UKBizDB.co.uk

INDUSTRY-WIDE MINEWORKERS' PENSION SCHEME TRUSTEES LIMITED

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

This company is commonly known as Industry-wide Mineworkers' Pension Scheme Trustees Limited. The company was founded 29 years ago and was given the registration number 03004573. 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 MINEWORKERS' PENSION SCHEME TRUSTEES LIMITED
Company Number:03004573
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, S64 9JP

Director11 January 2022Active
Mexborough Business Centre, College Road, Mexborough, England, S64 9JP

Director31 January 2005Active
Mexborough Business Centre, College Road, Mexborough, S64 9JP

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

Director11 May 2005Active
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
9 Ivor Street, London, NW1 9PL

Director16 December 1994Active
17 Carmichael Place, Coalsnaughton, Tillicoultry, FK13 6RJ

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

Director04 January 2011Active
Stanley House 161 Chelsea Road, Sheffield, S11 9BQ

Director01 February 1996Active
17 Fairfield Park, Haltwhistle, NE49 9HE

Director19 February 1998Active
17 The Lawns, Collingham, Newark, NG23 7NT

Director15 February 1999Active
Lodge Farm, Eakring Road, Wellow, Newark, NG22 0EG

Director19 May 2005Active
Rowlands, Finkell St Gringley On The Hill, Doncaster, DN10 4SF

Director30 December 1994Active
11 The Drive, Retford, DN22 6SD

Director20 March 1995Active
Dale Farm, Shepperds Lane Stanley, Teversal, NG17 3JG

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

Director30 January 2013Active
37 Manor Grove, Worksop, S80 3QU

Director30 December 1994Active
52 Tiddington Road, Stratford On Avon, CV37 7BA

Director09 September 2004Active
69 Tydraw Road, Roath Park, Cardiff, CF23 5HD

Director30 December 1994Active
3 Stockwell Park Road, London, Uk, SW9 0AP

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

Director04 March 2010Active
Mexborough Business Centre, College Road, Mexborough, England, S64 9JP

Director19 May 2005Active
6 Nethercroft Drive, Packington, Ashby De La Zouch, LE65 1WT

Director04 September 2000Active
5, Longwoods Walk, Knottingley, WF11 9BP

Director10 January 2008Active
5 Kersfield Road, London, SW15 3HW

Director16 December 1994Active
Ellington 23 Lintonville Terrace, Ashington, NE63 9UN

Director12 October 1995Active
55 Clarence Road, Windsor, SL4 5AX

Director19 February 1998Active
Mexborough Business Centre, College Road, Mexborough, England, S64 9JP

Director02 June 2008Active
9 Aykley Vale, Aykley Heads, Durham City, DH1 5WA

Director08 June 2007Active
3, Gregory Crescent, Haworth, Doncaster, England, DN11 8LF

Director13 October 2003Active
3 Hudson Close, Stamford Bridge, York, YO41 1QR

Director28 June 2002Active
Mexborough Business Centre, College Road, Mexborough, England, S64 9JP

Director08 September 2010Active

People with Significant Control

Industry-Wide Mineworkers' Pension 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
2023-12-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type micro entity.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Accounts

Accounts with accounts type total exemption full.

Download
2022-01-11Officers

Appoint person director company with name date.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Officers

Termination director company with name termination date.

Download
2021-05-12Accounts

Accounts with accounts type total exemption full.

Download
2020-12-31Confirmation statement

Confirmation statement with updates.

Download
2020-10-29Officers

Change person director company with change date.

Download
2020-10-28Officers

Termination director company with name termination date.

Download
2020-03-31Officers

Termination director company with name termination date.

Download
2020-03-20Accounts

Accounts with accounts type total exemption full.

Download
2019-12-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-03-11Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Confirmation statement

Confirmation statement with updates.

Download
2018-02-23Accounts

Accounts with accounts type total exemption full.

Download
2018-01-22Capital

Capital statement capital company with date currency figure.

Download
2018-01-08Resolution

Resolution.

Download
2018-01-08Resolution

Resolution.

Download
2018-01-08Capital

Capital variation of rights attached to shares.

Download
2018-01-08Capital

Capital name of class of shares.

Download
2018-01-08Change of constitution

Statement of companys objects.

Download
2018-01-08Capital

Legacy.

Download

Copyright © 2024. All rights reserved.