CENTRICA ENGINEERS PENSION TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

CENTRICA ENGINEERS PENSION TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03479986

Incorporation date

08/12/1997

Size

Dormant

Contacts

Registered address

Registered address

Millstream, Maidenhead Road, Windsor, Berkshire SL4 5GDCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/1997)
dot icon13/04/2026
Termination of appointment of Derek Bushell as a director on 2026-04-01
dot icon13/04/2026
Appointment of Mr David James Butt as a director on 2026-04-01
dot icon21/10/2025
Accounts for a dormant company made up to 2025-03-31
dot icon09/10/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon07/07/2025
Appointment of Mr Christopher Richard Pike as a director on 2025-06-24
dot icon07/07/2025
Termination of appointment of Helen Louise Espley as a director on 2025-06-24
dot icon20/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon14/10/2024
Confirmation statement made on 2024-10-03 with no updates
dot icon04/06/2024
Termination of appointment of Christopher John Stern as a director on 2024-05-31
dot icon04/06/2024
Appointment of Mrs Sanjeev Kaur Kahlon as a director on 2024-06-01
dot icon21/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon16/10/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon05/07/2023
Termination of appointment of Peter O'donovan as a director on 2023-03-09
dot icon31/03/2023
Appointment of Mr Neal Wilkinson as a director on 2023-03-09
dot icon15/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon06/10/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon14/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon15/10/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon10/09/2021
Appointment of Mrs Helen Louise Espley as a director on 2021-09-10
dot icon10/09/2021
Termination of appointment of Stefka Georgieva Gerova as a director on 2021-09-10
dot icon09/04/2021
Director's details changed for Hayre Trustee Services Limited on 2021-04-08
dot icon26/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon18/01/2021
Termination of appointment of Lee Harrison as a director on 2021-01-18
dot icon05/10/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon22/09/2020
Termination of appointment of Ross Russell Limited as a director on 2020-09-21
dot icon31/07/2020
Memorandum and Articles of Association
dot icon31/07/2020
Resolutions
dot icon17/06/2020
Director's details changed for Ms Stefka Georgieva Gerova on 2019-12-04
dot icon04/03/2020
Appointment of Hayre Trustee Services Limited as a director on 2019-04-01
dot icon04/03/2020
Termination of appointment of Gurmukh Singh Hayre as a director on 2019-04-01
dot icon05/02/2020
Appointment of Strettea Independent Trustees Limited as a director on 2020-02-01
dot icon05/02/2020
Termination of appointment of Richard Matthew Mccord as a director on 2020-02-01
dot icon23/01/2020
Accounts for a dormant company made up to 2019-03-31
dot icon04/10/2019
Confirmation statement made on 2019-10-03 with updates
dot icon26/06/2019
Appointment of Mr John Philip Hutton Grimmett as a director on 2016-09-01
dot icon09/04/2019
Termination of appointment of Deryk Irving King as a director on 2019-03-31
dot icon01/04/2019
Appointment of Mr Paul Richard Cox as a secretary on 2019-04-01
dot icon01/04/2019
Appointment of David John Byrne as a director on 2019-04-01
dot icon01/04/2019
Termination of appointment of David John Byrne as a secretary on 2019-04-01
dot icon01/04/2019
Appointment of Mr Gurmukh Singh Hayre as a director on 2019-04-01
dot icon11/03/2019
Termination of appointment of John Charles King as a director on 2017-12-31
dot icon18/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon10/10/2018
Confirmation statement made on 2018-10-03 with updates
dot icon01/05/2018
Appointment of Ms Stefka Georgieva Gerova as a director on 2018-05-01
dot icon03/04/2018
Appointment of Lee Harrison as a director on 2018-03-21
dot icon13/03/2018
Termination of appointment of Christopher Howard Morrison as a director on 2018-03-11
dot icon28/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon03/10/2017
Confirmation statement made on 2017-10-03 with updates
dot icon02/08/2017
Appointment of Mr Christopher Howard Morrison as a director on 2017-08-01
dot icon06/07/2017
Appointment of Mr Richard Matthew Mccord as a director on 2017-07-01
dot icon16/05/2017
Termination of appointment of Fernando Alberto Arias as a director on 2017-05-12
dot icon20/04/2017
Termination of appointment of Christopher Bennett as a director on 2017-03-16
dot icon20/02/2017
