Stanlow Pension Trustee Company Limited MILTON KEYNES


Founded in 2015, Stanlow Pension Trustee Company, classified under reg no. 09794050 is an active company. Currently registered at 100 Avebury Boulevard MK9 1FH, Milton Keynes the company has been in the business for 9 years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2022.

The firm has 5 directors, namely Michelle B., Arvind C. and Matthew J. and others. Of them, Andrew R. has been with the company the longest, being appointed on 1 January 2017 and Michelle B. and Arvind C. have been with the company for the least time - from 7 March 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Stanlow Pension Trustee Company Limited Address / Contact

Office Address 100 Avebury Boulevard
Town Milton Keynes
Post code MK9 1FH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09794050
Date of Incorporation Thu, 24th Sep 2015
Industry Other activities auxiliary to insurance and pension funding
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (71 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 15th Jan 2024 (2024-01-15)
Last confirmation statement dated Sun, 1st Jan 2023

Company staff

Michelle B.

Position: Director

Appointed: 07 March 2023

Arvind C.

Position: Director

Appointed: 07 March 2023

Matthew J.

Position: Director

Appointed: 15 October 2019

Craig T.

Position: Director

Appointed: 15 October 2019

Andrew R.

Position: Director

Appointed: 01 January 2017

Independent Trustee Services Limited

Position: Corporate Director

Appointed: 24 September 2015

Paul S.

Position: Director

Appointed: 16 September 2021

Resigned: 01 February 2022

Jane J.

Position: Director

Appointed: 10 June 2021

Resigned: 19 January 2023

Mark A.

Position: Director

Appointed: 02 February 2021

Resigned: 23 July 2021

Jonathan F.

Position: Director

Appointed: 27 August 2020

Resigned: 13 January 2021

Ramsay M.

Position: Director

Appointed: 24 April 2019

Resigned: 06 July 2020

Samantha C.

Position: Secretary

Appointed: 07 February 2018

Resigned: 16 July 2021

Ian C.

Position: Director

Appointed: 19 July 2017

Resigned: 29 March 2021

Jonathan F.

Position: Director

Appointed: 01 January 2017

Resigned: 13 February 2019

Colin D.

Position: Director

Appointed: 24 September 2015

Resigned: 31 December 2016

Craig A.

Position: Director

Appointed: 24 September 2015

Resigned: 17 May 2019

Keith J.

Position: Director

Appointed: 24 September 2015

Resigned: 31 December 2016

Paul R.

Position: Director

Appointed: 24 September 2015

Resigned: 15 October 2019

Lynne S.

Position: Director

Appointed: 24 September 2015

Resigned: 19 July 2017

David L.

Position: Secretary

Appointed: 24 September 2015

Resigned: 21 December 2017

People with significant control

The register of PSCs that own or have control over the company includes 5 names. As BizStats identified, there is Craig T. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Andrew R. This PSC owns 25-50% shares. Then there is Craig A., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Craig T.

Notified on 1 January 2020
Nature of control: 25-50% shares

Andrew R.

Notified on 1 January 2020
Nature of control: 25-50% shares

Craig A.

Notified on 6 April 2016
Ceased on 1 January 2020
Nature of control: 25-50% shares

Paul R.

Notified on 1 January 2017
Ceased on 15 October 2019
Nature of control: 25-50% shares

Keith J.

Notified on 6 April 2016
Ceased on 31 December 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth22      
Balance Sheet
Cash Bank On Hand 2222222
Net Assets Liabilities 2222222
Cash Bank In Hand22      
Net Assets Liabilities Including Pension Asset Liability22      
Reserves/Capital
Shareholder Funds22      
Other
Number Shares Allotted2222 222
Par Value Share1111 111
Share Capital Allotted Called Up Paid22      

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 30th June 2023
filed on: 7th, March 2024
Free Download (2 pages)

Company search