This company is commonly known as Newbury Investments Dc Pension Trustees Limited. The company was founded 20 years ago and was given the registration number 05053808. The firm's registered office is in NEWBURY. You can find them at Votec House, Hambridge Lane, Newbury, Berkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | NEWBURY INVESTMENTS DC PENSION TRUSTEES LIMITED |
---|---|---|
Company Number | : | 05053808 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 February 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Votec House, Hambridge Lane, Newbury, Berkshire, RG14 5TN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Votec House, Hambridge Lane, Newbury, RG14 5TN | Secretary | 01 January 2018 | Active |
Votec House, Hambridge Lane, Newbury, RG14 5TN | Director | 13 December 2011 | Active |
Votec House, Hambridge Lane, Newbury, RG14 5TN | Director | 26 August 2005 | Active |
Votec House, Hambridge Lane, Newbury, RG14 5TN | Director | 01 January 2018 | Active |
3 Water Lane, Greenham, Newbury, RG19 8SS | Secretary | 24 February 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 24 February 2004 | Active |
The Stone Tower, Manor Lane, Claverdon, CV35 8NH | Director | 24 February 2004 | Active |
Appletree House, Gracious Street, Selborne, Alton, GU34 3JG | Director | 30 December 2005 | Active |
Laurel House, 14 Burntwood Road, Hammerwich, WS7 0JG | Director | 28 April 2004 | Active |
Mr Leo Yu | ||
Notified on | : | 01 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1984 |
Nationality | : | British |
Address | : | Votec House, Hambridge Lane, Newbury, RG14 5TN |
Nature of control | : |
|
Mr Nigel John Palmer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1956 |
Nationality | : | British |
Address | : | Votec House, Hambridge Lane, Newbury, RG14 5TN |
Nature of control | : |
|
Mr Steven Westbrook | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1956 |
Nationality | : | British |
Address | : | Votec House, Hambridge Lane, Newbury, RG14 5TN |
Nature of control | : |
|
Newbury Investments (Uk) Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Votec House, Hambridge Lane, Newbury, England, RG14 5TN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-24 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-02 | Officers | Change person director company with change date. | Download |
2021-11-02 | Officers | Change person director company with change date. | Download |
2021-03-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-13 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-09 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-09 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-09 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-09 | Officers | Termination secretary company with name termination date. | Download |
2018-01-09 | Officers | Appoint person secretary company with name date. | Download |
2018-01-09 | Officers | Termination director company with name termination date. | Download |
2018-01-09 | Officers | Appoint person director company with name date. | Download |
2017-12-08 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-03 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.