Termination of appointment of Stuart Craig Dee as a director on 2017-01-31
dot icon13/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon01/07/2016
Accounts for a dormant company made up to 2016-03-31
dot icon12/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon09/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon18/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon10/02/2015
Appointment of Mr Stuart Craig Dee as a director on 2015-02-01
dot icon08/01/2015
Termination of appointment of Carol Elizabeth Frost as a director on 2014-12-31
dot icon30/09/2014
Accounts for a dormant company made up to 2014-03-31
dot icon11/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon27/01/2014
Termination of appointment of Terrence Fisher as a director
dot icon22/01/2014
Appointment of Mr Peter O'donovan as a director
dot icon13/09/2013
Appointment of Mr Fernando Alberto Arias as a director
dot icon23/08/2013
Termination of appointment of Daniel Nanson as a director
dot icon01/08/2013
Accounts for a dormant company made up to 2013-03-31
dot icon13/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon20/07/2012
Accounts for a dormant company made up to 2012-03-31
dot icon14/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon13/02/2012
Director's details changed for Terrence Fisher on 2012-01-30
dot icon13/02/2012
Termination of appointment of Jill Shedden as a director
dot icon13/02/2012
Director's details changed for John Charles King on 2012-01-30
dot icon13/02/2012
Appointment of Carol Elizabeth Frost as a director
dot icon07/11/2011
Appointment of Christopher Bennett as a director
dot icon12/09/2011
Accounts for a dormant company made up to 2011-03-31
dot icon05/09/2011
Termination of appointment of William Ewing as a director
dot icon08/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon07/02/2011
Secretary's details changed for David John Byrne on 2011-01-31
dot icon23/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon28/10/2010
Appointment of Daniel Nanson as a director
dot icon01/10/2010
Termination of appointment of Anne Minto as a director
dot icon12/08/2010
Statement of company's objects
dot icon12/08/2010
Resolutions
dot icon01/06/2010
Appointment of Jill Shedden as a director
dot icon15/04/2010
Director's details changed for Mr Christopher John Stern on 2010-04-15
dot icon11/03/2010
Termination of appointment of John Shears as a director
dot icon09/03/2010
Director's details changed for Mr Christopher John Stern on 2010-03-09
dot icon25/02/2010
Director's details changed for Derek Bushell on 2010-02-24
dot icon18/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon17/02/2010
Appointment of Mr Deryk Irving King as a director
dot icon22/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon16/12/2009
Director's details changed for John Nicholas Shears on 2009-12-16
dot icon07/10/2009
Termination of appointment of Janette Bell as a director
dot icon02/03/2009
Return made up to 01/02/09; full list of members
dot icon14/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon21/07/2008
Appointment terminated director christopher bennett
dot icon21/07/2008
Director appointed william ewing
dot icon08/02/2008
Return made up to 01/02/08; full list of members
dot icon04/02/2008
Director resigned
dot icon04/02/2008
Director resigned
dot icon04/02/2008
Director resigned
dot icon30/01/2008
Director resigned
dot icon17/01/2008
New director appointed
dot icon16/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon16/01/2008
Director resigned
dot icon01/10/2007
New director appointed
dot icon01/10/2007
Director resigned
dot icon01/10/2007
New director appointed
dot icon01/10/2007
New director appointed
dot icon07/02/2007
Return made up to 01/02/07; full list of members
dot icon18/10/2006
New director appointed
dot icon03/10/2006
Accounts for a dormant company made up to 2006-03-31
dot icon27/02/2006
Director resigned
dot icon06/02/2006
Return made up to 01/02/06; full list of members
dot icon02/12/2005
Accounts for a dormant company made up to 2005-03-31
dot icon23/09/2005
Director resigned
dot icon28/07/2005
New secretary appointed
dot icon26/07/2005
New director appointed
dot icon26/07/2005
Secretary resigned
dot icon26/07/2005
Director resigned
dot icon02/02/2005
Return made up to 01/02/05; full list of members
dot icon01/02/2005
New director appointed
dot icon13/01/2005
Director resigned
dot icon01/11/2004
Secretary resigned
dot icon01/11/2004
New secretary appointed
dot icon22/09/2004
Accounts for a dormant company made up to 2004-03-31
dot icon26/07/2004
Secretary's particulars changed
dot icon16/03/2004
