AIRCELLE PENSION SCHEME TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

AIRCELLE PENSION SCHEME TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02382808

Incorporation date

11/05/1989

Size

Dormant

Contacts

Registered address

Registered address

Bancroft Road, Burnley, Lancashire BB10 2TQCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/1989)
dot icon22/09/2025
Director's details changed for 20-20 Pension Services Limited on 2023-07-03
dot icon05/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon30/04/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon23/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon20/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon11/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon29/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon11/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon08/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon12/05/2021
Director's details changed for Steve Southern Trustees Limited on 2020-11-13
dot icon11/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon04/03/2021
Termination of appointment of Brian Aspinall as a director on 2021-02-02
dot icon24/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon06/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon26/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon02/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon25/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon10/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon07/07/2017
Confirmation statement made on 2017-04-30 with no updates
dot icon07/07/2017
Termination of appointment of Steve Southview Trustees Limited as a director on 2017-07-07
dot icon07/07/2017
Notification of Safran Nacelles Limited as a person with significant control on 2016-04-06
dot icon08/06/2017
Appointment of Brian Aspinall as a director on 2017-05-30
dot icon30/05/2017
Accounts for a dormant company made up to 2016-12-31
dot icon30/05/2017
Termination of appointment of Louise Irving as a director on 2017-04-28
dot icon01/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon01/06/2016
Annual return made up to 2016-04-30
dot icon30/05/2015
Annual return made up to 2015-04-30
dot icon28/05/2015
Accounts for a dormant company made up to 2014-12-31
dot icon19/05/2014
Annual return made up to 2014-04-30
dot icon19/05/2014
Accounts for a dormant company made up to 2013-12-31
dot icon19/05/2014
Appointment of Steve Southern Trustees Limited as a director
dot icon18/11/2013
Termination of appointment of Henry Leeming as a director
dot icon14/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon23/07/2013
Annual return made up to 2013-04-30
dot icon15/07/2013
Appointment of Steve Southview Trustees Limited as a director
dot icon20/06/2013
Termination of appointment of Sarah Lord as a director
dot icon20/06/2013
Termination of appointment of Sarah Lord as a secretary
dot icon05/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon28/05/2012
Annual return made up to 2012-04-30 no member list
dot icon28/05/2012
Termination of appointment of Francois Jarlot as a director
dot icon21/05/2012
Termination of appointment of Francois Jarlot as a director
dot icon21/05/2012
Termination of appointment of Marc Laubreaux as a director
dot icon14/10/2011
Termination of appointment of Gary Nash as a director
dot icon26/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon19/05/2011
Annual return made up to 2011-04-30 no member list
dot icon19/05/2011
Director's details changed for Gary Paul Nash on 2011-05-19
dot icon06/04/2011
Appointment of Gary Paul Nash as a director
dot icon16/08/2010
Appointment of Marc Laubreaux as a director
dot icon04/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon22/06/2010
Termination of appointment of Alan Hood as a director
dot icon17/06/2010
Annual return made up to 2010-04-30 no member list
dot icon17/06/2010
Director's details changed for Henry Leeming on 2010-04-30
dot icon17/06/2010
Director's details changed for Alan Dandy on 2010-04-30
dot icon17/06/2010
Director's details changed for Francois Jarlot on 2010-04-30
dot icon17/06/2010
Director's details changed for Louise Irving on 2010-04-30
dot icon17/06/2010
Director's details changed for Sarah Lucy Lord on 2010-04-30
dot icon17/06/2010
Director's details changed for Stephen Greenwood on 2010-04-30
dot icon16/07/2009
Accounts for a dormant company made up to 2008-12-31
dot icon18/06/2009
Secretary appointed sarah lucy lord
dot icon18/06/2009
Appointment terminate, secretary alan malcolm hood logged form
dot icon07/05/2009
Annual return made up to 30/04/09
dot icon18/11/2008
Appointment terminated secretary alan hood
dot icon18/11/2008
Director appointed sarah lucy lord
dot icon17/07/2008
Accounts for a dormant company made up to 2007-12-31
dot icon22/05/2008
Annual return made up to 30/04/08
dot icon10/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon01/09/2007
Accounts for a dormant company made up to 2005-12-31
dot icon11/05/2007
Annual return made up to 30/04/07
dot icon12/03/2007
Director resigned
dot icon12/03/2007
Director resigned
dot icon12/03/2007
New director appointed
dot icon12/03/2007
New director appointed
dot icon05/06/2006
Annual return made up to 30/04/06
dot icon05/06/2006
Secretary resigned
dot icon02/06/2006
