UKBizDB.co.uk

INDUSTRY-WIDE COAL STAFF SUPERANNUATION SCHEME TRUSTEES LIMITED

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

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.

Company Information

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:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:Mexborough Business Centre, College Road, Mexborough, South Yorkshire, S64 9JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mexborough Business Centre, College Road, Mexborough, England, S64 9JP

Secretary01 May 2014Active
Mexborough Business Centre, College Road, Mexborough, England, S64 9JP

Director16 December 1994Active
Mexborough Business Centre, College Road, Mexborough, England, S64 9JP

Director30 January 2013Active
Mexborough Business Centre, College Road, Mexborough, S64 9JP

Director18 June 2021Active
Mexborough Business Centre, College Road, Mexborough, England, S64 9JP

Director24 April 2006Active
Mexborough Business Centre, College Road, Mexborough, S64 9JP

Director01 May 2015Active
Mexborough Business Centre, College Road, Mexborough, England, S64 9JP

Director07 July 2011Active
2, The Paddocks, Cadeby, Doncaster, England, DN5 7SQ

Secretary02 March 2011Active
Ventana House, 2 Concourse Way, Sheaf Street, Sheffield, England, S1 2BJ

Corporate Secretary21 March 1995Active
200 Aldersgate Street, London, EC1A 4JJ

Corporate Secretary16 December 1994Active
Mexborough Business Centre, College Road, Mexborough, England, S64 9JP

Director06 February 2009Active
2 Knapton Avenue, Rawmarsh, Rotherham, S62 7AW

Director16 December 1994Active
9 Ivor Street, London, NW1 9PL

Director16 December 1994Active
33a Main Street, Wressle, Selby, YO8 6ET

Director01 February 2005Active
Stanley House 161 Chelsea Road, Sheffield, S11 9BQ

Director01 February 1996Active
17 The Lawns, Collingham, Newark, NG23 7NT

Director15 February 1999Active
1 Hussar Court, Hillsborough Barracks, Sheffield, S6 2GZ

Director16 December 1998Active
29 York Crescent, Wilmslow, SK9 2BB

Director24 June 1996Active
7 Hawthorne Close, Haughton, Stafford, ST18 9HG

Director02 January 1997Active
11 Churchgate, Bramhope, Leeds, LS16 9BN

Director09 May 1997Active
Rowlands, Finkell St Gringley On The Hill, Doncaster, DN10 4SF

Director30 December 1994Active
21 Grove Park, Barlby, Selby, YO8 7LP

Director23 January 1995Active
Mv Cormallen, Bishops Wharf, York, YO23 1AN

Director14 January 2001Active
3 Stockwell Park Road, London, Uk, SW9 0AP

Director16 December 1994Active
Mexborough Business Centre, College Road, Mexborough, England, S64 9JP

Director26 August 2010Active
27 Chestnut Grove, Great Stukeley, Huntingdon, PE28 4AT

Director01 December 2008Active
10 Caxton Road, Broomhill, Sheffield, S10 3DE

Director30 December 1994Active
6 Nethercroft Drive, Packington, Ashby De La Zouch, LE65 1WT

Director04 September 2000Active
7 Eastercraig Gardens, Dunfermline, KY12 9TH

Director16 December 1994Active
5 Kersfield Road, London, SW15 3HW

Director16 December 1994Active
33 The Oval, Sudforth Lane, Beal, Goole, DN14 0TA

Director16 December 1994Active
Mexborough Business Centre, College Road, Mexborough, S64 9JP

Director10 September 2018Active
69 The Drive, Beckenham, BR3 1EE

Director30 December 1994Active
Bowden Cottage, Vipper Woodcockdale, Linlithgow, EH49 6QE

Director07 December 2006Active
62 Erridge Road, Merton Park, London, SW19 3JD

Director16 December 1994Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type micro entity.

Download
2022-12-13Confirmation statement

Confirmation statement with updates.

Download
2022-12-13Officers

Change person director company with change date.

Download
2022-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Officers

Termination director company with name termination date.

Download
2021-06-21Officers

Appoint person director company with name date.

Download
2021-06-11Officers

Termination director company with name termination date.

Download
2021-05-17Accounts

Accounts with accounts type total exemption full.

Download
2020-12-31Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Officers

Termination director company with name termination date.

Download
2020-03-20Accounts

Accounts with accounts type total exemption full.

Download
2019-12-13Confirmation statement

Confirmation statement with updates.

Download
2019-06-05Capital

Capital variation of rights attached to shares.

Download
2019-06-04Resolution

Resolution.

Download
2019-06-04Change of constitution

Statement of companys objects.

Download
2019-03-11Accounts

Accounts with accounts type total exemption full.

Download
2018-12-13Confirmation statement

Confirmation statement with no updates.

Download
2018-09-11Officers

Termination director company with name termination date.

Download
2018-09-11Officers

Appoint person director company with name date.

Download
2018-02-13Accounts

Accounts with accounts type total exemption full.

Download
2017-12-15Confirmation statement

Confirmation statement with no updates.

Download
2017-12-13Officers

Change person director company with change date.

Download
2017-03-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.