secretary-Active
7 Popes Acre, Haddenham, Aylesbury, HP17 8AQ

Secretary01 November 1999Active
79 The Rydings, Langho, Blackburn, BB6 8BQ

Secretary30 June 1999Active
60 Cambridge Road, Teddington, TW11 8DN

Director-Active
Napier House, Auckland Park, Bletchley, Milton Keynes, England, MK1 1BU

Director01 July 2023Active
31 Selsey Avenue, Southsea, Portsmouth, PO4 9QL

Director25 October 1994Active
Tezpore, Summerleys Road, Princes Risborough, HP27 9PZ

Director12 April 1994Active
Napier House, Auckland Park, Bletchley, Milton Keynes, England, MK1 1BU

Director20 March 2012Active
Max Loebner Strasse 18, Bonn - Bad Godesberg, 53175, Germany, FOREIGN

Director11 March 2002Active
40 Bickleigh Crescent, Furzton, Milton Keynes, MK4 1HW

Director06 April 1995Active
6 Broadwater Park, Bray, Maidenhead, SL6 2UA

Director-Active
Whitelands Christchurch Road, Virginia Water, GU25 4RW

Director03 June 1997Active
43 Copse Drive, Wokingham, RG41 1NA

Director06 April 2003Active
48 Kingsley Close, High Wycombe, HP11 2UL

Director26 October 1998Active
60 Cherry Tree Avenue, Belper, DE56 1FR

Director03 June 1997Active
Kees Chalkhouse Green Road, Kidmore End, Reading, RG4 9AU

Director-Active
3 Bernard Close, Cuddington, HP18 0AJ

Director03 May 2007Active
Napier House, Auckland Park, Bletchley, Milton Keynes, England, MK1 1BU

Director29 September 2015Active
Napier House, Auckland Park, Bletchley, Milton Keynes, England, MK1 1BU

Director01 February 2017Active
Idsteiner Str.2, Wiesbaden, Germany, FOREIGN

Director07 June 2006Active
Napier House, Auckland Park, Bletchley, Milton Keynes, England, MK1 1BU

Director31 December 2021Active

People with Significant Control

Chemetall Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:65, Denbigh Road, Milton Keynes, England, MK1 1PB
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Gazette

Gazette dissolved voluntary.

Download
2023-10-10Dissolution

Dissolution voluntary strike off suspended.

Download
2023-09-20Officers

Appoint person director company with name date.

Download
2023-09-20Officers

Termination director company with name termination date.

Download
2023-09-05Gazette

Gazette notice voluntary.

Download
2023-08-24Dissolution

Dissolution application strike off company.

Download
2023-07-27Accounts

Accounts with accounts type dormant.

Download
2023-07-14Officers

Appoint person director company with name date.

Download
2023-07-14Officers

Termination director company with name termination date.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type dormant.

Download
2022-07-03Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2022-01-27Officers

Appoint person director company with name date.

Download
2022-01-27Officers

Appoint person director company with name date.

Download
2021-10-02Accounts

Accounts with accounts type dormant.

Download
2021-07-23Confirmation statement

Confirmation statement with updates.

Download
2021-05-18Officers

Second filing of director termination with name.

Download
2020-12-16Officers

Second filing of director termination with name.

Download
2020-12-08Accounts

Accounts with accounts type dormant.

Download
2020-07-17Officers

Termination director company with name termination date.

Download
2020-07-17Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.