UKBizDB.co.uk

CHUBB SAFES PENSION TRUSTEES LIMITED

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

This company is commonly known as Chubb Safes Pension Trustees Limited. The company was founded 24 years ago and was given the registration number 04008087. The firm's registered office is in WOLVERHAMPTON. You can find them at Kennicott House, Well Lane, Wolverhampton, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CHUBB SAFES PENSION TRUSTEES LIMITED
Company Number:04008087
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2000
End of financial year:01 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Kennicott House, Well Lane, Wolverhampton, England, WV11 1XR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Walhouse Drive, Penkridge, Stafford, England, ST19 5SP

Director23 April 2004Active
The Gate House, Michael Way, Maresfield, Uckfield, England, TN22 2DU

Director25 February 2019Active
Oathall House, Oathall Road, Haywards Heath, England, RH16 3EN

Corporate Director21 September 2021Active
9 Cheapside, London, EC2V 6AD

Nominee Secretary05 June 2000Active
6 Yare Grove, Willenhall, WV13 2SH

Secretary30 April 2004Active
Ungdomsvagen 76, S-183 65, Taby, Sweden,

Secretary22 August 2000Active
19 Place Du Luxembourg, Dormans, France,

Secretary16 October 2000Active
9 Cheapside, London, EC2V 6AD

Nominee Director05 June 2000Active
9 Cheapside, London, EC2V 6AD

Nominee Director05 June 2000Active
Kennicott House, Well Lane, Wolverhampton, England, WV11 1XR

Director14 April 2016Active
Fairfax House, Pendeford Business Park, Wobaston Road, Wolverhampton, United Kingdom, WV9 5HA

Director08 September 2010Active
6 Yare Grove, Willenhall, WV13 2SH

Director14 November 2000Active
The Gables, Potterne Road, Devizes, SN10 5DD

Director16 October 2000Active
7 Mardley Heights, Welwyn, AL6 0TX

Director13 October 2004Active
43, Long Beach View, Eastbourne, BN23 5NA

Director21 May 2008Active
Fairfax House, Pendeford Business Park, Wobaston Road, Wolverhampton, United Kingdom, WV9 5HA

Director08 September 2010Active
The Gate House, Michael Way, Maresfield, Uckfield, England, TN22 2DU

Director15 April 2016Active
Hemstigen 7, S 412 70, Gothenburg, Sweden, S412 70

Director14 November 2000Active
Ungdomsvagen 76, S-183 65, Taby, Sweden,

Director22 August 2000Active
Sunnyside, Woodford Road, Great Addington, NN14 4BS

Director23 April 2004Active
The Gate House, Michael Way, Maresfield, Uckfield, England, TN22 2DU

Director25 February 2019Active
15 Talbot Close, Shifnal, Telford, TF11 8SG

Director27 February 2002Active
7 Eastcote Drive, Harpenden, AL5 1SE

Director22 August 2006Active
Three Farthings, Terminus Road, Blackboys, Uckfield, TN22 5LX

Director01 April 2009Active
Klippuddsvagen 2a, 181 65, Lidingo, Sweden,

Director22 August 2000Active
19 Place Du Luxembourg, Dormans, France,

Director16 October 2000Active
49 Bedford Street, Ampthill, MK45 2EX

Director23 April 2004Active
15 Tiverton Road, Bedford, MK40 3DL

Director02 February 2001Active
3 College Drive, Riseley, MK44 1DZ

Director01 January 2006Active
5, Slater Close, Kempston, Bedford, MK42 8SQ

Corporate Director21 September 2009Active

People with Significant Control

Gunnebo Safe Storage Uk Ltd
Notified on:30 August 2023
Status:Active
Country of residence:United Kingdom
Address:Victoria House, 50-58 Victoria Road, Farnborough, United Kingdom, GU14 7PG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Gunnebo Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Gate House Ashdown Business Park, Michael Way, Uckfield, England, TN22 2DU
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Accounts

Accounts with accounts type dormant.

Download
2023-09-13Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-09-06Persons with significant control

Notification of a person with significant control.

Download
2023-09-06Persons with significant control

Cessation of a person with significant control.

Download
2023-09-06Persons with significant control

Change to a person with significant control.

Download
2023-07-17Persons with significant control

Change to a person with significant control.

Download
2023-07-14Confirmation statement

Confirmation statement with updates.

Download
2022-12-05Accounts

Accounts with accounts type dormant.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type dormant.

Download
2021-09-22Officers

Appoint corporate director company with name date.

Download
2021-09-22Officers

Termination director company with name termination date.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Officers

Termination director company with name termination date.

Download
2021-05-24Address

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

Download
2021-01-19Officers

Termination director company with name termination date.

Download
2020-12-18Accounts

Accounts with accounts type dormant.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Address

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

Download
2019-11-12Accounts

Accounts with accounts type dormant.

Download
2019-05-31Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Officers

Appoint person director company with name date.

Download
2019-02-26Officers

Appoint person director company with name date.

Download
2018-12-27Accounts

Accounts with accounts type dormant.

Download
2018-05-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.