New secretary appointed;new director appointed
dot icon12/04/2006
Director resigned
dot icon12/04/2006
New director appointed
dot icon10/04/2006
Accounting reference date extended from 31/07/05 to 31/12/05
dot icon10/08/2005
New secretary appointed
dot icon10/08/2005
Secretary resigned
dot icon04/08/2005
Secretary resigned;director resigned
dot icon29/07/2005
Certificate of change of name
dot icon28/07/2005
Accounts for a dormant company made up to 2004-07-31
dot icon15/07/2005
New secretary appointed
dot icon15/06/2005
New director appointed
dot icon16/05/2005
Annual return made up to 30/04/05
dot icon18/08/2004
Director resigned
dot icon04/08/2004
Accounts for a dormant company made up to 2003-07-31
dot icon06/07/2004
Annual return made up to 30/04/04
dot icon23/04/2004
Director resigned
dot icon23/04/2004
New director appointed
dot icon25/09/2003
Certificate of change of name
dot icon08/05/2003
Annual return made up to 30/04/03
dot icon08/05/2003
New director appointed
dot icon06/04/2003
Full accounts made up to 2002-07-31
dot icon15/07/2002
Full accounts made up to 2001-07-31
dot icon22/05/2002
Annual return made up to 30/04/02
dot icon08/04/2002
Director resigned
dot icon27/03/2002
New director appointed
dot icon08/08/2001
New director appointed
dot icon08/08/2001
Director resigned
dot icon31/05/2001
Full accounts made up to 2000-07-31
dot icon17/05/2001
Annual return made up to 30/04/01
dot icon01/06/2000
Annual return made up to 11/05/00
dot icon24/05/2000
Full accounts made up to 1999-07-31
dot icon01/06/1999
Full accounts made up to 1998-07-31
dot icon19/05/1999
Annual return made up to 11/05/99
dot icon10/05/1999
Secretary resigned
dot icon10/05/1999
New secretary appointed
dot icon14/03/1999
Director resigned
dot icon14/03/1999
New director appointed
dot icon17/11/1998
New director appointed
dot icon29/10/1998
New director appointed
dot icon29/10/1998
New director appointed
dot icon12/06/1998
Annual return made up to 11/05/98
dot icon27/05/1998
Full accounts made up to 1997-07-31
dot icon02/06/1997
Full accounts made up to 1996-07-31
dot icon29/05/1997
Annual return made up to 11/05/97
dot icon29/05/1997
Secretary resigned;director resigned
dot icon29/05/1997
New secretary appointed
dot icon17/05/1996
Full accounts made up to 1995-07-31
dot icon08/05/1996
Annual return made up to 11/05/96
dot icon11/05/1995
Annual return made up to 11/05/95
dot icon02/05/1995
Full accounts made up to 1994-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/06/1994
New director appointed
dot icon05/05/1994
Annual return made up to 11/05/94
dot icon07/03/1994
Accounting reference date extended from 31/03 to 31/07
dot icon05/01/1994
Full accounts made up to 1993-03-31
dot icon27/08/1993
Certificate of change of name
dot icon26/08/1993
Director resigned;new director appointed
dot icon26/08/1993
Registered office changed on 26/08/93 from: po box 31 bancroft road burnley lancashire BB10 2TQ
dot icon10/05/1993
Annual return made up to 11/05/93
dot icon04/02/1993
Full accounts made up to 1992-03-31
dot icon19/05/1992
Annual return made up to 11/05/92
dot icon21/02/1992
Full accounts made up to 1991-03-31
dot icon09/01/1992
Registered office changed on 09/01/92 from: po box 31 bancroft road burnley BB10 2TQ
dot icon10/05/1991
Annual return made up to 11/05/91
dot icon15/01/1991
Annual return made up to 11/12/90
dot icon10/12/1990
Full accounts made up to 1990-03-31
dot icon05/10/1990
Registered office changed on 05/10/90 from: 11 st.james's square manchester M2 6DR
dot icon14/09/1990
Secretary resigned;new secretary appointed
dot icon10/08/1989
Director resigned;new director appointed
dot icon10/08/1989
New director appointed
dot icon19/07/1989
Certificate of change of name
dot icon07/07/1989
Secretary resigned;new secretary appointed
dot icon07/07/1989
Director resigned;new director appointed
dot icon07/07/1989
Registered office changed on 07/07/89 from: 2 baches street london N1 6UB
dot icon07/07/1989
Resolutions
dot icon11/05/1989
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VIDETT PENSION SERVICES LIMITED
Corporate Director
22/05/2013 - 06/07/2017
15
VIDETT PENSION SERVICES LIMITED
Corporate Director
23/05/2013 - Present
15
Laughton, Jonathan David George
Director
17/02/2002 - 14/07/2004
11
Maunder, Michael David
Director
12/05/2005 - 30/03/2006
2
Maunder, Michael David
Director
09/03/1998 - 12/04/2004
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIRCELLE PENSION SCHEME TRUSTEES LIMITED

AIRCELLE PENSION SCHEME TRUSTEES LIMITED is an(a) Active company incorporated on 11/05/1989 with the registered office located at Bancroft Road, Burnley, Lancashire BB10 2TQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AIRCELLE PENSION SCHEME TRUSTEES LIMITED?

toggle

AIRCELLE PENSION SCHEME TRUSTEES LIMITED is currently Active. It was registered on 11/05/1989 .

Where is AIRCELLE PENSION SCHEME TRUSTEES LIMITED located?

toggle

AIRCELLE PENSION SCHEME TRUSTEES LIMITED is registered at Bancroft Road, Burnley, Lancashire BB10 2TQ.

What does AIRCELLE PENSION SCHEME TRUSTEES LIMITED do?

toggle

AIRCELLE PENSION SCHEME TRUSTEES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AIRCELLE PENSION SCHEME TRUSTEES LIMITED?

toggle

The latest filing was on 22/09/2025: Director's details changed for 20-20 Pension Services Limited on 2023-07-03.