UKBizDB.co.uk

INFRALEC 1992 PENSION TRUSTEE LIMITED

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

This company is commonly known as Infralec 1992 Pension Trustee Limited. The company was founded 31 years ago and was given the registration number 02749536. The firm's registered office is in BRISTOL. You can find them at Avonbank, Feeder Road, Bristol, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:INFRALEC 1992 PENSION TRUSTEE LIMITED
Company Number:02749536
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 1992
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Avonbank, Feeder Road, Bristol, BS2 0TB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Avonbank, Feeder Road, Bristol, BS2 0TB

Secretary24 September 2007Active
Avonbank, Feeder Road, Bristol, BS2 0TB

Director01 April 2010Active
Avonbank, Feeder Road, Bristol, BS2 0TB

Director27 September 2006Active
Avonbank, Feeder Road, Bristol, BS2 0TB

Director01 April 2016Active
Avonbank, Feeder Road, Bristol, BS2 0TB

Director01 April 2018Active
10 Ivyside Close, Killamarsh, Sheffield, S21 1JT

Secretary01 July 2001Active
Well Cottage Misbrooks Green, Misbrooks Green Road Capel, Dorking, RH5 5HL

Secretary28 March 2001Active
2 South Square, Grays Inn, London, WC1R 5HP

Secretary22 September 1992Active
2 Hardy Avenue, Yateley, GU46 6XT

Secretary17 December 1998Active
80 Larch Grove, Malpas Park, Newport, NP9 6LA

Secretary20 October 1992Active
21 Manor Drive, Hinchley Wood, KT10 0AU

Secretary26 March 1996Active
Avonbank, Feeder Road, Bristol, BS2 0TB

Director01 September 2013Active
59a Whitford Gardens, Mitcham, CR4 4AB

Director24 September 1996Active
Avonbank, Feeder Road, Bristol, BS2 0TB

Director28 March 2001Active
3 Candleston Close, The Gables Nottage, Porthcawl, CF36 3HL

Director31 March 1995Active
Hafod Wen 34 St Fagans Drive, St Fagans, Cardiff, CF5 6EF

Director20 October 1992Active
The Old School House, Sandy Lane, Lower Failand, Bristol, BS8 3SR

Director28 March 2001Active
Avonbank, Feeder Road, Bristol, BS2 0TB

Director01 April 2004Active
Avonbank, Feeder Road, Bristol, BS2 0TB

Director19 July 2001Active
10 Fielding Drive, Larkfield, Aylesford, ME20 6TY

Director01 August 1993Active
30 Bigstone Grove, Tutshill, Chepstow, NP16 7EN

Director01 September 1999Active
2 South Square, Grays Inn, London, WC1R 5HR

Director22 September 1992Active
Avonbank, Feeder Road, Bristol, BS2 0TB

Director01 October 2013Active
16 Dexter Close, Kennington, Ashford, TN25 4QG

Director01 August 1993Active
Robins Wood, 3 Tummel Close, Cyncoed, Cardiff, United Kingdom, CF23 6LR

Director20 October 1992Active
Brook Cottage, Dorstone, HR3 6AB

Director30 March 1998Active
5 Dros Y Mor, Marine Parade, Penarth, CF64 3BA

Director26 March 1996Active
Avonbank, Feeder Road, Bristol, BS2 0TB

Director01 March 2015Active

People with Significant Control

Western Power Distribution Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Avonbank, Feeder Road, Bristol, England, BS2 0TB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm
Western Power Distribution (South Wales) Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Avonbank, Feeder Road, Bristol, England, BS2 0TB
Nature of control:
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

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 (6 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
2022-02-15Gazette

Gazette dissolved voluntary.

Download
2021-11-30Gazette

Gazette notice voluntary.

Download
2021-11-18Dissolution

Dissolution application strike off company.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type dormant.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Accounts

Accounts with accounts type dormant.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type dormant.

Download
2018-09-24Confirmation statement

Confirmation statement with no updates.

Download
2018-04-17Officers

Appoint person director company with name date.

Download
2018-04-17Officers

Termination director company with name termination date.

Download
2017-12-20Accounts

Accounts with accounts type dormant.

Download
2017-09-22Confirmation statement

Confirmation statement with no updates.

Download
2017-07-28Officers

Termination director company with name termination date.

Download
2016-11-10Accounts

Accounts with accounts type dormant.

Download
2016-09-22Confirmation statement

Confirmation statement with updates.

Download
2016-08-31Officers

Change person director company with change date.

Download
2016-08-30Officers

Change person director company with change date.

Download
2016-04-04Officers

Appoint person director company with name date.

Download
2016-04-04Officers

Termination director company with name termination date.

Download
2015-12-22Accounts

Accounts with accounts type dormant.

Download
2015-09-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-16Officers

Appoint person director company with name date.

Download
2015-02-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.