The Southern Co-operative Pension Trustee Limited

General information

Name:

The Southern Co-operative Pension Trustee Ltd

Office Address:

1000 Lakeside Western Road PO6 3FE Portsmouth

Number: 10365510

Incorporation date: 2016-09-08

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Southern Co-operative Pension Trustee Limited is established as Private Limited Company, registered in 1000 Lakeside, Western Road in Portsmouth. The office's located in PO6 3FE. This firm was set up in 2016. The company's registration number is 10365510. The firm's registered with SIC code 74990, that means Non-trading company. 2023-01-31 is the last time company accounts were reported.

The corporation owns two trademarks, all are still in use. The first trademark was submitted in 2017. The trademark which will expire sooner, i.e. in December, 2026 is UK00003200805.

In the business, a number of director's obligations up till now have been performed by Judith F., John H., Lee E. and 3 other directors who might be found below. As for these six managers, Peter L. has supervised business for the longest period of time, having been a part of officers' team for 8 years.

Trade marks

Trademark UK00003200805
Trademark image:-
Status:Registered
Filing date:2016-12-06
Date of entry in register:2017-03-10
Renewal date:2026-12-06
Owner name:The Southern Co-operative Limited
Owner address:1000 Lakeside, Western Road, Portsmouth, United Kingdom, PO6 3FE
Trademark UK00003210358
Trademark image:-
Status:Application Published
Filing date:2017-02-02
Owner name:The Southern Co-operative Limited
Owner address:1000 Lakeside, Western Road, Portsmouth, United Kingdom, PO6 3FE

Company staff

Judith F.

Role: Director

Appointed: 28 July 2023

Latest update: 10 March 2024

John H.

Role: Director

Appointed: 28 July 2022

Latest update: 10 March 2024

Lee E.

Role: Director

Appointed: 01 December 2020

Latest update: 10 March 2024

Emma M.

Role: Director

Appointed: 01 May 2018

Latest update: 10 March 2024

Amy B.

Role: Director

Appointed: 15 November 2016

Latest update: 10 March 2024

Peter L.

Role: Director

Appointed: 08 September 2016

Latest update: 10 March 2024

People with significant control

Ingleby Nominees Limited
Address: 11th Floor Two Snowhill, Birmingham, West Midlands, B4 6WR, England
Legal authority Corporate
Legal form United Kingdom
Country registered United Kingdom
Place registered Companies House
Registration number 01856526
Notified on 8 September 2016
Ceased on 8 September 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 21 September 2024
Confirmation statement last made up date 07 September 2023

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
New director appointment on 2023/07/28. (AP01)
filed on: 20th, September 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
7
Company Age

Similar companies nearby

Closest companies