CEMEX UK MONEY PURCHASE PENSION TRUST LIMITED

CEMEX UK MONEY PURCHASE PENSION TRUST LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCEMEX UK MONEY PURCHASE PENSION TRUST LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01565458
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CEMEX UK MONEY PURCHASE PENSION TRUST LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CEMEX UK MONEY PURCHASE PENSION TRUST LIMITED located?

    Registered Office Address
    Cemex House, Binley Business Park
    Harry Weston Road
    CV3 2TY Coventry
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CEMEX UK MONEY PURCHASE PENSION TRUST LIMITED?

    Previous Company Names
    Company NameFromUntil
    RMC MONEY PURCHASE PENSION TRUST LIMITEDDec 12, 1994Dec 12, 1994
    SIPOREX (SOUTH) LIMITEDOct 05, 1989Oct 05, 1989
    MICROTECH SECURITY PRODUCTS LIMITEDJun 28, 1983Jun 28, 1983
    ENRIGHT SECURITY PHYSICAL LIMITEDJun 02, 1981Jun 02, 1981

    What are the latest accounts for CEMEX UK MONEY PURCHASE PENSION TRUST LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for CEMEX UK MONEY PURCHASE PENSION TRUST LIMITED?

    Last Confirmation Statement Made Up ToApr 26, 2026
    Next Confirmation Statement DueMay 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 26, 2025
    OverdueNo

    What are the latest filings for CEMEX UK MONEY PURCHASE PENSION TRUST LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 26, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    1 pagesAA

    Confirmation statement made on Apr 26, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    1 pagesAA

    Confirmation statement made on Apr 26, 2023 with no updates

    3 pagesCS01

    Change of details for Cemex Investments Limited as a person with significant control on Oct 31, 2022

    2 pagesPSC05

    Registered office address changed from Cemex House Binley Business Park Harry Weston Road Coventry CV3 2TY England to Cemex House, Binley Business Park Harry Weston Road Coventry CV3 2TY on Feb 02, 2023

    1 pagesAD01

    Registered office address changed from Cemex House Evreux Way Rugby Warwickshire CV21 2DT England to Cemex House Binley Business Park Harry Weston Road Coventry CV3 2TY on Oct 31, 2022

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2022

    1 pagesAA

    Confirmation statement made on Apr 26, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    1 pagesAA

    Confirmation statement made on Apr 26, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    1 pagesAA

    Confirmation statement made on Apr 26, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Beryl Whittaker as a secretary on Dec 18, 2019

    1 pagesTM02

    Appointment of Ms Manjinder Basi as a secretary on Dec 18, 2019

    2 pagesAP03

    Accounts for a dormant company made up to Mar 31, 2019

    1 pagesAA

    Confirmation statement made on Apr 26, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Kevin Ian Murch as a director on Feb 08, 2019

    2 pagesAP01

    Termination of appointment of Sonam Sharma as a director on Feb 08, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2018

    1 pagesAA

    Director's details changed for Mr Derek Michael John O'donnell on Jun 04, 2018

    2 pagesCH01

    Change of details for Cemex Investments Limited as a person with significant control on Jun 04, 2018

    2 pagesPSC05

    Registered office address changed from Cemex House Coldharbour Lane Thorpe Egham Surrey TW20 8TD to Cemex House Evreux Way Rugby Warwickshire CV21 2DT on Jun 04, 2018

