UKBizDB.co.uk

WESTERN POWER PENSION TRUSTEE LIMITED

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

This company is commonly known as Western Power Pension Trustee Limited. The company was founded 31 years ago and was given the registration number 02813866. The firm's registered office is in BRISTOL. You can find them at Avonbank, Feeder Road, Bristol, Avon. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:WESTERN POWER PENSION TRUSTEE LIMITED
Company Number:02813866
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Avonbank, Feeder Road, Bristol, Avon, BS2 0TB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Avonbank, Feeder Road, Bristol, BS2 0TB

Secretary16 June 2023Active
Avonbank, Feeder Road, Bristol, BS2 0TB

Director01 October 2023Active
Avonbank, Feeder Road, Bristol, BS2 0TB

Director06 April 2023Active
Avonbank, Feeder Road, Bristol, BS2 0TB

Director27 March 2023Active
Avonbank, Feeder Road, Bristol, BS2 0TB

Director01 April 2016Active
Avonbank, Feeder Road, Bristol, BS2 0TB

Director06 April 2023Active
18 The Newlands, Frenchay, Bristol, BS16 1NQ

Secretary30 September 1993Active
2 South Square, Grays Inn, London, WC1R 5HP

Secretary06 May 1993Active
178 Stowey Road, Yatton, Bristol, BS19 4QX

Secretary01 September 1993Active
Avonbank, Feeder Road, Bristol, BS2 0TB

Secretary01 February 2000Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary29 April 1993Active
22 Rockside Avenue, Downend, Bristol, BS16 6TH

Director17 October 1994Active
Avonbank, Feeder Road, Bristol, BS2 0TB

Director01 September 2013Active
38a Vapron Road, Mannamead, Plymouth, PL3 5NN

Director12 December 1995Active
8 Madeira Villas, Exmouth, EX8 1QW

Director07 November 1996Active
Bayswater House Plowden Park, Aston Rowant, OX9 5SX

Director01 September 1993Active
19 Royal Navy Avenue, Keyham, Plymouth, PL2 2AE

Director07 November 1996Active
Avonbank, Feeder Road, Bristol, BS2 0TB

Director01 April 2000Active
Caton Farm, Ashburton, TQ13 7EU

Director01 December 1999Active
Avonbank, Feeder Road, Bristol, BS2 0TB

Director10 June 2003Active
39 St Sulien, Luxulyan, Bodmin, PL30 5EB

Director17 November 1997Active
Avonbank, Feeder Road, Bristol, BS2 0TB

Director06 April 2017Active
18 The Newlands, Frenchay, Bristol, BS16 1NQ

Director12 December 1995Active
Neuaddfadog, Llangynog, Builth Wells, LD2 3LA

Director01 September 1993Active
The Old School House, Sandy Lane, Lower Failand, Bristol, BS8 3SR

Director17 January 1997Active
120 East Road, London, N1 6AA

Nominee Director29 April 1993Active
16 West Hay Grove, Kemble, Cirencester, GL7 6BE

Director01 December 1999Active
Avonbank, Feeder Road, Bristol, BS2 0TB

Director01 April 2004Active
39 Roborough Avenue, Plymouth, PL6 6AQ

Director07 November 1996Active
Hunters Moon 3 Warren Close, Payhembury, Honiton, EX14 0HD

Director30 June 1995Active
332 Delong Avenue, Emmaus, United States,

Director02 February 1999Active
Avonbank, Feeder Road, Bristol, BS2 0TB

Director08 April 2019Active
2 South Square, Grays Inn, London, WC1R 5HR

Director06 May 1993Active
Avonbank, Feeder Road, Bristol, BS2 0TB

Director01 October 2013Active
Avonbank, Feeder Road, Bristol, BS2 0TB

Director06 April 2017Active

People with Significant Control

National Grid Electricity Distribution (South West) Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Avonbank, Feeder Road, Bristol, England, BS2 0TB
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 (6 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
2023-11-06Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-10-12Officers

Appoint person director company with name date.

Download
2023-10-06Officers

Termination director company with name termination date.

Download
2023-09-19Accounts

Accounts with accounts type dormant.

Download
2023-06-28Officers

Appoint person secretary company with name date.

Download
2023-06-28Officers

Termination secretary company with name termination date.

Download
2023-06-09Officers

Termination director company with name termination date.

Download
2023-05-03Confirmation statement

Confirmation statement with updates.

Download
2023-05-03Persons with significant control

Change to a person with significant control.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2023-04-06Officers

Appoint person director company with name date.

Download
2023-04-06Officers

Appoint person director company with name date.

Download
2023-04-06Officers

Termination director company with name termination date.

Download
2023-04-06Officers

Termination director company with name termination date.

Download
2023-03-03Officers

Termination director company with name termination date.

Download
2022-09-27Accounts

Accounts with accounts type dormant.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type dormant.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type dormant.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Accounts

Accounts with accounts type dormant.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-04-08Officers

Appoint person director company with name date.

Download
2019-04-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.