Company Information for PEXION TRUSTEES LIMITED
3RD FLOOR, FORBURY WORKS, BLAGRAVE STREET, READING, RG1 1PZ,
|
Company Registration Number
![]() PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
PEXION TRUSTEES LIMITED | |
Legal Registered Office | |
3RD FLOOR, FORBURY WORKS BLAGRAVE STREET READING RG1 1PZ Other companies in PR6 | |
Company Number | 04549801 | |
---|---|---|
Company ID Number | 04549801 | |
Date formed | 2002-10-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2023 | |
Account next due | 31/07/2025 | |
Latest return | 01/10/2015 | |
Return next due | 29/10/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-10-05 10:10:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
20-20 TRUSTEE SERVICES LIMITED |
||
ALEXANDER GRAHAM MUNCIE |
||
SIMON JOHN WINFIELD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL ROBERT FIELD |
Company Secretary | ||
MICHAEL ROBERT FIELD |
Director | ||
MARK SEEKINGS |
Director | ||
DENISE BARRICK |
Director | ||
PETER CHILDS |
Director | ||
DAVID GRAY TODD |
Director | ||
DMCS SECRETARIES LIMITED |
Nominated Secretary | ||
DMCS DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NACAB PENSION TRUSTEES LIMITED | Director | 2017-10-18 | CURRENT | 2017-02-14 | Active | |
CENTRAL ENGLAND CO-OP PENSION TRUSTEE LIMITED | Director | 2017-09-25 | CURRENT | 2014-04-03 | Active | |
NEC PENSION TRUSTEE COMPANY NO.2 LIMITED | Director | 2017-06-20 | CURRENT | 2017-06-20 | Active | |
SOUTHERN WATER PENSION TRUSTEES LIMITED | Director | 2017-06-05 | CURRENT | 1990-03-22 | Active | |
GROVE EUROPE PENSION TRUSTEES LIMITED | Director | 2017-01-01 | CURRENT | 1985-05-01 | Active | |
MITCHELLS & BUTLERS PENSION TRUSTEE HOLDINGS LIMITED | Director | 2016-07-05 | CURRENT | 2014-09-05 | Active | |
MITCHELLS & BUTLERS PENSIONS LIMITED | Director | 2016-07-05 | CURRENT | 1949-12-23 | Active | |
MITCHELLS & BUTLERS EXECUTIVE PENSION TRUST LIMITED | Director | 2016-07-05 | CURRENT | 1976-03-12 | Active | |
MITCHELLS & BUTLERS CIF LIMITED | Director | 2016-07-05 | CURRENT | 2001-08-09 | Active | |
NEC PENSION TRUSTEE COMPANY LIMITED | Director | 2015-05-01 | CURRENT | 1997-09-01 | Active | |
LEACH PENSION SCHEME (TRUSTEES) LIMITED | Director | 2007-08-06 | CURRENT | 1980-10-01 | Active - Proposal to Strike off | |
MIRL TECHNOLOGIES LIMITED | Director | 2015-05-14 | CURRENT | 2015-05-14 | Dissolved 2017-07-25 | |
MACLELLAN RUBBER LIMITED | Director | 2010-05-17 | CURRENT | 2004-07-07 | Active | |
ASC BROOKLANDS LIMITED | Director | 2010-03-26 | CURRENT | 2010-03-26 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/09/24, WITH NO UPDATES | ||
Director's details changed for 20-20 Trustee Services Limited on 2023-07-03 | ||
CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 11/08/23 FROM 19 Albion Street Manchester M1 5LN England | ||
Register inspection address changed to 3rd Floor Forbury Works Blagrave Street Reading RG1 1PZ | ||
Registers moved to registered inspection location of 3rd Floor Forbury Works Blagrave Street Reading RG1 1PZ | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/22 | |
CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES | |
AAMD | Amended dormat accounts made up to 2019-10-31 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 21/12/16 FROM Rear Crosses Barn Shaw Brow Whittle-Le-Woods Chorley Lancashire PR6 7HG | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 01/10/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERT FIELD | |
TM02 | Termination of appointment of Michael Robert Field on 2015-04-19 | |
AP02 | Appointment of 20-20 Trustees Ltd as director on 2015-01-08 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK SEEKINGS | |
AR01 | 01/10/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/13 | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER GRAHAM MUNCIE | |
AR01 | 01/10/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN WINFIELD / 30/09/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK SEEKINGS / 30/09/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT FIELD / 30/09/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT FIELD / 30/09/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/09/2013 FROM C/O PEXION LTD 24 SOUTH MOLTON STREET LONDON W1K 5RE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 | |
AR01 | 01/10/12 NO MEMBER LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/10/11 NO MEMBER LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/10/10 NO MEMBER LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENISE BARRICK | |
AR01 | 01/10/09 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK SEEKINGS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DENISE BARRICK / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON WINFIELD / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT FIELD / 01/10/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 01/10/08 | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED MARK SEEKINGS | |
363a | ANNUAL RETURN MADE UP TO 01/10/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
288b | DIRECTOR RESIGNED | |
363a | ANNUAL RETURN MADE UP TO 01/10/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363a | ANNUAL RETURN MADE UP TO 01/10/05 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | ANNUAL RETURN MADE UP TO 01/10/04 | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
288b | DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 17/10/03 | |
363s | ANNUAL RETURN MADE UP TO 01/10/03 | |
287 | REGISTERED OFFICE CHANGED ON 05/06/03 FROM: 15 HANOVER SQUARE LONDON W1S 1HS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PEXION TRUSTEES LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as PEXION TRUSTEES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |