UKBizDB.co.uk

STANDEX PENSION TRUSTEES LIMITED

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

This company is commonly known as Standex Pension Trustees Limited. The company was founded 41 years ago and was given the registration number 01670269. The firm's registered office is in LONDON. You can find them at 5 Fleet Place, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:STANDEX PENSION TRUSTEES LIMITED
Company Number:01670269
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 1982
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:5 Fleet Place, London, EC4M 7RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom, EC3M 7AF

Corporate Secretary30 November 2022Active
66, Princess Road, Urmston, Manchester, M41 5SS

Director16 September 2010Active
The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom, EC3M 7AF

Director11 December 2017Active
23, Keewaydin Drive, Suite 300, Salem, Rockingham County, United States, 03079

Director26 January 2024Active
22 Brookfield Close, Milton Under Wychwood, Chipping Norton, OX7 6JQ

Secretary01 January 1999Active
61 Adelaide Road, Bramhall, Stockport, SK7 1NR

Secretary-Active
3 Chesterfield Close, Eythrope Road, Stone, HP17 8PY

Secretary17 September 1992Active
5, Fleet Place, London, EC4M 7RD

Corporate Secretary14 April 2007Active
22 Brookfield Close, Milton Under Wychwood, Chipping Norton, OX7 6JQ

Director05 October 1998Active
40, Morley Road, Tonbridge, TN9 1RA

Director16 September 2010Active
Standex International Corporation, 6 Manor Parkway, Salem, Usa,

Director-Active
61 Adelaide Road, Bramhall, Stockport, SK7 1NR

Director-Active
5, Fleet Place, London, EC4M 7RD

Director28 October 2013Active
Blair Bank, Kames By Tighnabruaich, Argyll,

Director-Active
3 Chesterfield Close, Eythrope Road, Stone, HP17 8PY

Director17 September 1992Active
7 Rowan Way, Woodford Halse, Daventry, NN11 3TH

Director18 March 1999Active
5, Fleet Place, London, EC4M 7RD

Director11 April 2016Active
11 Middlebury Lane, Beverly, Massachusetts, Usa,

Director31 December 1997Active
108 Pearl Street, Reading, Usa,

Director19 November 2003Active
88 Columbine Road, Milton 02186, Massachusetts, Usa,

Director01 July 1998Active
11, Keewaydin Drive, Suite 300, Salem, United States Of America, 03079

Director30 September 2012Active
17 Catesby Lane, Bedford, New Hampshire, Usa,

Director01 July 2001Active
40 Morley Road, Tonbridge, TN9 1RA

Director29 November 2007Active
Standex International Corporation, 6 Manor Parkway, Salem, Usa,

Director-Active
23, Keewaydin Drive, Suite 300, Salem, Rockingham County, United States, 03079-2481

Director29 November 2007Active
26 Farlaine Road, Eastbourne, BN21 1XQ

Director11 May 2006Active

People with Significant Control

Standex International Corporation
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:23, Keewaydin Drive, Suite 300, Rockingham County, United States, 03079-2481
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Accounts

Accounts with accounts type dormant.

Download
2024-02-01Officers

Appoint person director company with name date.

Download
2024-01-29Officers

Termination director company with name termination date.

Download
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Accounts

Accounts with accounts type dormant.

Download
2022-12-28Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Officers

Appoint corporate secretary company with name date.

Download
2022-11-30Officers

Termination secretary company with name termination date.

Download
2022-11-18Address

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

Download
2022-03-02Accounts

Accounts with accounts type dormant.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Accounts

Accounts with accounts type dormant.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Persons with significant control

Change to a person with significant control.

Download
2020-12-17Officers

Change person director company with change date.

Download
2020-03-02Accounts

Accounts with accounts type dormant.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Officers

Termination director company with name termination date.

Download
2019-02-08Accounts

Accounts with accounts type dormant.

Download
2019-01-16Officers

Change person director company with change date.

Download
2018-12-27Confirmation statement

Confirmation statement with no updates.

Download
2018-10-18Officers

Termination director company with name termination date.

Download
2018-02-19Accounts

Accounts with accounts type dormant.

Download
2017-12-27Confirmation statement

Confirmation statement with no updates.

Download
2017-12-27Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.