Return made up to 01/02/04; full list of members
dot icon29/10/2003
Accounts for a dormant company made up to 2003-03-31
dot icon27/05/2003
New director appointed
dot icon23/04/2003
Director resigned
dot icon12/04/2003
New director appointed
dot icon05/03/2003
Return made up to 01/02/03; full list of members
dot icon03/03/2003
Director resigned
dot icon18/11/2002
Director resigned
dot icon18/11/2002
New director appointed
dot icon26/09/2002
New director appointed
dot icon02/08/2002
Director resigned
dot icon02/08/2002
New director appointed
dot icon02/08/2002
Director resigned
dot icon02/08/2002
Director resigned
dot icon02/08/2002
New director appointed
dot icon17/07/2002
Accounts for a dormant company made up to 2002-03-31
dot icon01/03/2002
Return made up to 01/02/02; full list of members
dot icon28/01/2002
New director appointed
dot icon18/01/2002
Director resigned
dot icon14/09/2001
Registered office changed on 14/09/01 from: 50 windsor road charter court slough berkshire SL1 2HA
dot icon08/08/2001
Accounts for a dormant company made up to 2001-03-31
dot icon29/05/2001
Director's particulars changed
dot icon02/03/2001
Return made up to 01/02/01; full list of members
dot icon21/02/2001
New director appointed
dot icon07/12/2000
Director's particulars changed
dot icon24/11/2000
New director appointed
dot icon16/11/2000
Director resigned
dot icon16/11/2000
Director resigned
dot icon14/07/2000
Accounts for a dormant company made up to 2000-03-31
dot icon24/02/2000
Return made up to 01/02/00; full list of members
dot icon06/01/2000
Return made up to 08/12/99; full list of members
dot icon06/08/1999
New secretary appointed
dot icon06/08/1999
Secretary resigned
dot icon22/06/1999
Accounts for a dormant company made up to 1999-03-31
dot icon25/02/1999
Secretary resigned
dot icon16/02/1999
Director's particulars changed
dot icon01/02/1999
Accounts for a dormant company made up to 1998-03-31
dot icon01/02/1999
Resolutions
dot icon17/12/1998
Director resigned
dot icon17/12/1998
Director resigned
dot icon17/12/1998
New director appointed
dot icon17/12/1998
New director appointed
dot icon17/12/1998
New director appointed
dot icon17/12/1998
New director appointed
dot icon17/12/1998
New director appointed
dot icon17/12/1998
Return made up to 08/12/98; full list of members
dot icon17/12/1998
New director appointed
dot icon11/12/1998
Secretary's particulars changed
dot icon28/10/1998
Accounting reference date shortened from 31/03/99 to 31/03/98
dot icon25/06/1998
Director's particulars changed
dot icon12/01/1998
New director appointed
dot icon12/01/1998
New director appointed
dot icon12/01/1998
New director appointed
dot icon12/01/1998
New director appointed
dot icon12/01/1998
New director appointed
dot icon02/01/1998
New director appointed
dot icon22/12/1997
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon22/12/1997
New secretary appointed
dot icon22/12/1997
Resolutions
dot icon22/12/1997
New secretary appointed
dot icon16/12/1997
New director appointed
dot icon16/12/1997
New director appointed
dot icon16/12/1997
Director resigned
dot icon16/12/1997
Director resigned
dot icon16/12/1997
Secretary resigned
dot icon08/12/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STRETTEA INDEPENDENT TRUSTEES LIMITED
Corporate Director
01/02/2020 - Present
11
GROVE TRUSTEE SERVICES LIMITED
Corporate Director
01/04/2019 - Present
3
O'donovan, Peter
Director
01/01/2014 - 09/03/2023
2
King, Deryk Irving
Director
01/01/2010 - 31/03/2019
7
Stern, Christopher John
Director
01/09/2007 - 31/05/2024
31

Persons with Significant Control

0

No PSC data available.

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 CENTRICA ENGINEERS PENSION TRUSTEES LIMITED

CENTRICA ENGINEERS PENSION TRUSTEES LIMITED is an(a) Active company incorporated on 08/12/1997 with the registered office located at Millstream, Maidenhead Road, Windsor, Berkshire SL4 5GD. There are currently 6 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 CENTRICA ENGINEERS PENSION TRUSTEES LIMITED?

toggle

CENTRICA ENGINEERS PENSION TRUSTEES LIMITED is currently Active. It was registered on 08/12/1997 .

Where is CENTRICA ENGINEERS PENSION TRUSTEES LIMITED located?

toggle

CENTRICA ENGINEERS PENSION TRUSTEES LIMITED is registered at Millstream, Maidenhead Road, Windsor, Berkshire SL4 5GD.

What does CENTRICA ENGINEERS PENSION TRUSTEES LIMITED do?

toggle

CENTRICA ENGINEERS PENSION TRUSTEES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CENTRICA ENGINEERS PENSION TRUSTEES LIMITED?

toggle

The latest filing was on 13/04/2026: Termination of appointment of Derek Bushell as a director on 2026-04-01.