UKBizDB.co.uk

STANLOW PENSION TRUSTEE COMPANY LIMITED

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

This company is commonly known as Stanlow Pension Trustee Company Limited. The company was founded 8 years ago and was given the registration number 09794050. The firm's registered office is in ELLESMERE PORT. You can find them at Stanlow Manufacturing Complex, Po Box 3, Ellesmere Port, Cheshire. This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.

Company Information

Name:STANLOW PENSION TRUSTEE COMPANY LIMITED
Company Number:09794050
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 2015
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:Stanlow Manufacturing Complex, Po Box 3, Ellesmere Port, Cheshire, United Kingdom, CH65 4HB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, Avebury Boulevard, Milton Keynes, MK9 1FH

Director07 March 2023Active
100, Avebury Boulevard, Milton Keynes, MK9 1FH

Director07 March 2023Active
100, Avebury Boulevard, Milton Keynes, MK9 1FH

Director15 October 2019Active
100, Avebury Boulevard, Milton Keynes, MK9 1FH

Director01 January 2017Active
100, Avebury Boulevard, Milton Keynes, MK9 1FH

Director15 October 2019Active
1st Floor Buckhurst House, 42-44 Buckhurst Avenue, Sevenoaks, United Kingdom, TN13 1LZ

Corporate Director24 September 2015Active
Stanlow Manufacturing Complex, PO BOX 3, Ellesmere Port, United Kingdom, CH65 4HB

Secretary07 February 2018Active
Stanlow Manufacturing Complex, PO BOX 3, Ellesmere Port, United Kingdom, CH65 4HB

Secretary24 September 2015Active
Stanlow Manufacturing Complex, PO BOX 3, Ellesmere Port, United Kingdom, CH65 4HB

Director24 September 2015Active
100, Avebury Boulevard, Milton Keynes, MK9 1FH

Director02 February 2021Active
Stanlow Manufacturing Complex, PO BOX 3, Ellesmere Port, United Kingdom, CH65 4HB

Director19 July 2017Active
Stanlow Manufacturing Complex, PO BOX 3, Ellesmere Port, United Kingdom, CH65 4HB

Director24 September 2015Active
Stanlow Manufacturing Complex, PO BOX 3, Ellesmere Port, United Kingdom, CH65 4HB

Director27 August 2020Active
Stanlow Manufacturing Complex, PO BOX 3, Ellesmere Port, United Kingdom, CH65 4HB

Director01 January 2017Active
Stanlow Manufacturing Complex, PO BOX 3, Ellesmere Port, United Kingdom, CH65 4HB

Director24 September 2015Active
100, Avebury Boulevard, Milton Keynes, MK9 1FH

Director10 June 2021Active
Stanlow Manufacturing Complex, PO BOX 3, Ellesmere Port, United Kingdom, CH65 4HB

Director24 April 2019Active
Stanlow Manufacturing Complex, PO BOX 3, Ellesmere Port, United Kingdom, CH65 4HB

Director24 September 2015Active
Stanlow Manufacturing Complex, PO BOX 3, Ellesmere Port, United Kingdom, CH65 4HB

Director24 September 2015Active
100, Avebury Boulevard, Milton Keynes, MK9 1FH

Director16 September 2021Active

People with Significant Control

Mr Andrew Ian Roberts
Notified on:01 January 2020
Status:Active
Date of birth:April 1974
Nationality:British
Address:100, Avebury Boulevard, Milton Keynes, MK9 1FH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Craig Thomas
Notified on:01 January 2020
Status:Active
Date of birth:December 1984
Nationality:British
Address:100, Avebury Boulevard, Milton Keynes, MK9 1FH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Anthony Robinson
Notified on:01 January 2017
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:United Kingdom
Address:Stanlow Manufacturing Complex, PO BOX 3, Ellesmere Port, United Kingdom, CH65 4HB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Craig Howard Acton
Notified on:06 April 2016
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:United Kingdom
Address:Stanlow Manufacturing Complex, PO BOX 3, Ellesmere Port, United Kingdom, CH65 4HB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Keith James
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:United Kingdom
Address:Stanlow Manufacturing Complex, PO BOX 3, Ellesmere Port, United Kingdom, CH65 4HB
Nature of control:
  • Ownership of shares 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Accounts

Accounts with accounts type dormant.

Download
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Officers

Appoint person director company with name date.

Download
2023-03-07Officers

Appoint person director company with name date.

Download
2023-01-30Officers

Termination director company with name termination date.

Download
2023-01-25Accounts

Accounts with accounts type dormant.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-02-17Accounts

Accounts with accounts type dormant.

Download
2022-02-04Officers

Termination director company with name termination date.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Officers

Change corporate director company with change date.

Download
2021-12-21Officers

Change person director company with change date.

Download
2021-11-03Officers

Appoint person director company with name date.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-11-03Address

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

Download
2021-10-21Address

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

Download
2021-09-05Accounts

Accounts with accounts type dormant.

Download
2021-07-27Officers

Termination secretary company with name termination date.

Download
2021-06-10Officers

Appoint person director company with name date.

Download
2021-04-29Officers

Appoint person director company with name date.

Download
2021-04-12Officers

Termination director company with name termination date.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Persons with significant control

Notification of a person with significant control.

Download
2021-02-02Persons with significant control

Notification of a person with significant control.

Download
2021-02-02Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.