PNPF TRUST COMPANY LIMITED
Overview
| Company Name | PNPF TRUST COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02147540 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PNPF TRUST COMPANY LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is PNPF TRUST COMPANY LIMITED located?
| Registered Office Address | C/O The Trustees Office Limited Mexborough Business Centre College Road S64 9JP Mexborough South Yorkshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PNPF TRUST COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHAINSLATE LIMITED | Jul 15, 1987 | Jul 15, 1987 |
What are the latest accounts for PNPF TRUST COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PNPF TRUST COMPANY LIMITED?
| Last Confirmation Statement Made Up To | May 11, 2026 |
|---|---|
| Next Confirmation Statement Due | May 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 11, 2025 |
| Overdue | No |
What are the latest filings for PNPF TRUST COMPANY LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Appointment of Mrs Danielle Louise Champion as a director on Sep 18, 2025 | 2 pages | AP01 | ||||||
Second filing for the termination of Heather Mcguire as a director | 4 pages | RP04TM01 | ||||||
Appointment of Mr Jonathan Michael Storer as a director on Jul 01, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Heather Mcguire as a director on Jun 30, 2024 | 2 pages | TM01 | ||||||
| ||||||||
Confirmation statement made on May 11, 2025 with updates | 4 pages | CS01 | ||||||
Micro company accounts made up to Dec 31, 2024 | 5 pages | AA | ||||||
Micro company accounts made up to Dec 31, 2023 | 5 pages | AA | ||||||
Confirmation statement made on May 11, 2024 with no updates | 3 pages | CS01 | ||||||
Appointment of Mrs Diane Mcintyre as a director on Sep 04, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Alan Mcpherson as a director on Jul 01, 2023 | 1 pages | TM01 | ||||||
Confirmation statement made on May 11, 2023 with updates | 4 pages | CS01 | ||||||
Director's details changed for Mrs Amanda Jayne Willis on Nov 30, 2022 | 2 pages | CH01 | ||||||
Micro company accounts made up to Dec 31, 2022 | 5 pages | AA | ||||||
Termination of appointment of Jacob Colin Storey as a director on Feb 13, 2023 | 1 pages | TM01 | ||||||
Micro company accounts made up to Dec 31, 2021 | 5 pages | AA | ||||||
Appointment of Mr Edward Charles Pentney as a director on Jun 05, 2022 | 2 pages | AP01 | ||||||
Appointment of Mr Neil Walker as a director on May 09, 2022 | 2 pages | AP01 | ||||||
Termination of appointment of Anthony John Anderton as a director on May 09, 2022 | 1 pages | TM01 | ||||||
Confirmation statement made on May 11, 2022 with no updates | 3 pages | CS01 | ||||||
Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to C/O the Trustees Office Limited Mexborough Business Centre College Road Mexborough South Yorkshire S64 9JP on Jan 26, 2022 | 1 pages | AD01 | ||||||
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on Jan 26, 2022 | 1 pages | TM02 | ||||||
Termination of appointment of William John Pearn as a director on Nov 06, 2021 | 1 pages | TM01 | ||||||
Total exemption full accounts made up to Dec 31, 2020 | 5 pages | AA | ||||||
Appointment of Mr Alan Joseph Salisbury as a director on Jul 07, 2021 | 2 pages | AP01 | ||||||
Appointment of Mr James Dudley Lay as a director on Jul 07, 2021 | 2 pages | AP01 | ||||||
Who are the officers of PNPF TRUST COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ARMSTRONG, Andrew John | Director | Tees Pilots Station South Gare TS10 5NX Redcar Tees Bay Pilots United Kingdom | England | British | 174642080001 | |||||||||
| CHAMPION, Danielle Louise | Director | Mexborough Business Centre College Road S64 9JP Mexborough C/O The Trustees Office Limited South Yorkshire England | England | British | 340708330001 | |||||||||
| CHITTY, Jonathan | Director | F17 Mexborough Business Centre College Road S64 9JP Mexborough The Trustees Office South Yorkshire United Kingdom | Wales | British | 271014690001 | |||||||||
| DAVEY, Huw James | Director | F17 Mexborough Business Centre College Road S64 9JP Mexborough The Trustees Office South Yorkshire United Kingdom | England | British | 142931360004 | |||||||||
| FORSTER, Debbie Ann | Director | Royal Pier Road DA12 2BG Gravesend Pla London River House Kent United Kingdom | United Kingdom | British | 200712050001 | |||||||||
| LANGLEY, Graham | Director | F17 Mexborough Business Centre College Road S64 9JP Mexborough The Trustees Office South Yorkshire United Kingdom | England | British | 76074930001 | |||||||||
