CENTRICA PENSION TRUSTEES LIMITED
Overview
| Company Name | CENTRICA PENSION TRUSTEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03479981 |
| 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 CENTRICA PENSION TRUSTEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CENTRICA PENSION TRUSTEES LIMITED located?
| Registered Office Address | Millstream Maidenhead Road SL4 5GD Windsor Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CENTRICA PENSION TRUSTEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| CENTRICA STAFF PENSION TRUSTEES LIMITED | Dec 08, 1997 | Dec 08, 1997 |
What are the latest accounts for CENTRICA PENSION TRUSTEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CENTRICA PENSION TRUSTEES LIMITED?
| Last Confirmation Statement Made Up To | Oct 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 01, 2025 |
| Overdue | No |
What are the latest filings for CENTRICA PENSION TRUSTEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Sanjeev Kaur Kahlon as a director on Sep 08, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Vishall Yaspal Buldawoo as a director on Sep 08, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Tansaim Hussain-Gul as a director on Mar 09, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Raymond Carmelo Calleja as a director on Mar 09, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Hayre Trustee Services Limited on Apr 08, 2021 | 1 pages | CH02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||||||||||
Termination of appointment of Andrew Degiorgio as a director on Dec 04, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mark Richard Cobley as a director on Nov 30, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Andrew James Kennedy as a director on Sep 30, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ross Russell Limited as a director on Sep 21, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Vishall Yaspal Buldawoo as a director on Sep 01, 2020 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 26 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Angus Thomson Carroll as a director on Jun 30, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of CENTRICA PENSION TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| COX, Paul Richard | Secretary | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | 257024120001 | |||||||||||
| BROUGHTON, David | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | United Kingdom | British | 176824950001 | |||||||||
| BYRNE, David John | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | United Kingdom | British | 257025100001 | |||||||||
| COBLEY, Mark Richard | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom | United Kingdom | British | 236622570001 | |||||||||
| HUSSAIN-GUL, Tansaim | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | United Kingdom | British | 307417890001 | |||||||||
| KAHLON, Sanjeev Kaur | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | United Kingdom | British | 313504880001 | |||||||||
| REANEY, Andrew Mark | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom | England | British | 196079960001 | |||||||||
| GROVE TRUSTEE SERVICES LIMITED | Director | Warwick Road Knowle B93 9LF Solihull 1623 West Midlands United Kingdom |
| 267782960003 | ||||||||||
| STRETTEA INDEPENDENT TRUSTEES LIMITED | Director | Strettea Lane Higham DE55 6EJ Alfreton 26 Derbyshire United Kingdom |
| 186546560001 | ||||||||||
| BYRNE, David John | Secretary | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | British | 106679460001 | ||||||||||
| CHAPLIN, Stella Bridget | Secretary | 32 Hawthorn Road Frimley GU16 8SE Camberley Surrey | British | 113815860001 | ||||||||||
| FIELD, Stephen Mark | Secretary | 14 Almond Avenue UB10 8NA Ickenham Middlesex | British | 65471430001 | ||||||||||
| FURMSTON, Teresa Jane | Secretary | 12 Hinchley Close KT10 0BY Esher Surrey | British | 51475590003 | ||||||||||
| POWELL, Rita | Secretary | Fordwater 34 Fulling Mill Lane AL6 9NS Welwyn Hertfordshire | British | 83104980001 | ||||||||||
| MAWLAW SECRETARIES LIMITED | Secretary | Black Friars Lane EC4V 6HD London 20 | 39182980001 | |||||||||||
| AUSTERFIELD, Julie | Director | Denbyfield 11 Meadow Court Sandy Lane BD15 9JZ Bradford West Yorkshire | British | 84976330001 | ||||||||||
| BIDE, Richard William | Director | Southernwood 9 Chapel Road Rowledge GU10 4AW Farnham Surrey | British | 56073490001 | ||||||||||
| BOLT, Colin Arthur | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | United Kingdom | British | 74385160002 | |||||||||
| BULDAWOO, Vishall Yaspal | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom | United Kingdom | British | 273863460001 | |||||||||
| CALLEJA, Raymond Carmelo | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | United Kingdom | Maltese | 65526820001 | |||||||||
| CAMERON, Alisdair Charles John | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | England | British | 194621970001 | |||||||||
| CARROLL, Angus Thomson | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | United Kingdom | British | 135857920001 | |||||||||
| CHRISTOPHERS, Thomas Charles | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | United Kingdom | British | 207861430001 | |||||||||
| CLARKSON, Ernest | Director | 56 Turnberry Chester Le Street DH2 1LR Durham | United Kingdom | British | 154713100001 | |||||||||
| DAWKINS, Jeffery John | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | United Kingdom | British | 135434860001 | |||||||||
| DEGIORGIO, Andrew | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | England | British | 241089030001 | |||||||||
| DIX, Michael John | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | United Kingdom | British | 164752530002 | |||||||||
| EMMS, Michael John | Director | 10 Ashton Close Abbeydale GL4 5BP Gloucester | British | 61771570001 | ||||||||||
| GOLDING, Gerald Richard | Director | 60 Temple Mill Island Temple Bisham SL7 1SQ Marlow Buckinghamshire | British | 56376020002 | ||||||||||
| GOODALL, Roger Grenville | Director | 9 Hawkesmore Drive Little Haywood ST18 0UA Stafford Staffordshire | British | 80018240001 | ||||||||||
| HARRISON, Maxine Louise | Director | 28 Cumberland Road Kew TW9 3HQ Richmond Surrey | England | British | 5340190006 | |||||||||
| HAYRE, Gurmukh Singh | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | United Kingdom | British | 257027900001 | |||||||||
| HIBBERT, John Vincent | Director | Beech Croft Barn Mewith Head LA2 7AP High Bentham Lanchashire | British | 92858930001 | ||||||||||
| JULIUS, Anthony Colin | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | England | British | 236851690001 | |||||||||
| KENNEDY, Andrew James | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom | United Kingdom | British | 236302440001 |
Who are the persons with significant control of CENTRICA PENSION TRUSTEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gb Gas Holdings Limited | Apr 06, 2016 | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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