This company is commonly known as Industry-wide Coal Staff Superannuation Scheme Trustees Limited. The company was founded 29 years ago and was given the registration number 03004572. The firm's registered office is in MEXBOROUGH. You can find them at Mexborough Business Centre, College Road, Mexborough, South Yorkshire. This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.
Name | : | INDUSTRY-WIDE COAL STAFF SUPERANNUATION SCHEME TRUSTEES LIMITED |
---|---|---|
Company Number | : | 03004572 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 December 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mexborough Business Centre, College Road, Mexborough, South Yorkshire, S64 9JP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mexborough Business Centre, College Road, Mexborough, England, S64 9JP | Secretary | 01 May 2014 | Active |
Mexborough Business Centre, College Road, Mexborough, England, S64 9JP | Director | 16 December 1994 | Active |
Mexborough Business Centre, College Road, Mexborough, England, S64 9JP | Director | 30 January 2013 | Active |
Mexborough Business Centre, College Road, Mexborough, S64 9JP | Director | 18 June 2021 | Active |
Mexborough Business Centre, College Road, Mexborough, England, S64 9JP | Director | 24 April 2006 | Active |
Mexborough Business Centre, College Road, Mexborough, S64 9JP | Director | 01 May 2015 | Active |
Mexborough Business Centre, College Road, Mexborough, England, S64 9JP | Director | 07 July 2011 | Active |
2, The Paddocks, Cadeby, Doncaster, England, DN5 7SQ | Secretary | 02 March 2011 | Active |
Ventana House, 2 Concourse Way, Sheaf Street, Sheffield, England, S1 2BJ | Corporate Secretary | 21 March 1995 | Active |
200 Aldersgate Street, London, EC1A 4JJ | Corporate Secretary | 16 December 1994 | Active |
Mexborough Business Centre, College Road, Mexborough, England, S64 9JP | Director | 06 February 2009 | Active |
2 Knapton Avenue, Rawmarsh, Rotherham, S62 7AW | Director | 16 December 1994 | Active |
9 Ivor Street, London, NW1 9PL | Director | 16 December 1994 | Active |
33a Main Street, Wressle, Selby, YO8 6ET | Director | 01 February 2005 | Active |
Stanley House 161 Chelsea Road, Sheffield, S11 9BQ | Director | 01 February 1996 | Active |
17 The Lawns, Collingham, Newark, NG23 7NT | Director | 15 February 1999 | Active |
1 Hussar Court, Hillsborough Barracks, Sheffield, S6 2GZ | Director | 16 December 1998 | Active |
29 York Crescent, Wilmslow, SK9 2BB | Director | 24 June 1996 | Active |
7 Hawthorne Close, Haughton, Stafford, ST18 9HG | Director | 02 January 1997 | Active |
11 Churchgate, Bramhope, Leeds, LS16 9BN | Director | 09 May 1997 | Active |
Rowlands, Finkell St Gringley On The Hill, Doncaster, DN10 4SF | Director | 30 December 1994 | Active |
21 Grove Park, Barlby, Selby, YO8 7LP | Director | 23 January 1995 | Active |
Mv Cormallen, Bishops Wharf, York, YO23 1AN | Director | 14 January 2001 | Active |
3 Stockwell Park Road, London, Uk, SW9 0AP | Director | 16 December 1994 | Active |
Mexborough Business Centre, College Road, Mexborough, England, S64 9JP | Director | 26 August 2010 | Active |
27 Chestnut Grove, Great Stukeley, Huntingdon, PE28 4AT | Director | 01 December 2008 | Active |
10 Caxton Road, Broomhill, Sheffield, S10 3DE | Director | 30 December 1994 | Active |
6 Nethercroft Drive, Packington, Ashby De La Zouch, LE65 1WT | Director | 04 September 2000 | Active |
7 Eastercraig Gardens, Dunfermline, KY12 9TH | Director | 16 December 1994 | Active |
5 Kersfield Road, London, SW15 3HW | Director | 16 December 1994 | Active |
33 The Oval, Sudforth Lane, Beal, Goole, DN14 0TA | Director | 16 December 1994 | Active |
Mexborough Business Centre, College Road, Mexborough, S64 9JP | Director | 10 September 2018 | Active |
69 The Drive, Beckenham, BR3 1EE | Director | 30 December 1994 | Active |
Bowden Cottage, Vipper Woodcockdale, Linlithgow, EH49 6QE | Director | 07 December 2006 | Active |
62 Erridge Road, Merton Park, London, SW19 3JD | Director | 16 December 1994 | Active |
Industy-Wide Coal Staff Superannuation Scheme Co-Ordinator Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Trustees Office Limited, Mexborough Business Centre, Mexborough, England, S64 9JP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-13 | Officers | Change person director company with change date. | Download |
2022-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-18 | Officers | Termination director company with name termination date. | Download |
2021-06-21 | Officers | Appoint person director company with name date. | Download |
2021-06-11 | Officers | Termination director company with name termination date. | Download |
2021-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Officers | Termination director company with name termination date. | Download |
2020-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-05 | Capital | Capital variation of rights attached to shares. | Download |
2019-06-04 | Resolution | Resolution. | Download |
2019-06-04 | Change of constitution | Statement of companys objects. | Download |
2019-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-11 | Officers | Termination director company with name termination date. | Download |
2018-09-11 | Officers | Appoint person director company with name date. | Download |
2018-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-13 | Officers | Change person director company with change date. | Download |
2017-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.