UKBizDB.co.uk

STERIA ELECTRICITY SUPPLY PENSION TRUSTEES LIMITED

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

This company is commonly known as Steria Electricity Supply Pension Trustees Limited. The company was founded 28 years ago and was given the registration number 03175521. The firm's registered office is in HERTFORDSHIRE. You can find them at Three Cherry Trees Lane, Hemel Hempstead, Hertfordshire, . This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.

Company Information

Name:STERIA ELECTRICITY SUPPLY PENSION TRUSTEES LIMITED
Company Number:03175521
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:Three Cherry Trees Lane, Hemel Hempstead, Hertfordshire, HP2 7AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Three Cherry Trees Lane, Hemel Hempstead, United Kingdom, HP2 7AH

Director10 September 2015Active
1st Floor Buckhurst House, 22-24 Buckhurst Avenue, Sevenoaks, England, TN13 1LZ

Corporate Director01 April 2021Active
Three Cherry Trees Lane, Hemel Hempstead, England, HP2 7AH

Secretary31 December 2012Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary20 March 1996Active
58 Middle Mead, Hook, RG27 9NX

Secretary01 May 1999Active
Rathlyn Love Lane, Donnington, Newbury, RG13 2JG

Secretary20 March 1996Active
6 Kipling Close, Warley, Brentwood, CM14 5WW

Secretary30 September 2004Active
50, Stoke Road, Leighton Buzzard, United Kingdom, LU7 2SP

Secretary31 March 2010Active
159 Burtons Road, Hampton Hill, Hampton, TW12 1DX

Director10 April 1998Active
Flat 3 23 Holland Street, London, W8 4NA

Director14 October 1996Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director20 March 1996Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director20 March 1996Active
Chapel Farmhouse, Grafton, OX18 2RY

Director20 March 1996Active
Iydene Delly End, Hailey, Witney, OX8 5XD

Director11 September 2000Active
2 Squirrels Chase, Prestbury, Macclesfield, SK10 4YG

Director25 November 2003Active
Grove Lodge Long Grove, Seer Green, Beaconsfield, HP9 2QH

Director20 March 1996Active
77 Chaplin Road, East Bergholt, Colchester, CO7 6RN

Director20 May 1997Active
Three Cherry, Trees Lane, Hemel Hempstead, United Kingdom, HP2 7AH

Director14 July 2010Active
1 Burnmoor Meadow, Finchampstead, Wokingham, RG40 3TX

Director04 March 2002Active
37 Tickenor Drive, Finchampstead, Wokingham, RG11 4UD

Director05 November 1996Active
20 Midmar Drive, Edinburgh, EH10 6BU

Director03 November 2008Active

People with Significant Control

Sopra Steria Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Three Cherry Trees Lane, Three Cherry Trees Lane, Hemel Hempstead, England, HP2 7AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sopra Steria Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sopra Steria Services Limited, Three Cherry Trees Lane, Hemel Hempstead, England, HP2 7AH
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
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Accounts

Accounts with accounts type dormant.

Download
2023-05-17Persons with significant control

Cessation of a person with significant control.

Download
2023-05-17Persons with significant control

Notification of a person with significant control.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Accounts

Accounts with accounts type dormant.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type dormant.

Download
2021-05-24Officers

Termination director company with name termination date.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Officers

Appoint corporate director company with name date.

Download
2021-03-15Officers

Termination secretary company with name termination date.

Download
2020-07-15Accounts

Accounts with accounts type dormant.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type dormant.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Accounts

Accounts with accounts type dormant.

Download
2018-03-20Confirmation statement

Confirmation statement with no updates.

Download
2017-09-20Accounts

Accounts with accounts type dormant.

Download
2017-03-20Confirmation statement

Confirmation statement with updates.

Download
2016-11-29Accounts

Accounts amended with accounts type dormant.

Download
2016-10-04Accounts

Accounts with accounts type dormant.

Download
2016-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Accounts with accounts type total exemption full.

Download
2015-09-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.