UKBizDB.co.uk

COAL PENSION (SECURITIES) NOMINEES LIMITED

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

This company is commonly known as Coal Pension (securities) Nominees Limited. The company was founded 33 years ago and was given the registration number 02553780. The firm's registered office is in SHEFFIELD. You can find them at Ventana House 2 Concourse Way, Sheaf Street, Sheffield, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:COAL PENSION (SECURITIES) NOMINEES LIMITED
Company Number:02553780
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Ventana House 2 Concourse Way, Sheaf Street, Sheffield, S1 2BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ventana House, 2 Concourse Way, Sheaf Street, Sheffield, S1 2BJ

Director01 January 2017Active
Ventana House, 2 Concourse Way, Sheaf Street, Sheffield, S1 2BJ

Director17 January 2018Active
2 Jowitt Road, Sheffield, S11 9FJ

Secretary16 January 2002Active
5 Glenmore House, Richmond Hill, Richmond, TW10 6BQ

Secretary11 August 1995Active
43 Lyons Crescent, Tonbridge, TN9 1EY

Secretary10 August 1996Active
49 Sandstone Avenue, Sheffield, S9 1AJ

Secretary07 March 2003Active
Stonewold 49 Heathhurst Road, Sanderstead, South Croydon, CR2 0BB

Secretary05 September 2000Active
8 Rookswood Close, Hook, RG27 9EU

Secretary-Active
Ventana House, 2 Concourse Way, Sheaf Street, Sheffield, United Kingdom, S1 2BJ

Secretary01 July 2011Active
37 Dawson Road, Kingston Upon Thames, KT1 3AU

Secretary29 February 1996Active
37 Howden Close, Doncaster, DN4 7JN

Director03 August 1998Active
44 Stevenage Road, London, SW6 6HA

Director25 May 1993Active
20 Hendham Road, London, SW17 7DQ

Director08 August 1996Active
7 Hurst Avenue, London, N6 5TX

Director-Active
85 Den Bank Drive, Sheffield, S10 5PF

Director09 August 1996Active
5 Glenmore House, Richmond Hill, Richmond, TW10 6BQ

Director-Active
Westland Farm, Ockley Road, Ewhurst, GU6 7SL

Director-Active
128 Kensington Park Road, London, W1 2EP

Director-Active
19 Grimwade Avenue, Croydon, CR0 5DJ

Director08 August 1996Active
Ventana House, 2 Concourse Way, Sheaf Street, Sheffield, United Kingdom, S1 2BJ

Director18 June 2014Active
Ventana House, 2 Concourse Way, Sheaf Street, Sheffield, United Kingdom, S1 2BJ

Director16 April 2012Active
Amberley House, Roding Lane, Chigwell, IG7 6BE

Director-Active
43 Lyons Crescent, Tonbridge, TN9 1EY

Director08 August 1996Active
49 Sandstone Avenue, Sheffield, S9 1AJ

Director03 September 2001Active
Stonewold 49 Heathhurst Road, Sanderstead, South Croydon, CR2 0BB

Director05 September 2000Active
Marelands, Bentley, GU10 5JB

Director-Active
17 Ovington Square, London, SW3 1LH

Director-Active
Ventana House, 2 Concourse Way, Sheaf Street, Sheffield, United Kingdom, S1 2BJ

Director01 July 2011Active
14 Ashchurch Park Villas, London, W12 9SP

Director-Active
7 Westmoreland Road, Barnes, London, SW13 9RZ

Director-Active
Pitch Place Farm, Thursley, Godalming, GU8 6QW

Director-Active
1 Grange Cottages, Broad Common Road, Hurst, RG10 0RD

Director-Active
Ventana House, 2 Concourse Way, Sheaf Street, Sheffield, United Kingdom, S1 2BJ

Director27 July 2007Active
Coldwell House Coldwell Hill, Oughtibridge, Sheffield, S35 0FY

Director05 September 2000Active
The Forge, Hamptons, Tonbridge, TN11 9RE

Director-Active

People with Significant Control

Trustees Of The Mineworkers' Pension Scheme Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ventana House, Concourse Way, Sheffield, England, S1 2BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Coal Staff Superannuation Scheme Trustees Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ventana House, 2 Concourse Way, Sheffield, England, S1 2BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-09-22Accounts

Accounts with accounts type micro entity.

Download
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-09-22Accounts

Accounts with accounts type micro entity.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type micro entity.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Accounts

Accounts with accounts type micro entity.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type micro entity.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type micro entity.

Download
2018-09-04Confirmation statement

Confirmation statement with no updates.

Download
2018-01-17Officers

Appoint person director company with name date.

Download
2017-09-13Accounts

Accounts with accounts type micro entity.

Download
2017-09-06Confirmation statement

Confirmation statement with no updates.

Download
2017-04-18Officers

Termination director company with name termination date.

Download
2017-01-17Officers

Change person director company with change date.

Download
2017-01-04Officers

Appoint person director company with name date.

Download
2017-01-04Officers

Appoint person director company with name date.

Download
2017-01-03Officers

Termination director company with name termination date.

Download
2016-09-12Confirmation statement

Confirmation statement with updates.

Download
2016-08-30Accounts

Accounts with accounts type micro entity.

Download
2016-08-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.