About

Registered Number: 02525006
Date of Incorporation: 24/07/1990 (33 years and 9 months ago)
Company Status: Active
Registered Address: Avonbank, Feeder Road, Bristol, BS2 0TB

 

Based in Bristol, South Wales Electricity Share Scheme Trustees Ltd was setup in 1990, it has a status of "Active". We do not know the number of employees at the company. This company has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIGGS, Neil David 01 August 2019 - 1
Secretary Name Appointed Resigned Total Appointments
JONES, Ann Sally 19 March 2001 - 1
NEWTON, Stephanie Jane 13 March 1996 19 March 2001 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
AA - Annual Accounts 13 September 2019
TM01 - Termination of appointment of director 06 August 2019
AP01 - Appointment of director 06 August 2019
CS01 - N/A 24 July 2019
AA - Annual Accounts 09 October 2018
CS01 - N/A 24 July 2018
AP01 - Appointment of director 04 April 2018
TM01 - Termination of appointment of director 03 April 2018
AA - Annual Accounts 19 December 2017
TM01 - Termination of appointment of director 28 July 2017
CS01 - N/A 26 July 2017
AA - Annual Accounts 23 September 2016
CS01 - N/A 25 July 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 24 July 2015
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 12 May 2014
CH01 - Change of particulars for director 30 October 2013
CH01 - Change of particulars for director 30 October 2013
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH03 - Change of particulars for secretary 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 03 August 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 24 July 2008
288c - Notice of change of directors or secretaries or in their particulars 26 June 2008
AA - Annual Accounts 02 October 2007
363a - Annual Return 24 July 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 24 July 2006
AA - Annual Accounts 17 August 2005
363a - Annual Return 28 July 2005
288c - Notice of change of directors or secretaries or in their particulars 26 July 2005
AA - Annual Accounts 06 October 2004
363a - Annual Return 02 August 2004
363a - Annual Return 31 July 2003
AA - Annual Accounts 03 July 2003
AA - Annual Accounts 29 January 2003
363a - Annual Return 18 July 2002
AUD - Auditor's letter of resignation 05 February 2002
287 - Change in situation or address of Registered Office 26 January 2002
AA - Annual Accounts 28 December 2001
363a - Annual Return 14 August 2001
288a - Notice of appointment of directors or secretaries 22 May 2001
288a - Notice of appointment of directors or secretaries 17 April 2001
288a - Notice of appointment of directors or secretaries 17 April 2001
288a - Notice of appointment of directors or secretaries 17 April 2001
288b - Notice of resignation of directors or secretaries 17 April 2001
288b - Notice of resignation of directors or secretaries 17 April 2001
288b - Notice of resignation of directors or secretaries 17 April 2001
288b - Notice of resignation of directors or secretaries 17 April 2001
363a - Annual Return 02 October 2000
AA - Annual Accounts 31 August 2000
363a - Annual Return 27 August 1999
AA - Annual Accounts 09 July 1999
287 - Change in situation or address of Registered Office 28 June 1999
AUD - Auditor's letter of resignation 14 October 1998
288c - Notice of change of directors or secretaries or in their particulars 28 August 1998
363a - Annual Return 20 August 1998
AA - Annual Accounts 04 July 1998
363a - Annual Return 14 July 1997
AA - Annual Accounts 09 July 1997
363a - Annual Return 20 August 1996
AA - Annual Accounts 19 July 1996
288 - N/A 17 July 1996
288 - N/A 17 July 1996
288 - N/A 28 March 1996
288 - N/A 21 March 1996
288 - N/A 15 February 1996
AA - Annual Accounts 18 October 1995
363x - Annual Return 14 August 1995
PRE95 - N/A 01 January 1995
RESOLUTIONS - N/A 16 September 1994
RESOLUTIONS - N/A 16 September 1994
AA - Annual Accounts 14 September 1994
363x - Annual Return 19 August 1994
RESOLUTIONS - N/A 21 March 1994
288 - N/A 28 October 1993
363x - Annual Return 19 October 1993
AA - Annual Accounts 10 August 1993
AA - Annual Accounts 22 September 1992
363x - Annual Return 07 September 1992
288 - N/A 21 May 1992
AA - Annual Accounts 01 February 1992
363x - Annual Return 01 August 1991
MEM/ARTS - N/A 24 October 1990
288 - N/A 18 October 1990
288 - N/A 11 October 1990
288 - N/A 11 October 1990
287 - Change in situation or address of Registered Office 11 October 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 October 1990
CERTNM - Change of name certificate 28 September 1990
RESOLUTIONS - N/A 24 September 1990
288 - N/A 22 August 1990
NEWINC - New incorporation documents 24 July 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.