Company Information for SIGNET DEATH BENEFITS TRUSTEE LIMITED
HUNTERS ROAD, HOCKLEY, BIRMINGHAM, B19 1DS,
|
Company Registration Number
07871533
Private Limited Company
Active |
Company Name | |
---|---|
SIGNET DEATH BENEFITS TRUSTEE LIMITED | |
Legal Registered Office | |
HUNTERS ROAD HOCKLEY BIRMINGHAM B19 1DS Other companies in EC4N | |
Company Number | 07871533 | |
---|---|---|
Company ID Number | 07871533 | |
Date formed | 2011-12-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 05/04/2023 | |
Account next due | 05/01/2025 | |
Latest return | 01/09/2015 | |
Return next due | 29/09/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-03-06 03:56:31 |
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 |
---|---|---|
BENJAMIN HARRIS |
||
SHAUN DAVID CARNEY |
||
MARK ANDREW JENKINS |
||
LISA JOSEPHINE TEMPLETON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WALKER GORDON BOYD |
Director | ||
AZEEZ HAKEEM |
Director | ||
THE LAW DEBENTURE PENSION TRUST CORPORATION PLC |
Director | ||
ANDREW PHILIP WAINE |
Director | ||
ALI JOHNSON |
Company Secretary | ||
RAYNA LESLEY BLAKEMORE |
Director | ||
SIMON JOHN TAYLOR |
Director | ||
PETER JOHN GATES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SIGNET JEWELERS BRANDS LIMITED | Director | 2016-08-18 | CURRENT | 2016-08-18 | Active | |
SIGNET JEWELERS BRANDS LIMITED | Director | 2016-08-18 | CURRENT | 2016-08-18 | Active | |
SIGNET DIRECT DIAMOND SOURCING LIMITED | Director | 2011-04-12 | CURRENT | 2011-04-12 | Active | |
SIGNET PENSION TRUSTEE LIMITED | Director | 2011-02-22 | CURRENT | 2011-02-22 | Active | |
ERNEST JONES & CO.(LONDON)LIMITED | Director | 2007-06-25 | CURRENT | 1949-05-21 | Active | |
EJ LIMITED | Director | 2007-06-25 | CURRENT | 1952-10-25 | Active | |
ERNEST JONES (JEWELLERS) LIMITED | Director | 2007-06-25 | CURRENT | 1978-06-27 | Active | |
LESLIE DAVIS LIMITED | Director | 2007-06-25 | CURRENT | 1999-05-13 | Active | |
TEMPLETON LETTINGS LIMITED | Director | 2017-10-16 | CURRENT | 2017-10-16 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/22 | |
CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/22 FROM Imperial Place 3 Maxwell Road Borehamwood Hertfordshire WD6 1JN England | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/19 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/18 | |
AP01 | DIRECTOR APPOINTED MS MARIANNE KELLY | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAUN DAVID CARNEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW JENKINS | |
PSC07 | CESSATION OF MARK ANDREW JENKINS AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THE LAW DEBENTURE PENSION TRUST CORPORATION PLC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WAINE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AZEEZ HAKEEM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WALKER BOYD | |
AP01 | DIRECTOR APPOINTED MR SHAUN DAVID CARNEY | |
AP01 | DIRECTOR APPOINTED MRS LISA TEMPLETON | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/17 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/16 | |
AP01 | DIRECTOR APPOINTED MR ANDREW PHILIP WAINE | |
LATEST SOC | 14/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 01/08/16 FROM 110 Cannon Street London EC4N 6EU | |
TM02 | Termination of appointment of Ali Johnson on 2016-04-01 | |
AP03 | Appointment of Mr Benjamin Harris as company secretary on 2016-04-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYNA LESLEY BLAKEMORE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN TAYLOR | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/15 | |
LATEST SOC | 07/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/09/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/14 | |
LATEST SOC | 24/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/09/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/13 | |
AR01 | 05/12/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN TAYLOR / 23/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW JENKINS / 23/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WALKER GORDON BOYD / 23/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS RAYNA LESLEY BLAKEMORE / 23/01/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ALI JOHNSON / 23/01/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/2013 FROM 15 GOLDEN SQUARE LONDON W1F 9JG UNITED KINGDOM | |
AR01 | 05/12/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR AZEEZ HAKEEM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER GATES | |
AP01 | DIRECTOR APPOINTED MISS RAYNA LESLEY BLAKEMORE | |
AA01 | CURRSHO FROM 31/12/2012 TO 05/04/2012 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 | 1.87 | 97 |
MortgagesNumMortOutstanding | 1.55 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.32 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 66290 - Other activities auxiliary to insurance and pension funding
|
|
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 SIGNET DEATH BENEFITS TRUSTEE LIMITED
The top companies supplying to UK government with the same SIC code (66290 - Other activities auxiliary to insurance and pension funding) as SIGNET DEATH BENEFITS TRUSTEE 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. |