Muntons Trustees Limited SUFFOLK


Muntons Trustees started in year 2002 as Private Limited Company with registration number 04518938. The Muntons Trustees company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Suffolk at Cedars Maltings. Postal code: IP14 2AG. Since 2003-03-17 Muntons Trustees Limited is no longer carrying the name Bideawhile 384.

At the moment there are 2 directors in the the company, namely Kelly S. and Mark T.. In addition one secretary - Neil B. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Paul C. who worked with the the company until 29 April 2019.

Muntons Trustees Limited Address / Contact

Office Address Cedars Maltings
Office Address2 Stowmarket
Town Suffolk
Post code IP14 2AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04518938
Date of Incorporation Tue, 27th Aug 2002
Industry Non-trading company
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 4th Nov 2024 (2024-11-04)
Last confirmation statement dated Sat, 21st Oct 2023

Company staff

Kelly S.

Position: Director

Appointed: 28 April 2023

Neil B.

Position: Secretary

Appointed: 29 April 2019

Mark T.

Position: Director

Appointed: 13 December 2017

Andrew S.

Position: Director

Appointed: 18 March 2018

Resigned: 28 April 2023

Steven B.

Position: Director

Appointed: 13 April 2015

Resigned: 09 March 2018

Andrew B.

Position: Director

Appointed: 19 May 2008

Resigned: 15 August 2012

Alan R.

Position: Director

Appointed: 02 January 2007

Resigned: 31 December 2017

Gerald P.

Position: Director

Appointed: 25 March 2003

Resigned: 31 December 2006

Paul C.

Position: Director

Appointed: 25 March 2003

Resigned: 29 April 2019

Paul C.

Position: Secretary

Appointed: 25 March 2003

Resigned: 29 April 2019

Roger B.

Position: Director

Appointed: 25 March 2003

Resigned: 27 February 2008

Birketts Directors Limited

Position: Corporate Director

Appointed: 27 August 2002

Resigned: 25 March 2003

Birketts Secretaries Limited

Position: Corporate Secretary

Appointed: 27 August 2002

Resigned: 25 March 2003

People with significant control

The list of persons with significant control who own or control the company consists of 4 names. As we discovered, there is Mark T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Neil B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Alan R., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark T.

Notified on 27 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Neil B.

Notified on 7 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Alan R.

Notified on 6 April 2016
Ceased on 27 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Paul C.

Notified on 6 April 2016
Ceased on 7 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Bideawhile 384 March 17, 2003

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2022-12-31
filed on: 29th, June 2023
Free Download (5 pages)

Company search

Advertisements