You are here: bizstats.co.uk > a-z index > B list > BP list

Bpif Pension Trustees Limited COVENTRY


Founded in 2008, Bpif Pension Trustees, classified under reg no. 06679809 is an active company. Currently registered at Unit 2 Villiers Court Meriden Business Park CV5 9RN, Coventry the company has been in the business for 16 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

Currently there are 2 directors in the the firm, namely Nigel L. and Stephen W.. In addition one secretary - Nigel L. - is with the company. Currently 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.

Bpif Pension Trustees Limited Address / Contact

Office Address Unit 2 Villiers Court Meriden Business Park
Office Address2 Copse Drive
Town Coventry
Post code CV5 9RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06679809
Date of Incorporation Fri, 22nd Aug 2008
Industry Non-trading company
End of financial Year 31st March
Company age 16 years old
Account next due date Tue, 31st Dec 2024 (255 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

Nigel L.

Position: Secretary

Appointed: 01 November 2021

Independent Trustee Services Limited

Position: Corporate Director

Appointed: 20 June 2020

Nigel L.

Position: Director

Appointed: 12 July 2016

Stephen W.

Position: Director

Appointed: 23 October 2008

Nigel S.

Position: Director

Appointed: 25 February 2014

Resigned: 04 December 2015

Stephen O.

Position: Secretary

Appointed: 04 July 2013

Resigned: 01 November 2021

Gerald W.

Position: Director

Appointed: 11 June 2012

Resigned: 25 February 2014

Nicola L.

Position: Director

Appointed: 16 May 2011

Resigned: 11 June 2012

Andrew B.

Position: Director

Appointed: 16 May 2011

Resigned: 01 December 2015

Christine S.

Position: Director

Appointed: 26 May 2009

Resigned: 31 December 2010

Thomas P.

Position: Director

Appointed: 16 April 2009

Resigned: 04 December 2009

Peter C.

Position: Director

Appointed: 23 October 2008

Resigned: 04 February 2016

Michael G.

Position: Secretary

Appointed: 23 October 2008

Resigned: 04 July 2013

Ruth E.

Position: Director

Appointed: 23 October 2008

Resigned: 09 February 2009

Robert O.

Position: Director

Appointed: 23 October 2008

Resigned: 31 July 2009

I.m. Registrars Limited

Position: Corporate Secretary

Appointed: 22 August 2008

Resigned: 23 October 2008

David N.

Position: Director

Appointed: 22 August 2008

Resigned: 20 June 2020

People with significant control

The register of PSCs that own or control the company includes 4 names. As BizStats established, there is Stephen W. This PSC has 25-50% voting rights. Another one in the persons with significant control register is Nigel L. This PSC and has 25-50% voting rights. Moving on, there is British Printing Industries Federation, who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "an unincorporated employers association", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Stephen W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Nigel L.

Notified on 12 July 2016
Nature of control: 25-50% voting rights

British Printing Industries Federation

Unit 2 Villiers Court Copse Drive, Coventry, CV5 9RN, England

Legal authority Trade Union And Labour Relations (Consolidation) Act 1992
Legal form Unincorporated Employers Association
Country registered England
Place registered Certification Officer
Registration number Co/101/E
Notified on 6 April 2020
Ceased on 30 September 2022
Nature of control: 75,01-100% shares

David N.

Notified on 6 April 2016
Ceased on 20 June 2020
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth11      
Balance Sheet
Current Assets111     
Net Assets Liabilities 1111111
Net Assets Liabilities Including Pension Asset Liability11      
Reserves/Capital
Shareholder Funds11      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset   11111
Net Current Assets Liabilities111     
Number Shares Allotted    1   
Par Value Share    1   
Total Assets Less Current Liabilities111 1111

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/03/31
filed on: 5th, October 2023
Free Download (3 pages)

Company search

Advertisements