UKBizDB.co.uk

WESTMINSTER PRESS PENSION TRUST LIMITED

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

This company is commonly known as Westminster Press Pension Trust Limited. The company was founded 86 years ago and was given the registration number 00336024. The firm's registered office is in . You can find them at 80 Strand, London, , . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:WESTMINSTER PRESS PENSION TRUST LIMITED
Company Number:00336024
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 1938
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:80 Strand, London, WC2R 0RL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
80 Strand, London, WC2R 0RL

Secretary01 October 2020Active
80 Strand, London, WC2R 0RL

Secretary22 October 2012Active
80 Strand, London, England, WC2R 0RL

Director01 July 2017Active
80 Strand, London, WC2R 0RL

Director30 July 2021Active
80, Strand, London, WC2R 0RL

Secretary07 November 2005Active
80, Strand, London, WC2R 0RL

Secretary15 November 2010Active
49 Reading Road, Basingstoke, RG24 8LT

Secretary-Active
80 Strand, London, WC2R 0RL

Secretary28 June 2012Active
80, Strand, London, WC2R 0RL

Secretary05 October 2009Active
Fernleigh Silver Lane, West Challow, Wantage, OX12 9TN

Secretary24 February 1997Active
58 Elton Road, Darlington, DL3 8LU

Director05 October 1997Active
62 Kenwood Drive, Beckenham, BR3 6QY

Director-Active
80 Strand, London, WC2R 0RL

Director24 April 2020Active
50 Brockley Avenue, Stanmore, HA7 4LT

Director18 August 1995Active
17 Manor Way, Purley, CR8 3BL

Director06 December 1996Active
Dalegarth 24 Farmstead Rise, Haxby, York, YO3 3LL

Director-Active
Pump House High Street, Little Eversden, Cambridge, CB3 7HE

Director-Active
30 Sheen Common Drive, Richmond, TW10 5BN

Director22 January 1998Active
80, Strand, London, WC2R 0RL

Director08 January 2004Active
10 Hatley Close, Friern Barnet, London, N11 3LN

Director-Active
49 Reading Road, Basingstoke, RG24 8LT

Director06 December 1996Active
80, Strand, London, England, WC2R 0RL

Director03 May 2011Active
Brookside Cottage Brook End, Luckington, Chippenham, SN14 6PJ

Director12 November 1992Active
17 Stone Hall Mews, Flaxman Road, Bradford, BD2 2EL

Director14 May 2001Active
80, Strand, London, WC2R 0RL

Director31 July 2000Active
Blair Castle, Blair Atholl, Pitlochry, PH18 5TJ

Director-Active
21 Purberry Grove, Epsom, KT17 1LU

Director25 May 1999Active
Pendle Burdenshot Hill, Worplesdon, Guildford, GU3 3RL

Director06 December 1996Active
42 Canonbury Square, London, N1 2AW

Director02 June 1993Active
Sycamore Lodge 69a Harrogate Road, Rawdon, Leeds, LS19 6NB

Director-Active
36 Guithavon Road, Witham, CM8 1HD

Director-Active
Wood Knoll Thorley Close, West Byfleet, KT14 6JE

Director04 March 1998Active
40 Moorhurst Avenue, Goffs Oak, Waltham Cross, EN7 5LE

Director06 December 1996Active
4 Marston Way, Wetherby, LS22 6XZ

Director05 October 1997Active

People with Significant Control

William Tobias Nash
Notified on:30 July 2021
Status:Active
Date of birth:March 1982
Nationality:British
Address:80 Strand, WC2R 0RL
Nature of control:
  • Significant influence or control
Mrs Suzanne Margaret Brennan
Notified on:24 April 2020
Status:Active
Date of birth:January 1969
Nationality:British
Address:80 Strand, WC2R 0RL
Nature of control:
  • Significant influence or control
Mr Benjamin Paul Ackroyd
Notified on:01 July 2017
Status:Active
Date of birth:August 1979
Nationality:British
Address:80 Strand, WC2R 0RL
Nature of control:
  • Significant influence or control
Sally Kate Miranda Johnson
Notified on:06 April 2016
Status:Active
Date of birth:December 1973
Nationality:British
Address:80 Strand, WC2R 0RL
Nature of control:
  • Significant influence or control
Mr John Stuart Graham
Notified on:06 April 2016
Status:Active
Date of birth:April 1953
Nationality:British
Address:80 Strand, WC2R 0RL
Nature of control:
  • Significant influence or control

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-15Accounts

Accounts with accounts type dormant.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type dormant.

Download
2022-07-22Confirmation statement

Confirmation statement with updates.

Download
2021-10-08Accounts

Accounts with accounts type dormant.

Download
2021-08-12Persons with significant control

Notification of a person with significant control.

Download
2021-08-12Persons with significant control

Cessation of a person with significant control.

Download
2021-08-12Officers

Appoint person director company with name date.

Download
2021-08-12Officers

Termination director company with name termination date.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Confirmation statement

Confirmation statement with updates.

Download
2020-10-29Officers

Appoint person secretary company with name date.

Download
2020-10-29Officers

Termination secretary company with name termination date.

Download
2020-05-20Persons with significant control

Cessation of a person with significant control.

Download
2020-05-20Persons with significant control

Notification of a person with significant control.

Download
2020-05-11Officers

Appoint person director company with name date.

Download
2020-05-11Officers

Termination director company with name termination date.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Accounts

Accounts with accounts type dormant.

Download
2019-09-06Accounts

Accounts with accounts type dormant.

Download
2019-04-12Confirmation statement

Confirmation statement with updates.

Download
2018-07-09Accounts

Accounts with accounts type dormant.

Download
2018-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-04-17Persons with significant control

Notification of a person with significant control.

Download
2018-04-17Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.