UKBizDB.co.uk

BENFIELD PENSION TRUSTEES LIMITED

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

This company is commonly known as Benfield Pension Trustees Limited. The company was founded 23 years ago and was given the registration number 04212523. The firm's registered office is in ALTRINCHAM. You can find them at Lookers House 3 Etchells Road, West Timperley, Altrincham, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BENFIELD PENSION TRUSTEES LIMITED
Company Number:04212523
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Lookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Director01 November 2009Active
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Director26 June 2019Active
47, Castle Street, Reading, United Kingdom, RG1 7SR

Corporate Director23 March 2016Active
Leopard House, Asama Court, Newcastle Business, Park, Newcastle Upon Tyne, NE4 7YD

Secretary02 January 2013Active
34, The Cornfields, Hebburn, NE31 1YH

Secretary27 February 2009Active
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Secretary02 September 2015Active
Leopard House, Asama Court, Newcastle Business, Park, Newcastle Upon Tyne, NE4 7YD

Secretary14 November 2014Active
Leopard House, Asama Court, Newcastle Business, Park, Newcastle Upon Tyne, NE4 7YD

Secretary02 January 2013Active
16 Elmfield Road, Gosforth, Newcastle Upon Tyne, NE3 4AY

Secretary25 July 2001Active
Sandgate House, 102 Quayside, Newcastle Upon Tyne, NE1 3DX

Corporate Nominee Secretary08 May 2001Active
776, Chester Road, Stretford, Manchester, England, M32 0QH

Director02 September 2015Active
26 Westacres Crescent, Newcastle Upon Tyne, NE15 7PB

Director25 July 2001Active
Leopard House, Asama Court, Newcastle Business, Park, Newcastle Upon Tyne, NE4 7YD

Director25 July 2001Active
Leopard House, Asama Court, Newcastle Business, Park, Newcastle Upon Tyne, NE4 7YD

Director05 October 2001Active
776, Chester Road, Stretford, Manchester, England, M32 0QH

Director02 September 2015Active
776, Chester Road, Stretford, Manchester, England, M32 0QH

Director02 September 2015Active
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Director23 March 2016Active
Leopard House, Asama Court, Newcastle Business, Park, Newcastle Upon Tyne, NE4 7YD

Director12 February 2013Active
Leopard House, Asama Court, Newcastle Business, Park, Newcastle Upon Tyne, NE4 7YD

Director02 January 2013Active
Leopard House, Asama Court, Newcastle Business, Park, Newcastle Upon Tyne, NE4 7YD

Director19 January 2015Active
16 Elmfield Road, Gosforth, Newcastle Upon Tyne, NE3 4AY

Director25 July 2001Active
776, Chester Road, Stretford, Manchester, England, M32 0QH

Director18 September 2013Active
Leopard House, Asama Court, Newcastle Business, Park, Newcastle Upon Tyne, NE4 7YD

Director25 July 2001Active
Leopard House, Asama Court, Newcastle Business, Park, Newcastle Upon Tyne, NE4 7YD

Director25 July 2001Active
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Director05 March 2002Active
Sandgate House, 102 Quayside, Newcastle Upon Tyne, NE1 3DX

Corporate Nominee Director08 May 2001Active

People with Significant Control

Addison Motors Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Lookers House, 3 Etchells Road, Altrincham, United Kingdom, WA14 5XS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-10-13Accounts

Accounts with accounts type dormant.

Download
2023-08-24Confirmation statement

Confirmation statement with updates.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Accounts

Accounts with accounts type dormant.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Officers

Change person director company with change date.

Download
2021-05-18Officers

Change person director company with change date.

Download
2021-04-30Accounts

Accounts with accounts type dormant.

Download
2021-02-08Accounts

Accounts with accounts type dormant.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Officers

Termination secretary company with name termination date.

Download
2019-10-28Accounts

Accounts with accounts type dormant.

Download
2019-08-06Resolution

Resolution.

Download
2019-08-06Officers

Appoint person director company with name date.

Download
2019-07-08Officers

Termination director company with name termination date.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2018-08-20Accounts

Accounts with accounts type dormant.

Download
2018-05-23Confirmation statement

Confirmation statement with no updates.

Download
2018-03-08Officers

Termination director company with name termination date.

Download
2018-02-20Persons with significant control

Change to a person with significant control.

Download
2018-02-08Officers

Change corporate director company with change date.

Download
2018-02-08Officers

Change corporate director company with change date.

Download
2017-12-11Address

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

Download
2017-09-15Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.