UKBizDB.co.uk

ELECTRO COMPONENTS PENSION TRUSTEES LIMITED

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

This company is commonly known as Electro Components Pension Trustees Limited. The company was founded 50 years ago and was given the registration number 01135284. The firm's registered office is in LONDON. You can find them at Fifth Floor, Two Pancras Square, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:ELECTRO COMPONENTS PENSION TRUSTEES LIMITED
Company Number:01135284
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 1973
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Fifth Floor, Two Pancras Square, London, United Kingdom, N1C 4AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fifth Floor, Two Pancras Square, London, United Kingdom, N1C 4AG

Secretary12 October 2015Active
Fifth Floor, Two Pancras Square, London, United Kingdom, N1C 4AG

Director01 December 2016Active
International Management Centre, 8050 Oxford Business Park North, Oxford, United Kingdom, OX4 2HW

Director29 October 2003Active
Fifth Floor, Two Pancras Square, London, United Kingdom, N1C 4AG

Director01 June 2016Active
International Management Centre, 8050 Oxford Business Park North, Oxford, United Kingdom, OX4 2HW

Director26 October 2015Active
International Management Centre, 8050 Oxford Business Park North, Oxford, United Kingdom, OX4 2HW

Director10 August 2005Active
42, New Broad Street, London, United Kingdom, EC2M 1JD

Corporate Director26 November 2020Active
International Management Centre, 8050 Oxford Business Park North, Oxford, OX4 2HW

Secretary13 April 2012Active
International Management Centre, 8050 Oxford Business Park North, Oxford, United Kingdom, OX4 2HW

Secretary27 January 2010Active
International Management Centre, 8050 Oxford Business Park North, Oxford, United Kingdom, OX4 2HW

Secretary26 July 2006Active
3 The Northings, Barrowby, Grantham, NG32 1TF

Secretary-Active
International Management Centre, 8050 Oxford Business Park North, Oxford, United Kingdom, OX4 2HW

Director26 October 2006Active
Spinners Ingle Kennell Hill, Sharnbrook, Bedford, MK44 1PS

Director30 July 1997Active
Old Timbers, Church Street Naseby, Northampton, NN6 6DA

Director27 January 1993Active
33 Chapel Road, Weldon, Corby, NN17 3HW

Director26 October 2000Active
317 Old Bedford Road, Luton, LU2 7BL

Director29 January 1992Active
International Management Centre, 8050 Oxford Business Park North, Oxford, United Kingdom, OX4 2HW

Director18 November 2009Active
International Management Centre, 8050 Oxford Business Park North, Oxford, United Kingdom, OX4 2HW

Director26 October 2006Active
22 St James Road, St Neots, Little Paxton, PE19 4QW

Director-Active
5 Hazel Grove Henley Court, Kingwood, Henley On Thames, RG9 5NH

Director-Active
5 Saint Marys Walk, St. Albans, AL4 9PD

Director30 October 1998Active
10 Warren Bridge, Oundle, Northamptonshire, PE8 4DQ

Director29 October 1997Active
15 Jasper Road, Oakham, Rutland, LE15 6DX

Director29 October 1997Active
15 Jasper Road, Oakham, Rutland, LE15 6DX

Director-Active
International Management Centre, 8050 Oxford Business Park North, Oxford, OX4 2HW

Director21 September 2012Active
International Management Centre, 8050 Oxford Business Park North, Oxford, United Kingdom, OX4 2HW

Director20 November 2008Active
International Management Centre, 8050 Oxford Business Park North, Oxford, United Kingdom, OX4 2HW

Director30 April 1997Active
Glebe House, Church Lane, Hoby, Melton Mowbray, LE14 3DR

Director01 August 2002Active
International Management Centre, 8050 Oxford Business Park North, Oxford, OX4 2HW

Director11 August 2014Active
Church View Cottage, The Maltings Ashley, Market Harborough, LE16 8HW

Director31 July 1996Active
Vera Lowes Cottage, Upper Harlestone, NN7 4EL

Director25 April 2001Active
International Management Centre, 8050 Oxford Business Park North, Oxford, OX4 2HW

Director19 November 2012Active
Westbank, 54 Ordsall Park Road, Retford, DN22 7PQ

Director-Active
Buzon 21 Calle Levante 14p, Puerto Deportivo, Malaga, Spain,

Director29 October 2003Active
Willowbrook Farm, Walton By Kimcote, LE17 5RE

Director03 May 2006Active

People with Significant Control

Rs Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Fifth Floor, Two Pancras Square, London, United Kingdom, N1C 4AG
Nature of control:
  • 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-29Accounts

Accounts with accounts type dormant.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Accounts

Accounts with accounts type dormant.

Download
2022-06-28Change of name

Certificate change of name company.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Persons with significant control

Change to a person with significant control.

Download
2021-10-13Accounts

Accounts with accounts type dormant.

Download
2021-08-18Gazette

Gazette filings brought up to date.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Gazette

Gazette notice compulsory.

Download
2021-02-11Officers

Appoint corporate director company with name date.

Download
2021-02-11Officers

Termination director company with name termination date.

Download
2020-10-27Accounts

Accounts with accounts type dormant.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Accounts

Accounts with accounts type dormant.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2018-08-15Accounts

Accounts with accounts type dormant.

Download
2018-06-14Confirmation statement

Confirmation statement with no updates.

Download
2018-06-12Address

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

Download
2018-06-12Persons with significant control

Change to a person with significant control.

Download
2017-10-11Persons with significant control

Change to a person with significant control.

Download
2017-10-11Address

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

Download
2017-10-05Persons with significant control

Change to a person with significant control.

Download
2017-10-05Address

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

Download
2017-09-19Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.