| LAY, James Dudley | Director | F17 Mexborough Business Centre College Road S64 9JP Mexborough The Trustees Office South Yorkshire United Kingdom | United Kingdom | British | 196416640003 | |||||||||
| MCINTYRE, Diane | Director | Mexborough Business Centre College Road S64 9JP Mexborough C/O The Trustees Office Limited South Yorkshire England | Scotland | British | 313518360001 | |||||||||
| MILNE, Valerie | Director | F17 Mexborough Business Centre College Road S64 9JP Mexborough The Trustees Office South Yorkshire United Kingdom | England | British | 135001070002 | |||||||||
| PENTNEY, Edward Charles | Director | Mexborough Business Centre College Road S64 9JP Mexborough C/O The Trustees Office Limited South Yorkshire England | England | British | 296636830001 | |||||||||
| REES, David Clifford Gareth | Director | F17 Mexborough Business Centre College Road S64 9JP Mexborough The Trustees Office South Yorkshire United Kingdom | England | British | 166547040001 | |||||||||
| SALISBURY, Alan Joseph | Director | F17 Mexborough Business Centre College Road S64 9JP Mexborough The Trustees Office South Yorkshire United Kingdom | England | British | 194375240003 | |||||||||
| STORER, Jonathan Michael | Director | Mexborough Business Centre College Road S64 9JP Mexborough C/O The Trustees Office Limited South Yorkshire England | England | British | 114551040001 | |||||||||
| WALKER, Neil | Director | Mexborough Business Centre College Road S64 9JP Mexborough C/O The Trustees Office Limited South Yorkshire England | United Kingdom | British | 297690900001 | |||||||||
| WARDLE, Daniel Edward | Director | F17 Mexborough Business Centre College Road S64 9JP Mexborough The Trustees Office South Yorkshire United Kingdom | United Kingdom | British | 194040690001 | |||||||||
| WILLIS, Amanda Jayne | Director | Maritime Centre Port Of Liverpool L21 1LA Liverpool Peel Ports Group Ltd United Kingdom | United Kingdom | British | 188351770001 | |||||||||
| LEMON, Jan Louise | Secretary | The Old Pound Whistley Green RG10 0ES Twyford Berkshire | British | 9611290001 | ||||||||||
| MARTEN, Deborah Ann | Secretary | 10 Chievely Drive TN2 5HG Tunbridge Wells Kent | Us Citizen | 83836770001 | ||||||||||
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom |
| 146358090001 | ||||||||||
| ALLEN, Nigel John Greaves | Director | 84 Riverside Gardens SO51 8HN Romsey Hampshire | United Kingdom | British | 101855470001 | |||||||||
| ANDERTON, Anthony John | Director | Mexborough Business Centre College Road S64 9JP Mexborough The Trustees Office United Kingdom | England | English | 266797640001 | |||||||||
| ANDERTON, Anthony John | Director | Tydeman Road Portishead BS20 7LS Bristol 21 Avon Uk | England | English | 86638040005 | |||||||||
| ARMSTRONG, Jonathan Kendal | Director | 5 Highcliffe Edge Winston DL2 3RX Darlington Co Durham | England | British | 80624630001 | |||||||||
| BAKER, Robert, Captain | Director | Port Of Grangemouth FK3 8UE Grangemouth Forth & Tay Navigation Building Stirlingshire Scotland | Scotland | British | 96553430001 | |||||||||
| BATTRICK, Michael Christopher | Director | 7 Broadfield Road CT20 2JT Folkestone Kent | British | 20257460001 | ||||||||||
| BEAN, William Thomas | Director | 27 Wrotham Road DA16 1LT Welling Kent | United Kingdom | British | 84847420001 | |||||||||
| BOLTON, Frederic Bernard, Sir | Director | Pudlicote OX7 3HX Chipping Norton Oxfordshire | British | 9611320001 | ||||||||||
| BURN, John Hart | Director | 44 Walton Avenue NE29 9BS North Shields Tyne & Wear | British | 34566440001 | ||||||||||
| CAIL, Ian | Director | Westmount 189 Coniscliffe Road DL3 8DE Darlington County Durham | British | 5911160001 | ||||||||||
| CLARK, John Graeme | Director | 1 Lochside Crescent DD10 9BF Montrose Angus | Scotland | British | 117812380001 | |||||||||
| COLLINS, Michael Stewart | Director | Eastfield Green Lane Old Netley SO31 8EY Southampton Hampshire | British | 77090320001 | ||||||||||
| COLLINS, Michael Stewart | Director | Eastfield Green Lane Old Netley SO31 8EY Southampton Hampshire | British | 77090320001 | ||||||||||
| CONNOLLY, John | Director | 22 West Hallowes SE9 4EX London | British | 9611330001 | ||||||||||
| ELLIS, Geoffrey Percy | Director | 150 Upton Road DA5 1HQ Bexley Kent | British | 9347520002 | ||||||||||
| FITZPATRICK, Anthony James | Director | Port Of Liverpool L21 1EP Liverpool Maritime Centre Merseyside | United Kingdom | British | 135041200001 |
What are the latest statements on persons with significant control for PNPF TRUST COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 10, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company | |
| May 11, 2017 | May 10, 2019 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0