ANSA LOGISTICS PENSION PLAN TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

ANSA LOGISTICS PENSION PLAN TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03867036

Incorporation date

22/10/1999

Size

Dormant

Contacts

Registered address

Registered address

85 Great Portland Street, First Floor, London W1W 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/1999)
dot icon04/02/2025
Final Gazette dissolved via voluntary strike-off
dot icon19/11/2024
First Gazette notice for voluntary strike-off
dot icon08/11/2024
Application to strike the company off the register
dot icon27/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon10/09/2024
Director's details changed for Mr Paul Coumas on 2024-09-10
dot icon10/09/2024
Director's details changed for Mrs Mandy Louisa Glynis Carr on 2024-09-10
dot icon10/09/2024
Director's details changed for William Lovell Verinder on 2024-09-10
dot icon27/06/2024
Registered office address changed from Third Floor 15 Stratford Place London W1C 1BE England to 85 Great Portland Street First Floor London W1W 7LT on 2024-06-27
dot icon22/02/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon18/12/2023
Termination of appointment of Ndapt Ltd as a director on 2023-12-15
dot icon18/12/2023
Appointment of Ndapt Professional Trustee Ltd as a director on 2023-12-15
dot icon24/03/2023
Accounts for a dormant company made up to 2022-12-31
dot icon21/02/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon06/04/2022
Accounts for a dormant company made up to 2021-12-31
dot icon22/02/2022
Confirmation statement made on 2022-02-21 with updates
dot icon22/02/2022
Director's details changed for Mr Paul Coumas on 2022-02-22
dot icon22/02/2022
Director's details changed for Mrs Mandy Louisa Glynis Carr on 2022-02-22
dot icon01/07/2021
Appointment of Ndapt Ltd as a director on 2021-06-01
dot icon10/03/2021
Accounts for a dormant company made up to 2020-12-31
dot icon22/02/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon26/10/2020
Termination of appointment of Kathryn Willard as a secretary on 2020-10-04
dot icon26/10/2020
Termination of appointment of Alison Teresa Watson as a director on 2020-09-30
dot icon05/03/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon17/02/2020
Accounts for a dormant company made up to 2019-12-31
dot icon29/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon21/02/2019
Confirmation statement made on 2019-02-21 with updates
dot icon19/02/2019
Appointment of Mrs Alison Teresa Watson as a director on 2018-11-01
dot icon19/02/2019
Termination of appointment of Joanna Louise Secular-Hall as a director on 2018-10-31
dot icon31/07/2018
Director's details changed for Mrs Joanna Louise Secular-Hall on 2018-07-30
dot icon31/07/2018
Director's details changed for Mrs Mandy Louisa Glynis Carr on 2018-07-30
dot icon31/07/2018
Secretary's details changed for Ms Kathryn Willard on 2018-07-30
dot icon31/05/2018
Confirmation statement made on 2018-05-31 with updates
dot icon18/05/2018
Appointment of Mr Paul Coumas as a director on 2018-05-18
dot icon18/05/2018
Termination of appointment of Paul Leslie Davies as a director on 2018-05-18
dot icon15/03/2018
Accounts for a dormant company made up to 2017-12-31
dot icon27/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon25/10/2017
Registered office address changed from Third Floor Stratford Place London W1C 1BE England to Third Floor 15 Stratford Place London W1C 1BE on 2017-10-25
dot icon24/10/2017
Registered office address changed from 22 Soho Square London W1D 4NS to Third Floor Stratford Place London W1C 1BE on 2017-10-24
dot icon24/10/2017
Confirmation statement made on 2017-10-22 with no updates
dot icon26/10/2016
Confirmation statement made on 2016-10-22 with updates
dot icon27/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon14/06/2016
Resolutions
dot icon09/05/2016
Appointment of Mrs Joanna Louise Secular-Hall as a director on 2016-05-04
dot icon09/05/2016
Termination of appointment of Sheila Patricia Woodbridge as a director on 2016-04-19
dot icon02/11/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon12/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon21/07/2015
Appointment of Mrs Mandy Carr as a director on 2015-06-30
dot icon01/07/2015
Termination of appointment of Michael Edward Dulieu as a director on 2015-07-01
dot icon20/11/2014
Resolutions
dot icon30/10/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon21/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon01/10/2014
Appointment of Ms Sheila Patricia Woodbridge as a director on 2014-10-01
dot icon01/10/2014
