Trustees Of The Mineworkers' Pension Scheme Limited

General information

Name:

Trustees Of The Mineworkers' Pension Scheme Ltd

Office Address:

Ventana House 2 Concourse Way Sheaf Street S1 2BJ Sheffield

Number: 03646457

Incorporation date: 1998-10-02

End of financial year: 30 September

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

The firm known as Trustees Of The Mineworkers' Pension Scheme was started on 1998-10-02 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The enterprise's office could be found at Sheffield on Ventana House 2 Concourse Way, Sheaf Street. If you want to contact this firm by mail, its zip code is S1 2BJ. The company registration number for Trustees Of The Mineworkers' Pension Scheme Limited is 03646457. The enterprise's SIC code is 66190: Activities auxiliary to financial intermediation n.e.c.. The company's most recent filed accounts documents describe the period up to 2022-09-30 and the latest confirmation statement was filed on 2023-10-02.

The data at our disposal related to the following firm's members shows us the existence of ten directors: Pretty S., Alan G., Paula H. and 7 other directors who might be found below who became members of the Management Board on 2023-09-21, 2022-08-01 and 2021-12-01. What is more, the managing director's assignments are assisted with by a secretary - Andrew G., who was appointed by this specific business on 2017-06-07.

Financial data based on annual reports

Company staff

Pretty S.

Role: Director

Appointed: 21 September 2023

Latest update: 14 April 2024

Alan G.

Role: Director

Appointed: 01 August 2022

Latest update: 14 April 2024

Paula H.

Role: Director

Appointed: 01 December 2021

Latest update: 14 April 2024

John M.

Role: Director

Appointed: 01 September 2021

Latest update: 14 April 2024

James M.

Role: Director

Appointed: 13 August 2018

Latest update: 14 April 2024

Andrew G.

Role: Secretary

Appointed: 07 June 2017

Latest update: 14 April 2024

William C.

Role: Director

Appointed: 01 October 2016

Latest update: 14 April 2024

Ian M.

Role: Director

Appointed: 21 September 2014

Latest update: 14 April 2024

Anthony J.

Role: Director

Appointed: 01 October 2012

Latest update: 14 April 2024

Robert C.

Role: Director

Appointed: 01 October 2009

Latest update: 14 April 2024

Allen Y.

Role: Director

Appointed: 01 April 2005

Latest update: 14 April 2024

People with significant control

Duncan G. is the individual who has control over this firm and has 1/2 or less of voting rights.

Duncan G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 16 October 2024
Confirmation statement last made up date 02 October 2023
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-09-30
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 2021-09-30
Annual Accounts
Start Date For Period Covered By Report 2021-10-01
End Date For Period Covered By Report 2022-09-30
Annual Accounts
Start Date For Period Covered By Report 2022-10-01
End Date For Period Covered By Report 2023-09-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Accounts for a micro company for the period ending on Friday 30th September 2022 (AA)
filed on: 24th, April 2023
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 66190 : Activities auxiliary to financial intermediation n.e.c.
25
Company Age

Similar companies nearby

Closest companies