UKBizDB.co.uk

E.C.M.C. PENSION TRUST LIMITED

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

This company is commonly known as E.c.m.c. Pension Trust Limited. The company was founded 56 years ago and was given the registration number 00917636. The firm's registered office is in ESHER. You can find them at 46 High Street, High Street, Esher, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:E.C.M.C. PENSION TRUST LIMITED
Company Number:00917636
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 1967
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:46 High Street, High Street, Esher, England, KT10 9QY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aissela, 46 High Street, Esher, England, KT10 9QY

Secretary01 April 1999Active
46 High Street, High Street, Esher, England, KT10 9QY

Director09 January 2013Active
17 Hollies Close, Twickenham, TW1 4NL

Director09 June 2005Active
Aissela, 46 High Street, Esher, England, KT10 9QY

Director12 March 2008Active
Church Farm House, Dry Sandford, Abingdon, OX13 6JP

Secretary-Active
C/O Garners, Bermuda House 45 High Street, Hampton Wick, KT1 4EH

Director13 June 2012Active
Mapperley House 16 Private Road, Sherwood, Nottingham, NG5 4DB

Director-Active
Brookcliff House Breckend, The Wash Chapel En Le Frith, High Peak, SK23 0QW

Director15 June 1994Active
Drove House, Drove Road, Stockbridge, SO20 6EL

Director-Active
Gables, High Road, High Cross, Ware, SG11 1AF

Director15 September 2006Active
Birchwood Hill Road, Penwortham, Preston, PR1 9XH

Director09 June 2005Active
158 Old Woking Road, Pyrford, Woking, GU22 8LE

Director-Active
13 Lindop Road, Hale, WA15 9DZ

Director06 November 2002Active
22 Lower Ladyes Hills, Kenilworth, CV8 2GN

Director19 November 2007Active
18 Radnor Road, Weybridge, KT13 8JU

Director-Active
149 St Helens Road, Eccleston Park, Prescot, L34 2QB

Director-Active
8 Steadings Rise, Mere, Knutsford, WA16 0WB

Director22 November 2000Active

People with Significant Control

Mr Peter Mark Anthony Smeeth
Notified on:06 April 2016
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:England
Address:46 High Street, High Street, Esher, England, KT10 9QY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neil Ancell
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:England
Address:46 High Street, High Street, Esher, England, KT10 9QY
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
2023-10-25Persons with significant control

Change to a person with significant control.

Download
2023-10-25Persons with significant control

Change to a person with significant control.

Download
2023-10-25Confirmation statement

Confirmation statement with updates.

Download
2023-09-27Accounts

Accounts with accounts type dormant.

Download
2022-10-17Confirmation statement

Confirmation statement with updates.

Download
2022-09-13Accounts

Accounts with accounts type dormant.

Download
2021-10-14Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Accounts

Accounts with accounts type dormant.

Download
2020-12-16Accounts

Accounts with accounts type dormant.

Download
2020-10-14Confirmation statement

Confirmation statement with updates.

Download
2019-10-23Confirmation statement

Confirmation statement with updates.

Download
2019-10-11Officers

Change person secretary company with change date.

Download
2019-10-11Officers

Change person director company with change date.

Download
2019-09-25Accounts

Accounts with accounts type dormant.

Download
2018-10-28Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type dormant.

Download
2017-10-23Confirmation statement

Confirmation statement with no updates.

Download
2017-10-23Address

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

Download
2017-09-25Accounts

Accounts with accounts type dormant.

Download
2016-10-12Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type dormant.

Download
2015-10-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-24Accounts

Accounts with accounts type dormant.

Download
2014-11-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-29Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.