UKBizDB.co.uk

COLART PENSION TRUSTEES LIMITED

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

This company is commonly known as Colart Pension Trustees Limited. The company was founded 25 years ago and was given the registration number 03876981. The firm's registered office is in GUILDFORD. You can find them at Bdo Llp 2nd Floor, 31 Chertsey Street, Guildford, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:COLART PENSION TRUSTEES LIMITED
Company Number:03876981
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Bdo Llp 2nd Floor, 31 Chertsey Street, Guildford, Surrey, United Kingdom, GU1 4HD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Traps Green Farm, Forde Hall Lane, Tanworth-In-Arden, United Kingdom, B94 5AX

Director01 October 2019Active
109, Leggatts Way, Watford, United Kingdom, WD24 5NQ

Director11 March 2021Active
3rd Floor, Forbury Works, 37-43 Blagrave Street, Reading, United Kingdom, RG1 1PZ

Corporate Director11 June 2020Active
The Studio Building, 21 Evesham Street, London, United Kingdom, W11 4AJ

Secretary07 December 2010Active
The Studio Building, 21 Evesham Street, London, United Kingdom, W11 4AJ

Secretary07 December 2010Active
31 Fanshawe Crescent, Ware, SG12 0AR

Secretary13 July 2006Active
88 Westminster Way, Oxford, OX2 0LP

Secretary23 March 2000Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Secretary15 November 1999Active
249 Long Road, Lowestoft, NR33 9DF

Director11 September 2001Active
Magnolias, Howe Lane, Verwood, United Kingdom, BH31 6JF

Director20 April 2008Active
The Studio Building, 21 Evesham Street, London, United Kingdom, W11 4AJ

Director07 December 2010Active
The Studio Building, 21 Evesham Street, London, United Kingdom, W11 4AJ

Director17 May 2013Active
1 Buxton Avenue, Gorleston, Great Yarmouth, NR31 6HG

Director01 October 2004Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director15 November 1999Active
50 Hillcrest Drive, Lowestoft, NR32 4EA

Director23 March 2000Active
50 West Drive, Harrow, HA3 6TS

Director23 March 2000Active
Orchard Cottage, Jockey End Gaddesden Row, Hemel Hempstead, HP2 6HR

Director18 July 2008Active
36 Garrod Approach, Melton, Woodbridge, IP12 1TD

Director19 February 2004Active
Bdo Llp, 2nd Floor, 31 Chertsey Street, Guildford, United Kingdom, GU1 4HD

Director17 May 2013Active
The Studio Building, 21 Evesham Street, London, United Kingdom, W11 4AJ

Director17 May 2013Active
31 Fanshawe Crescent, Ware, SG12 0AR

Director13 July 2006Active
Bdo Llp, 2nd Floor, 31 Chertsey Street, Guildford, United Kingdom, GU1 4HD

Director11 March 2011Active
28 Connaught Avenue, Gorleston, Great Yarmouth, NR31 7LU

Director23 March 2000Active
The Studio Building, 21 Evesham Street, London, W11 4AJ

Director14 September 2017Active
88 Westminster Way, Oxford, OX2 0LP

Director23 March 2000Active
Cornerstone Cottage, Lower Bransley, Cleobury Mortimer, DY14 0BY

Director23 March 2000Active
10 Mill Pool Place, Cleobury Mortimer, DY14 8EZ

Director05 September 2005Active
9 Aston Park, Aston Rowant, Watlington, OX49 5SW

Director23 March 2000Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director15 November 1999Active
11, Strand, London, United Kingdom, WC2N 5HR

Corporate Director01 April 2013Active

People with Significant Control

Colart International Holdings Ltd
Notified on:19 October 2016
Status:Active
Country of residence:England
Address:Huckletree West, The Mediaworks Building, London, England, W12 7FP
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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.