UKBizDB.co.uk

INVESTACC PENSION TRUSTEES LIMITED

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

This company is commonly known as Investacc Pension Trustees Limited. The company was founded 30 years ago and was given the registration number 02875892. The firm's registered office is in CARLISLE. You can find them at Minerva House, Port Road Business Park, Carlisle, Cumbria. This company's SIC code is 65300 - Pension funding.

Company Information

Name:INVESTACC PENSION TRUSTEES LIMITED
Company Number:02875892
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 1993
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 65300 - Pension funding

Office Address & Contact

Registered Address:Minerva House, Port Road Business Park, Carlisle, Cumbria, CA2 7AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Solway House Business Park, Kingstown, Carlisle, England, CA6 4BY

Secretary13 January 2003Active
Solway House Business Park, Kingstown, Carlisle, England, CA6 4BY

Director13 January 2003Active
Solway House Business Park, Kingstown, Carlisle, England, CA6 4BY

Director01 November 2015Active
Solway House Business Park, Kingstown, Carlisle, England, CA6 4BY

Director01 January 2022Active
Solway House Business Park, Kingstown, Carlisle, England, CA6 4BY

Director01 January 2022Active
Solway House Business Park, Kingstown, Carlisle, England, CA6 4BY

Director29 November 1993Active
Solway House Business Park, Kingstown, Carlisle, England, CA6 4BY

Director01 November 2009Active
Low House, Lowes Water, Cockermouth, CA13 9UX

Secretary29 November 1993Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary29 November 1993Active
The Heugh, Walton, Brampton, CA8 2JW

Director29 November 1993Active
Low House, Lowes Water, Cockermouth, CA13 9UX

Director29 November 1993Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director29 November 1993Active

People with Significant Control

Mr Nicholas Edwin Gardner
Notified on:08 June 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:Solway House Business Park, Kingstown, Carlisle, England, CA6 4BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-07Mortgage

Mortgage satisfy charge full.

Download
2024-03-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-17Accounts

Accounts with accounts type total exemption full.

Download
2024-02-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-22Mortgage

Mortgage satisfy charge full.

Download
2024-01-22Mortgage

Mortgage satisfy charge full.

Download
2024-01-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-10Address

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

Download
2024-01-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-27Mortgage

Mortgage trustee acting as.

Download
2023-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-13Mortgage

Mortgage satisfy charge full.

Download
2023-12-11Mortgage

Mortgage satisfy charge full.

Download
2023-12-11Mortgage

Mortgage satisfy charge full.

Download
2023-12-01Mortgage

Mortgage satisfy charge full.

Download
2023-12-01Mortgage

Mortgage satisfy charge full.

Download
2023-11-28Mortgage

Mortgage trustee acting as.

Download
2023-11-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-17Mortgage

Mortgage satisfy charge full.

Download
2023-11-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-28Mortgage

Mortgage trustee acting as.

Download
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.