CEMEX UK MONEY PURCHASE PENSION TRUST LIMITED
Overview
| Company Name | CEMEX UK MONEY PURCHASE PENSION TRUST LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01565458 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CEMEX UK MONEY PURCHASE PENSION TRUST LIMITED?
| Company Name | From | Until |
|---|---|---|
| RMC MONEY PURCHASE PENSION TRUST LIMITED | Dec 12, 1994 | Dec 12, 1994 |
| SIPOREX (SOUTH) LIMITED | Oct 05, 1989 | Oct 05, 1989 |
| MICROTECH SECURITY PRODUCTS LIMITED | Jun 28, 1983 | Jun 28, 1983 |
| ENRIGHT SECURITY PHYSICAL LIMITED | Jun 02, 1981 | Jun 02, 1981 |
What are the latest accounts for CEMEX UK MONEY PURCHASE PENSION TRUST LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CEMEX UK MONEY PURCHASE PENSION TRUST LIMITED?
| Last Confirmation Statement Made Up To | Apr 26, 2026 |
|---|---|
| Next Confirmation Statement Due | May 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 26, 2025 |
| Overdue | No |
What are the latest filings for CEMEX UK MONEY PURCHASE PENSION TRUST LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Apr 26, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 1 pages | AA | ||
Confirmation statement made on Apr 26, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 1 pages | AA | ||
Confirmation statement made on Apr 26, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Cemex Investments Limited as a person with significant control on Oct 31, 2022 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 1 pages | AA | ||
Confirmation statement made on Apr 26, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 1 pages | AA | ||
Confirmation statement made on Apr 26, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 1 pages | AA | ||
Confirmation statement made on Apr 26, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Beryl Whittaker as a secretary on Dec 18, 2019 | 1 pages | TM02 | ||
Appointment of Ms Manjinder Basi as a secretary on Dec 18, 2019 | 2 pages | AP03 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 1 pages | AA | ||
Confirmation statement made on Apr 26, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Kevin Ian Murch as a director on Feb 08, 2019 | 2 pages | AP01 | ||
Termination of appointment of Sonam Sharma as a director on Feb 08, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 1 pages | AA | ||
Director's details changed for Mr Derek Michael John O'donnell on Jun 04, 2018 | 2 pages | CH01 | ||
Change of details for Cemex Investments Limited as a person with significant control on Jun 04, 2018 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Confirmation statement made on Apr 26, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of CEMEX UK MONEY PURCHASE PENSION TRUST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BASI, Manjinder | Secretary | Binley Business Park Harry Weston Road CV3 2TY Coventry Cemex House, England | 265598690001 | |||||||
| MURCH, Kevin Ian | Director | Binley Business Park Harry Weston Road CV3 2TY Coventry Cemex House, England | England | British | 93247180001 | |||||
| O'DONNELL, Derek Michael John | Director | Binley Business Park Harry Weston Road CV3 2TY Coventry Cemex House, England | England | Irish | 114341300002 | |||||
| SEAMAN, Michael Jonathan | Director | Binley Business Park Harry Weston Road CV3 2TY Coventry Cemex House, England | United Kingdom | British | 129335850001 | |||||
| ARNOLD, James Henry | Secretary | 73 Charles Street HP4 3DH Berkhamsted Hertfordshire | British | 124315850001 | ||||||
| BRILL, Tiffany Fern | Secretary | 44 Claremont Road TW11 8DG Teddington Middlsex | British | 57537970002 | ||||||
| KALIA, Narinder Nath | Secretary | 51 Harewood Road TW7 5HN Isleworth Middlesex | British | 622020001 | ||||||
| SHARP, Julia | Secretary | Coldharbour Lane TW20 8TD Egham Cemex House Surrey | British | 226218640001 | ||||||
| SHARP, Julia | Secretary | 30 Park Road TW12 1HF Hampton Hill Middlesex | British | 226218640001 | ||||||
| STANDISH, Frank James | Secretary | 17 Fairmile House Twickenham Road TW11 8BA Teddington Middlesex | British | 62970090002 | ||||||
| WALKLAND, Stephen David | Secretary | The Lawn Byron Close RG10 0BG Twyford Berkshire | British | 105590110001 | ||||||
| WHITTAKER, Beryl | Secretary | Evreux Way CV21 2DT Rugby Cemex House Warwickshire England | 193831290001 | |||||||
| BULLARD, Peter Hamilton Fulke | Director | 59 Hillsborough Park GU15 1HG Camberley Surrey | British | 622030001 | ||||||
| BURNS, Elizabeth Joan | Director | Cemex House Coldharbour Lane TW20 8TD Thorpe Egham Surrey | England | British | 194013420001 | |||||
| COLLINS, Michael Leslie | Director | Coldharbour Lane Thorpe TW20 8TD Egham Cemex House Surrey | England | British | 70461210001 | |||||
| FULLER, Graeme Terence | Director | Primrose Cottage, 1 High Street Astcote NN12 8NW Towcester Northamptonshire | United Kingdom | British | 110544420001 | |||||
| HAMPSON, Michael David | Director | Bryntirion 8 St Marys Road KT22 8EY Leatherhead Surrey | British | 12688630007 | ||||||
| HOSKINS, Carol | Director | 3 Beech Grove KT18 5UD Epsom Surrey | British | 82431690002 | ||||||
| HURRELL, Raymond William | Director | Anvil House Church Road Corringham SS17 9AP Stanford Le Hope Essex | British | 56459960001 | ||||||
| JENKINS, Derek William | Director | The Pines Springfield Road GU15 1AB Camberley Surrey | British | 33947740001 | ||||||
| JENKINS, Derek William | Director | The Pines Springfield Road GU15 1AB Camberley Surrey | British | 33947740001 | ||||||
| LLEWELLYN, David | Director | 32 Foxdene GU7 1YQ Godalming Surrey | British | 42423660001 | ||||||
| RACE, Colin | Director | 7 Tivoli Place DL14 6AU Bishop Auckland County Durham | British | 82882430002 | ||||||
| ROBINSON, John Anthony | Director | 14 Daws Lea HP11 1QF High Wycombe Buckinghamshire | British | 52745500001 | ||||||
| SHARMA, Sonam | Director | Evreux Way CV21 2DT Rugby Cemex House Warwickshire England | England | British | 230013100001 | |||||
| SHARP, Julia | Director | Coldharbour Lane Thorpe TW20 8TD Egham Cemex House Surrey | England | British | 226218640001 | |||||
| YOUNG, John Samuel | Director | 57 Dromara Road Ballyroney BT32 5EY Banbridge County Down | British | 82882500001 | ||||||
| YOUNG, John Cedtic Keith | Director | 22 Holme Chase KT13 0BZ Weybridge Surrey | British | 84710600001 | ||||||
| YOUNG, Peter Lance | Director | Monks Garden Mill Lane SL6 5ND Hurley Berkshire | Uk | British | 621080002 |
Who are the persons with significant control of CEMEX UK MONEY PURCHASE PENSION TRUST LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cemex Investments Limited | Apr 06, 2016 | Binley Business Park Harry Weston Road CV3 2TY Coventry Cemex House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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