UKBizDB.co.uk

ENSORS TRUSTEE COMPANY LIMITED

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

This company is commonly known as Ensors Trustee Company Limited. The company was founded 29 years ago and was given the registration number 03010748. The firm's registered office is in SUFFOLK. You can find them at 46 St Nicholas Street, Ipswich, Suffolk, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:ENSORS TRUSTEE COMPANY LIMITED
Company Number:03010748
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:46 St Nicholas Street, Ipswich, Suffolk, IP1 1TT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Connexions, 3rd Floor, 159 Princes Street, Ipswich, United Kingdom, IP1 1QJ

Secretary01 April 2017Active
Connexions, 3rd Floor, 159 Princes Street, Ipswich, United Kingdom, IP1 1QJ

Director11 April 2016Active
Connexions, 3rd Floor, 159 Princes Street, Ipswich, United Kingdom, IP1 1QJ

Director14 March 2022Active
Connexions, 3rd Floor, 159 Princes Street, Ipswich, United Kingdom, IP1 1QJ

Director01 October 2015Active
Saltings Orwell Rise, Pin Mill, Ipswich, IP9 1JL

Secretary17 January 1995Active
Cardinal House, 46 St Nicholas Street, Ipswich, IP1 1TT

Secretary20 June 2001Active
46 St Nicholas Street, Ipswich, Suffolk, IP1 1TT

Secretary31 March 2012Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary17 January 1995Active
69 Sicklesmere Road, Bury St Edmunds, IP33 2BS

Director20 January 1995Active
56 Reynards Copse, Highwoods, Colchester, CO4 4UR

Director20 January 1995Active
4 Church Meadows, Henley, Ipswich, IP6 0RP

Director20 January 1995Active
46 St Nicholas Street, Ipswich, Suffolk, IP1 1TT

Director08 September 2004Active
51 Dove House Road, Haverhill, CB9 0BZ

Director20 January 1995Active
Saltings Orwell Rise, Pin Mill, Ipswich, IP9 1JL

Director17 January 1995Active
Windy Ridge, Second Avenue, Trimley St Mary Ipswich, IP11 0UA

Director17 January 1995Active
7 Aldercroft Road, Ipswich, IP1 6PL

Director20 January 1995Active
46 St Nicholas Street, Ipswich, Suffolk, IP1 1TT

Director20 January 1995Active
46 St Nicholas Street, Ipswich, Suffolk, IP1 1TT

Director20 January 1995Active
46 St Nicholas Street, Ipswich, Suffolk, IP1 1TT

Director08 July 1996Active
46 St Nicholas Street, Ipswich, Suffolk, IP1 1TT

Director01 April 2012Active
46 St Nicholas Street, Ipswich, Suffolk, IP1 1TT

Director20 January 1995Active
Salix House, Falkenham, IP10 0QY

Director20 January 1995Active
Talpa Hall, Station Road, Old Newton, Stowmarket, IP14 4HQ

Director21 November 2001Active
46 St Nicholas Street, Ipswich, Suffolk, IP1 1TT

Director01 April 2011Active
46 St Nicholas Street, Ipswich, Suffolk, IP1 1TT

Director19 January 2009Active
Inverlochy House, Church Road, Wickham St Pauls, CO9 2PL

Director08 January 1996Active
46 St Nicholas Street, Ipswich, Suffolk, IP1 1TT

Director08 September 2004Active
46 St Nicholas Street, Ipswich, Suffolk, IP1 1TT

Director01 April 2012Active
Osprey, 10 Oswyn Close, Bury St Edmunds, IP32 7DP

Director20 January 1995Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director17 January 1995Active

People with Significant Control

Mr Graham David Page
Notified on:14 March 2022
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:United Kingdom
Address:Connexions, 3rd Floor, Ipswich, United Kingdom, IP1 1QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Stephen Upton
Notified on:14 August 2019
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:United Kingdom
Address:Connexions, 3rd Floor, Ipswich, United Kingdom, IP1 1QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Sean Patrick Clifford
Notified on:14 August 2019
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:United Kingdom
Address:Connexions, 3rd Floor, Ipswich, United Kingdom, IP1 1QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ensors Accountants Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:46, St. Nicholas Street, Ipswich, England, IP1 1TT
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.