    1 pagesAD01

    Confirmation statement made on Apr 26, 2018 with no updates

    3 pagesCS01

    Who are the officers of CEMEX UK MONEY PURCHASE PENSION TRUST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BASI, Manjinder
    Binley Business Park
    Harry Weston Road
    CV3 2TY Coventry
    Cemex House,
    England
    Secretary
    Binley Business Park
    Harry Weston Road
    CV3 2TY Coventry
    Cemex House,
    England
    265598690001
    MURCH, Kevin Ian
    Binley Business Park
    Harry Weston Road
    CV3 2TY Coventry
    Cemex House,
    England
    Director
    Binley Business Park
    Harry Weston Road
    CV3 2TY Coventry
    Cemex House,
    England
    EnglandBritish93247180001
    O'DONNELL, Derek Michael John
    Binley Business Park
    Harry Weston Road
    CV3 2TY Coventry
    Cemex House,
    England
    Director
    Binley Business Park
    Harry Weston Road
    CV3 2TY Coventry
    Cemex House,
    England
    EnglandIrish114341300002
    SEAMAN, Michael Jonathan
    Binley Business Park
    Harry Weston Road
    CV3 2TY Coventry
    Cemex House,
    England
    Director
    Binley Business Park
    Harry Weston Road
    CV3 2TY Coventry
    Cemex House,
    England
    United KingdomBritish129335850001
    ARNOLD, James Henry
    73 Charles Street
    HP4 3DH Berkhamsted
    Hertfordshire
    Secretary
    73 Charles Street
    HP4 3DH Berkhamsted
    Hertfordshire
    British124315850001
    BRILL, Tiffany Fern
    44 Claremont Road
    TW11 8DG Teddington
    Middlsex
    Secretary
    44 Claremont Road
    TW11 8DG Teddington
    Middlsex
    British57537970002
    KALIA, Narinder Nath
    51 Harewood Road
    TW7 5HN Isleworth
    Middlesex
    Secretary
    51 Harewood Road
    TW7 5HN Isleworth
    Middlesex
    British622020001
    SHARP, Julia
    Coldharbour Lane
    TW20 8TD Egham
    Cemex House
    Surrey
    Secretary
    Coldharbour Lane
    TW20 8TD Egham
    Cemex House
    Surrey
    British226218640001
    SHARP, Julia
    30 Park Road
    TW12 1HF Hampton Hill
    Middlesex
    Secretary
    30 Park Road
    TW12 1HF Hampton Hill
    Middlesex
    British226218640001
    STANDISH, Frank James
    17 Fairmile House
    Twickenham Road
    TW11 8BA Teddington
    Middlesex
    Secretary
    17 Fairmile House
    Twickenham Road
    TW11 8BA Teddington
    Middlesex
    British62970090002
    WALKLAND, Stephen David
    The Lawn
    Byron Close
    RG10 0BG Twyford
    Berkshire
    Secretary
    The Lawn
    Byron Close
    RG10 0BG Twyford
    Berkshire
    British105590110001
    WHITTAKER, Beryl
    Evreux Way
    CV21 2DT Rugby
    Cemex House
    Warwickshire
    England
    Secretary
    Evreux Way
    CV21 2DT Rugby
    Cemex House
    Warwickshire
    England
    193831290001
    BULLARD, Peter Hamilton Fulke
    59 Hillsborough Park
    GU15 1HG Camberley
    Surrey
    Director
    59 Hillsborough Park
    GU15 1HG Camberley
    Surrey
    British622030001
    BURNS, Elizabeth Joan
    Cemex House
    Coldharbour Lane
    TW20 8TD Thorpe Egham
    Surrey
    Director
    Cemex House
    Coldharbour Lane
    TW20 8TD Thorpe Egham
    Surrey
    EnglandBritish194013420001
    COLLINS, Michael Leslie
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    Director
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    EnglandBritish70461210001
    FULLER, Graeme Terence
    Primrose Cottage, 1 High Street
    Astcote
    NN12 8NW Towcester
    Northamptonshire
    Director
    Primrose Cottage, 1 High Street
    Astcote
    NN12 8NW Towcester
    Northamptonshire
    United KingdomBritish110544420001
    HAMPSON, Michael David
    Bryntirion 8 St Marys Road
    KT22 8EY Leatherhead
    Surrey
    Director
    Bryntirion 8 St Marys Road
    KT22 8EY Leatherhead
    Surrey
    British12688630007
    HOSKINS, Carol
    3 Beech Grove
    KT18 5UD Epsom
    Surrey
    Director
    3 Beech Grove
    KT18 5UD Epsom
    Surrey
    British82431690002
    HURRELL, Raymond William
    Anvil House Church Road
    Corringham
    SS17 9AP Stanford Le Hope
    Essex
    Director
    Anvil House Church Road
    Corringham
    SS17 9AP Stanford Le Hope
    Essex
    British56459960001
    JENKINS, Derek William
    The Pines
    Springfield Road
    GU15 1AB Camberley
    Surrey
    Director
    The Pines
    Springfield Road
    GU15 1AB Camberley
    Surrey
    British33947740001
    JENKINS, Derek William
    The Pines
    Springfield Road
    GU15 1AB Camberley
    Surrey
    Director
    The Pines
    Springfield Road
    GU15 1AB Camberley
    Surrey
    British33947740001
    LLEWELLYN, David
    32 Foxdene
    GU7 1YQ Godalming
    Surrey
    Director
    32 Foxdene
    GU7 1YQ Godalming
    Surrey
    British42423660001
    RACE, Colin
    7 Tivoli Place
    DL14 6AU Bishop Auckland
    County Durham
    Director
    7 Tivoli Place
    DL14 6AU Bishop Auckland
    County Durham
    British82882430002
    ROBINSON, John Anthony
    14 Daws Lea
    HP11 1QF High Wycombe
    Buckinghamshire
    Director
    14 Daws Lea
    HP11 1QF High Wycombe
    Buckinghamshire
    British52745500001
    SHARMA, Sonam
    Evreux Way
    CV21 2DT Rugby
    Cemex House
    Warwickshire
    England
    Director
    Evreux Way
    CV21 2DT Rugby
    Cemex House
    Warwickshire
    England
    EnglandBritish230013100001
    SHARP, Julia
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    Director
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    EnglandBritish226218640001
    YOUNG, John Samuel
    57 Dromara Road
    Ballyroney
    BT32 5EY Banbridge
    County Down
    Director
    57 Dromara Road
    Ballyroney
    BT32 5EY Banbridge
    County Down
    British82882500001
    YOUNG, John Cedtic Keith
    22 Holme Chase
    KT13 0BZ Weybridge
    Surrey
    Director
    22 Holme Chase
    KT13 0BZ Weybridge
    Surrey
    British84710600001
    YOUNG, Peter Lance
    Monks Garden
    Mill Lane
    SL6 5ND Hurley
    Berkshire
    Director
    Monks Garden
    Mill Lane
    SL6 5ND Hurley
    Berkshire
    UkBritish621080002

    Who are the persons with significant control of CEMEX UK MONEY PURCHASE PENSION TRUST LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Binley Business Park
    Harry Weston Road
    CV3 2TY Coventry
    Cemex House
    United Kingdom
    Apr 06, 2016
    Binley Business Park
    Harry Weston Road
    CV3 2TY Coventry
    Cemex House
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number249776
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0