UKBizDB.co.uk

SEVERN TRENT MIS TRUSTEES LIMITED

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

This company is commonly known as Severn Trent Mis Trustees Limited. The company was founded 27 years ago and was given the registration number 03279334. The firm's registered office is in COVENTRY. You can find them at Severn Trent Centre, 2 St John's Street, Coventry, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SEVERN TRENT MIS TRUSTEES LIMITED
Company Number:03279334
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Severn Trent Centre, 2 St John's Street, Coventry, CV1 2LZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Trident House, 42-48 Victoria Street, St Albans, United Kingdom, AL1 3HZ

Corporate Secretary23 September 2013Active
Severn Trent Centre, 2 St John's Street, Coventry, CV1 2LZ

Director14 July 2015Active
Severn Trent Centre, 2 St John's Street, Coventry, CV1 2LZ

Director19 March 2019Active
Severn Trent Centre, 2 St John's Street, Coventry, CV1 2LZ

Director27 March 2021Active
Severn Trent Centre, 2 St John's Street, Coventry, CV1 2LZ

Director01 November 2017Active
Birch House 20 Plymouth Road, Barnt Green, Birmingham, B45 8JA

Secretary15 October 1999Active
Severn Trent Centre, 2 St John’S Street, Coventry, CV1 2LZ

Secretary23 November 2000Active
Moonrakers, Dark Lane Bliss Gate Rock, Kidderminster, DY14 9YN

Secretary14 March 1997Active
55 Inglewood Grove, Sutton Coldfield, B74 3LN

Secretary08 December 1997Active
Severn Trent Centre, 2 St John’S Street, Coventry, United Kingdom, CV1 2LZ

Secretary04 March 2013Active
35 Basinghall Street, London, EC2V 5DB

Corporate Nominee Secretary15 November 1996Active
Stowe House, 39 Abbey Lane, Southam, CV47 1HR

Director23 March 2005Active
No 1 Over Ross Farm, Ledbury Road, Ross On Wye, HR9 7BN

Director14 March 1997Active
1a Diglis Lane, Worcester, WR5 3DQ

Director29 November 2006Active
57 Cobden Street, Wollaston, Stourbridge, DY8 3RT

Director27 November 1997Active
125 Providence Square, Bermondsey Wall West, London, SE1 2ED

Director25 June 2003Active
Severn Trent Centre, 2 St John’S Street, Coventry, CV1 2LZ

Director31 March 2010Active
Woodview Redland End, Speen, HP27 0RW

Director14 March 1997Active
Birch House 20 Plymouth Road, Barnt Green, Birmingham, B45 8JA

Director30 November 1998Active
Silverdale House, Chelmarsh, Bridgnorth, WV16 6BA

Director27 November 1997Active
Severn Trent Centre, 2 St John's Street, Coventry, CV1 2LZ

Director01 December 2018Active
Severn Trent Centre, 2 St John’S Street, Coventry, CV1 2LZ

Director20 March 2012Active
Smartswell Willow Wents, Mereworth, Maidstone, ME18 5NF

Director06 December 1996Active
Beechlea 10 Ratcliffe Lane, Sheepy Magna, Atherstone, CV9 3QY

Director14 March 1997Active
20 Thompson Close, East Leak, Loughborough, LE12 6HP

Director25 May 2006Active
10 Catherine Drive, Sutton Coldfield, B73 6AX

Director14 March 1997Active
27 Chestnut Grove, Great Stukeley, Huntingdon, PE28 4AT

Director01 March 2006Active
1 Belsize Lane, London, NW3 5AA

Director03 December 2004Active
Severn Trent Centre, 2 St John's Street, Coventry, CV1 2LZ

Director12 April 2011Active
Severn Trent Centre, 2 St John’S Street, Coventry, CV1 2LZ

Director02 January 2008Active
Severn Trent Centre, 2 St John’S Street, Coventry, CV1 2LZ

Director02 January 2008Active
Moonrakers, Dark Lane Bliss Gate Rock, Kidderminster, DY14 9YN

Director14 March 1997Active
Severn Trent Centre, 2 St John's Street, Coventry, CV1 2LZ

Director31 December 2016Active
28 Brantwood Road, Herne Hill, London, SE24 0DJ

Director06 December 1996Active
5 Celeste Road, The Oakalls, Bromsgrove, B60 2RP

Director30 November 1998Active

People with Significant Control

Severn Trent Holdings Limited
Notified on:22 February 2019
Status:Active
Country of residence:United Kingdom
Address:Severn Trent Centre, 2 St John’S Street, Coventry, United Kingdom, CV1 2LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Severn Trent Corporate Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Severn Trent Centre, 2 St John’S Street, Coventry, United Kingdom, CV1 2LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-18Officers

Termination director company with name termination date.

Download
2023-09-07Accounts

Accounts with accounts type dormant.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Officers

Appoint corporate director company with name date.

Download
2023-01-05Officers

Termination director company with name termination date.

Download
2022-10-17Accounts

Accounts with accounts type dormant.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Officers

Change corporate secretary company with change date.

Download
2022-05-09Officers

Change corporate secretary company with change date.

Download
2021-07-27Accounts

Accounts with accounts type dormant.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Officers

Appoint person director company with name date.

Download
2021-04-16Officers

Termination director company with name termination date.

Download
2020-09-17Accounts

Accounts with accounts type dormant.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Officers

Change corporate director company with change date.

Download
2020-05-04Officers

Termination director company with name termination date.

Download
2019-08-14Accounts

Accounts with accounts type dormant.

Download
2019-06-05Officers

Appoint person director company with name date.

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download
2019-03-08Persons with significant control

Notification of a person with significant control.

Download
2019-03-08Persons with significant control

Cessation of a person with significant control.

Download
2019-02-12Officers

Termination director company with name termination date.

Download
2019-01-18Officers

Termination director company with name termination date.

Download
2018-12-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.