Termination of appointment of Neil Marston as a director on 2014-10-01
dot icon22/09/2014
Registered office address changed from Ansa Logistics Pension Plan Trustees Limited Boundary Way Lufton Trading Estate Lufton Yeovil Somerset BA22 8HZ to 22 Soho Square London W1D 4NS on 2014-09-22
dot icon16/04/2014
Appointment of Ms Kathryn Willard as a secretary
dot icon16/04/2014
Appointment of Mr Neil Marston as a director
dot icon16/04/2014
Appointment of Mr Paul Leslie Davies as a director
dot icon16/04/2014
Termination of appointment of Rachel Day as a secretary
dot icon16/04/2014
Termination of appointment of Lee Welch as a director
dot icon16/04/2014
Termination of appointment of John Light as a director
dot icon08/11/2013
Annual return made up to 2013-10-22 with full list of shareholders
dot icon07/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon23/07/2013
Appointment of Mr Lee Welch as a director
dot icon23/07/2013
Termination of appointment of Bernard Brown as a director
dot icon21/12/2012
Appointment of Mr John Michael Heathcote Light as a director
dot icon21/12/2012
Termination of appointment of Timothy Lampert as a director
dot icon05/11/2012
Annual return made up to 2012-10-22 with full list of shareholders
dot icon15/06/2012
Total exemption full accounts made up to 2011-12-31
dot icon02/03/2012
Termination of appointment of John Light as a director
dot icon02/03/2012
Appointment of Mr Timothy Giles Lampert as a director
dot icon02/03/2012
Appointment of Mr Bernard Michael Brown as a director
dot icon02/03/2012
Termination of appointment of Timothy Lampert as a director
dot icon08/11/2011
Secretary's details changed for Mrs Rachel Victoria Day on 2011-11-07
dot icon08/11/2011
Director's details changed for Mr John Michael Heathcote Light on 2011-11-07
dot icon07/11/2011
Director's details changed for Mr John Michael Heathcote Light on 2011-11-07
dot icon07/11/2011
Secretary's details changed for Mrs Rachel Victoria Day on 2011-11-07
dot icon07/11/2011
Annual return made up to 2011-10-22 with full list of shareholders
dot icon06/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon22/02/2011
Appointment of Mr Timothy Giles Lampert as a director
dot icon22/02/2011
Termination of appointment of Simon Knight as a director
dot icon22/11/2010
Director's details changed for Michael Edward Dulieu on 2010-11-22
dot icon22/11/2010
Termination of appointment of Albert Yetton as a director
dot icon17/11/2010
Annual return made up to 2010-10-22 with full list of shareholders
dot icon24/09/2010
Termination of appointment of David Williams as a director
dot icon22/07/2010
Termination of appointment of Nigel Glenn as a director
dot icon18/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon17/11/2009
Termination of appointment of Philip Waite as a director
dot icon17/11/2009
Annual return made up to 2009-10-22 with full list of shareholders
dot icon17/11/2009
Director's details changed for David Anthony Williams on 2009-10-22
dot icon17/11/2009
Director's details changed for Mr Albert John Yetton on 2009-10-22
dot icon17/11/2009
Director's details changed for Mr Nigel Gregory Glenn on 2009-10-22
dot icon17/11/2009
Director's details changed for Mr Simon Mark Knight on 2009-10-22
dot icon17/11/2009
Director's details changed for William Lovell Verinder on 2009-10-22
dot icon17/11/2009
Director's details changed for Philip Charles Waite on 2009-10-22
dot icon17/11/2009
Director's details changed for Michael Edward Dulieu on 2009-10-22
dot icon14/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon04/11/2008
Return made up to 22/10/08; full list of members
dot icon20/08/2008
Registered office changed on 20/08/2008 from royal portbury dock road portbury bristol BS20 7XJ
dot icon20/06/2008
Director appointed mr nigel gregory glenn
dot icon20/06/2008
Director appointed mr simon mark knight
dot icon20/06/2008
Director appointed mr albert john yetton
dot icon18/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon16/06/2008
Appointment terminated director philip nuttall
dot icon16/06/2008
Appointment terminated director mandy carr
dot icon16/06/2008
Secretary appointed mrs rachel victoria day
dot icon13/06/2008
Appointment terminated secretary philippa armstrong
dot icon21/03/2008
Appointment terminated director maureen green
dot icon01/03/2008
Registered office changed on 01/03/2008 from 200 worle parkway weston super mare somerset BS22 6WA
dot icon18/12/2007
Return made up to 22/10/07; full list of members
dot icon19/11/2007
Registered office changed on 19/11/07 from: c/o autologic holdings PLC orion house 5 upper saint martins lane london WC2H 9EA
