UKBizDB.co.uk

INSPIRED GAMING PENSION TRUSTEES LIMITED

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

This company is commonly known as Inspired Gaming Pension Trustees Limited. The company was founded 25 years ago and was given the registration number 03746024. The firm's registered office is in BURTON-ON-TRENT. You can find them at First Floor, 107, Station Street, Burton-on-trent, Staffordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:INSPIRED GAMING PENSION TRUSTEES LIMITED
Company Number:03746024
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:First Floor, 107, Station Street, Burton-on-trent, Staffordshire, England, DE14 1SZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, 107, Station Street, Burton-On-Trent, England, DE14 1SZ

Secretary04 February 2014Active
First Floor, 107, Station Street, Burton-On-Trent, England, DE14 1SZ

Director12 October 2017Active
8 Crofters View, Little Wenlock, TF6 5AU

Director04 May 2005Active
First Floor, 107, Station Street, Burton-On-Trent, England, DE14 1SZ

Director02 March 2019Active
Canterbury Green Farm, Woodbury, Exeter, United Kingdom, EX5 1EY

Director15 November 2006Active
Rye Croft House, 11 Outwoods Lane Anslow, Burton On Trent, DE13 9UB

Director08 October 2007Active
New Penderel House, 4th Floor, 283-288 High Holborn, London, England, WC1V 7HP

Corporate Director13 September 2016Active
7 Brownsfield Road, Lichfield, WS13 6BT

Secretary13 September 2006Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary31 March 1999Active
Climbers Rest 28, Oak Street, Church Gresley, Swadlincote, DE11 9RA

Secretary28 November 2008Active
3 The Maltings, Wetmore Road, Burton-On-Trent, United Kingdom, DE14 1SE

Secretary01 October 2009Active
Rye Croft House, 11 Outwoods Lane Anslow, Burton On Trent, DE13 9UB

Secretary01 April 1999Active
3 The Maltings, Wetmore Road, Burton On Trent, DE14 1SE

Secretary01 March 2013Active
9 The Paddock, Coven, Wolverhampton, WV9 5JW

Director09 September 2002Active
1 Whitley Spring Road, Wakefield, WF5 0QA

Director07 April 2001Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director31 March 1999Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director31 March 1999Active
3 The Maltings, Wetmore Road, Burton On Trent, DE14 1SE

Director01 November 2012Active
18 Billing Street, London, SW10 9UT

Director01 April 1999Active
6, Cumbernauld Road, Stepps, Glasgow, Scotland, G33 6EL

Director10 April 2008Active
14 Lyncroft Avenue, Ripley, DE5 3BB

Director26 November 2004Active
11 Cromwell Road, Bolsover, Chesterfield, S44 6SP

Director01 April 1999Active
3 The Maltings, Wetmore Road, Burton On Trent, DE14 1SE

Director13 February 2008Active
4 St Peters Road, Twickenham, TW1 1QX

Director19 March 2002Active
6, Chaytor Close, Hedon, HU12 8PU

Director17 November 2008Active
N/A, Field Head, Upper Mayfield, Ashbourne, DE6 2HQ

Director01 April 1999Active
11 Forest School Street, Rolleston On Drove, Burton On Trent, DE13 9AZ

Director14 October 1999Active
11, Faraday Avenue, Stretton, Burton On Trent, DE13 0FX

Director26 November 2004Active
2 Eastwood Drive, Littleover, Derby, DE23 6BN

Director14 October 1999Active
Wythtree, Manor Park, Kings Bromley, DE13 7JA

Director01 April 1999Active

People with Significant Control

Inspired Gaming (Uk) Limited
Notified on:25 April 2018
Status:Active
Country of residence:England
Address:First Floor, 107, Station Street, Burton-On-Trent, England, DE14 1SZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Page
Notified on:06 April 2016
Status:Active
Date of birth:February 1952
Nationality:British
Address:3 The Maltings, Burton On Trent, DE14 1SE
Nature of control:
  • Significant influence or control
Mr Lee William Gregory
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Address:3 The Maltings, Burton On Trent, DE14 1SE
Nature of control:
  • Significant influence or control
Mr Andrew Thomas Layton-Hill
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Address:3 The Maltings, Burton On Trent, DE14 1SE
Nature of control:
  • Significant influence or control
Mr Robert Mercer
Notified on:06 April 2016
Status:Active
Date of birth:October 1953
Nationality:British
Address:3 The Maltings, Burton On Trent, DE14 1SE
Nature of control:
  • Significant influence or control
Mr Steven John Holmes
Notified on:06 April 2016
Status:Active
Date of birth:October 1972
Nationality:British
Address:3 The Maltings, Burton On Trent, DE14 1SE
Nature of control:
  • Significant influence or control

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
2023-08-01Accounts

Accounts with accounts type dormant.

Download
2023-04-12Officers

Change corporate director company with change date.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Accounts

Accounts with accounts type dormant.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Accounts

Accounts with accounts type dormant.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Accounts

Accounts with accounts type dormant.

Download
2020-07-13Persons with significant control

Change to a person with significant control.

Download
2020-06-08Address

Change registered office address company with date old address new address.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type dormant.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2019-03-15Officers

Appoint person director company with name date.

Download
2019-03-15Officers

Termination director company with name termination date.

Download
2018-12-19Accounts

Accounts with accounts type dormant.

Download
2018-05-09Persons with significant control

Cessation of a person with significant control.

Download
2018-05-09Persons with significant control

Cessation of a person with significant control.

Download
2018-05-09Persons with significant control

Cessation of a person with significant control.

Download
2018-05-09Persons with significant control

Cessation of a person with significant control.

Download
2018-05-09Persons with significant control

Notification of a person with significant control.

Download
2018-04-26Confirmation statement

Confirmation statement with updates.

Download
2018-01-02Accounts

Accounts with accounts type dormant.

Download
2017-10-12Officers

Appoint person director company with name date.

Download
2017-10-06Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.