UKBizDB.co.uk

NEOPOST PENSION TRUSTEES LIMITED

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

This company is commonly known as Neopost Pension Trustees Limited. The company was founded 31 years ago and was given the registration number 02714438. The firm's registered office is in LONDON. You can find them at 3rd Floor Press Centre Here East, 14 East Bay Lane, London, . This company's SIC code is 65300 - Pension funding.

Company Information

Name:NEOPOST PENSION TRUSTEES LIMITED
Company Number:02714438
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 1992
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 65300 - Pension funding

Office Address & Contact

Registered Address:3rd Floor Press Centre Here East, 14 East Bay Lane, London, England, E15 2GW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor Press Centre, Here East, 14 East Bay Lane, London, England, E15 2GW

Director14 July 2004Active
3rd Floor Press Centre, Here East, 14 East Bay Lane, London, England, E15 2GW

Director03 June 2005Active
3rd Floor Press Centre, Here East, 14 East Bay Lane, London, England, E15 2GW

Director31 March 2023Active
3rd Floor Press Centre, Here East, 14 East Bay Lane, London, England, E15 2GW

Director27 April 2021Active
3rd Floor Press Centre, Here East, 14 East Bay Lane, London, England, E15 2GW

Director26 October 2015Active
Westgate House, 9 Holborn, London, England, EC1N 2LL

Corporate Director01 February 2024Active
St Paul's House, St. Pauls Hill, Winchester, England, SO22 5AB

Secretary15 May 2022Active
3rd Floor Press Centre, Here East, 14 East Bay Lane, London, England, E15 2GW

Secretary27 May 1992Active
Flat 4, 9 Guildford Road, Brighton, BN1 3LU

Secretary13 May 1992Active
3rd Floor Press Centre, Here East, 14 East Bay Lane, London, England, E15 2GW

Director27 May 1992Active
109 Mariners Way, Off Lymebrook Way, Maldon, CM9 6YX

Director27 May 1992Active
15 Brookdale Close, Upminster, RM14 2LU

Director01 January 1995Active
3rd Floor Press Centre, Here East, 14 East Bay Lane, London, England, E15 2GW

Director01 October 2021Active
Neopost House South Street, Romford, Essex, RM1 2AR

Director20 October 2009Active
18 Urban Avenue, Hornchurch, RM12 4NU

Director01 March 2002Active
46 Goldlay Avenue, Chelmsford, CM2 0TN

Director11 April 2002Active
Connaught House, Ongar Road, Stondon Massey, Brentwood, CM15 0EQ

Director27 May 1992Active
3rd Floor Press Centre, Here East, 14 East Bay Lane, London, England, E15 2GW

Director14 February 2005Active
16 Berrells Road, Tetbury, GL8 8ED

Director19 June 1992Active
7 Westbrook Road, Blackheath, London, SE3 0NS

Director13 May 1992Active
124 Reede Road, Dagenham, RM10 8DU

Director27 May 1992Active
3rd Floor Press Centre, Here East, 14 East Bay Lane, London, England, E15 2GW

Director01 February 2008Active
22 Nyall Court, Kidman Close, Romford, RM2 6GE

Director18 June 2003Active
3rd Floor Press Centre, Here East, 14 East Bay Lane, London, England, E15 2GW

Director01 November 2019Active
18 Corbets Avenue, Upminster, RM14 2EQ

Director01 October 1997Active

People with Significant Control

Quadient Uk Limited
Notified on:13 May 2016
Status:Active
Country of residence:England
Address:3rd Floor Press Centre, Here East, London, England, E15 2GW
Nature of control:
  • Right to appoint and remove directors 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 (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
2024-02-02Officers

Appoint corporate director company with name date.

Download
2024-02-02Officers

Termination director company with name termination date.

Download
2023-11-07Accounts

Accounts with accounts type dormant.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2022-11-30Officers

Termination secretary company with name termination date.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-08-03Accounts

Accounts with accounts type dormant.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Officers

Termination secretary company with name termination date.

Download
2022-05-19Officers

Appoint person secretary company with name date.

Download
2021-11-16Accounts

Accounts with accounts type dormant.

Download
2021-11-04Officers

Appoint person director company with name date.

Download
2021-11-04Officers

Termination director company with name termination date.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Persons with significant control

Change to a person with significant control.

Download
2021-04-29Officers

Appoint person director company with name date.

Download
2021-04-29Officers

Termination director company with name termination date.

Download
2021-02-08Accounts

Accounts with accounts type dormant.

Download
2020-07-14Confirmation statement

Confirmation statement with updates.

Download
2019-11-03Officers

Appoint person director company with name date.

Download
2019-10-13Accounts

Accounts with accounts type dormant.

Download
2019-10-08Officers

Termination director company with name termination date.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.