dot icon19/11/2007
New secretary appointed
dot icon19/11/2007
Secretary resigned
dot icon12/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon22/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon13/11/2006
New director appointed
dot icon13/11/2006
Director resigned
dot icon26/10/2006
Return made up to 22/10/06; full list of members
dot icon26/10/2006
Secretary's particulars changed
dot icon04/10/2006
New director appointed
dot icon18/09/2006
Director resigned
dot icon15/11/2005
Return made up to 22/10/05; full list of members
dot icon02/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon17/02/2005
Secretary's particulars changed
dot icon24/11/2004
Return made up to 22/10/04; full list of members
dot icon11/11/2004
New director appointed
dot icon27/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon30/09/2004
New director appointed
dot icon30/09/2004
Director resigned
dot icon20/07/2004
Director resigned
dot icon20/07/2004
New director appointed
dot icon22/06/2004
New director appointed
dot icon21/06/2004
Director resigned
dot icon16/02/2004
New director appointed
dot icon08/02/2004
Director resigned
dot icon07/11/2003
Return made up to 22/10/03; full list of members
dot icon01/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon26/11/2002
Return made up to 22/10/02; full list of members
dot icon18/11/2002
New secretary appointed
dot icon31/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon08/09/2002
Director resigned
dot icon08/09/2002
New director appointed
dot icon28/12/2001
Director resigned
dot icon28/12/2001
New director appointed
dot icon31/10/2001
Return made up to 22/10/01; full list of members
dot icon21/08/2001
Accounts for a dormant company made up to 2000-12-31
dot icon25/06/2001
Director resigned
dot icon25/06/2001
New director appointed
dot icon22/11/2000
Return made up to 22/10/00; full list of members
dot icon17/10/2000
Registered office changed on 17/10/00 from: 200 park way worle weston super mare avon BS22 6WA
dot icon12/07/2000
New secretary appointed
dot icon12/07/2000
Director resigned
dot icon12/07/2000
Secretary resigned
dot icon12/07/2000
New director appointed
dot icon14/06/2000
Accounting reference date extended from 31/10/00 to 31/12/00
dot icon20/04/2000
Resolutions
dot icon20/04/2000
Resolutions
dot icon20/04/2000
Resolutions
dot icon20/04/2000
Resolutions
dot icon20/04/2000
Resolutions
dot icon20/04/2000
Resolutions
dot icon20/04/2000
Resolutions
dot icon20/04/2000
Ad 31/03/00--------- £ si 1@1=1 £ ic 7/8
dot icon06/01/2000
New director appointed
dot icon05/11/1999
New director appointed
dot icon05/11/1999
Registered office changed on 05/11/99 from: 1 mitchell lane bristol BS1 6BU
dot icon05/11/1999
Ad 29/10/99--------- £ si 6@1=6 £ ic 1/7
dot icon05/11/1999
New director appointed
dot icon05/11/1999
New director appointed
dot icon05/11/1999
New director appointed
dot icon05/11/1999
New director appointed
dot icon02/11/1999
New director appointed
dot icon02/11/1999
New secretary appointed;new director appointed
dot icon02/11/1999
New director appointed
dot icon29/10/1999
Director resigned
dot icon29/10/1999
Secretary resigned
dot icon22/10/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
21/02/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lampert, Timothy Giles
Director
17/02/2011 - 01/03/2012
239
Lampert, Timothy Giles
Director
01/03/2012 - 06/12/2012
239
Glenn, Nigel Gregory
Director
12/06/2008 - 18/07/2010
11
Morrison, Ian
Director
09/12/2001 - 27/08/2002
12
Marston, Neil
Director
09/04/2014 - 30/09/2014
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANSA LOGISTICS PENSION PLAN TRUSTEES LIMITED

ANSA LOGISTICS PENSION PLAN TRUSTEES LIMITED is an(a) Dissolved company incorporated on 22/10/1999 with the registered office located at 85 Great Portland Street, First Floor, London W1W 7LT. There are currently 4 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 ANSA LOGISTICS PENSION PLAN TRUSTEES LIMITED?

toggle

ANSA LOGISTICS PENSION PLAN TRUSTEES LIMITED is currently Dissolved. It was registered on 22/10/1999 and dissolved on 04/02/2025.

Where is ANSA LOGISTICS PENSION PLAN TRUSTEES LIMITED located?

toggle

ANSA LOGISTICS PENSION PLAN TRUSTEES LIMITED is registered at 85 Great Portland Street, First Floor, London W1W 7LT.

What does ANSA LOGISTICS PENSION PLAN TRUSTEES LIMITED do?

toggle

ANSA LOGISTICS PENSION PLAN TRUSTEES LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for ANSA LOGISTICS PENSION PLAN TRUSTEES LIMITED?

toggle

The latest filing was on 04/02/2025: Final Gazette dissolved via voluntary strike-off.