UGC PENSION TRUSTEES LIMITED
Overview
Company Name | UGC PENSION TRUSTEES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02127408 |
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 UGC PENSION TRUSTEES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is UGC PENSION TRUSTEES LIMITED located?
Registered Office Address | Unipart House Cowley OX4 2PG Oxford |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of UGC PENSION TRUSTEES LIMITED?
Company Name | From | Until |
---|---|---|
LEGIBUS 922 LIMITED | May 01, 1987 | May 01, 1987 |
What are the latest accounts for UGC PENSION TRUSTEES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for UGC PENSION TRUSTEES LIMITED?
Last Confirmation Statement Made Up To | Oct 01, 2025 |
---|---|
Next Confirmation Statement Due | Oct 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 01, 2024 |
Overdue | No |
What are the latest filings for UGC PENSION TRUSTEES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Oct 01, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 9 pages | AA | ||
Termination of appointment of Tanya Russell as a secretary on Mar 01, 2024 | 1 pages | TM02 | ||
Appointment of Mr Benjamin Lascelles Thornton as a secretary on Mar 01, 2024 | 2 pages | AP03 | ||
Confirmation statement made on Oct 01, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Oct 01, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 9 pages | AA | ||
Director's details changed for Ross Trustees Services Limited on Feb 28, 2022 | 1 pages | CH02 | ||
Termination of appointment of John Joseph Healey as a director on Jun 30, 2022 | 1 pages | TM01 | ||
Appointment of Mrs Tanya Russell as a secretary on Jun 30, 2022 | 2 pages | AP03 | ||
Termination of appointment of Michael Douglas Rimmer as a secretary on Jun 30, 2022 | 1 pages | TM02 | ||
Termination of appointment of Anthony John Mourgue as a director on Dec 21, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Oct 01, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 9 pages | AA | ||
Appointment of Mrs Helen Lowther as a director on Jun 01, 2021 | 2 pages | AP01 | ||
Director's details changed for Ross Trustees Services Limited on Jun 10, 2021 | 1 pages | CH02 | ||
Director's details changed for Ross Trustees Services Limited on Jun 09, 2021 | 1 pages | CH02 | ||
Appointment of Nicola Michelle Harrison as a director on May 17, 2021 | 2 pages | AP01 | ||
Termination of appointment of Andrew Stuart Mair as a director on Apr 30, 2021 | 1 pages | TM01 | ||
Termination of appointment of Thomas George Johnstone as a director on Mar 15, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Oct 01, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Oct 01, 2019 with updates | 4 pages | CS01 | ||
Who are the officers of UGC PENSION TRUSTEES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THORNTON, Benjamin Lascelles | Secretary | Garsington Road Cowley OX4 2PG Oxford Unipart House Oxon England | 320057080001 | |||||||||||
DESSAIN, Paul Mark | Director | 10 High Street Bodicote OX15 4BX Banbury Oxfordshire | United Kingdom | British | Accountant | 17182840001 | ||||||||
HARRISON, Nicola Michelle | Director | Cowley OX4 2PG Oxford Unipart House England | United Kingdom | British | Accountant | 283602310001 | ||||||||
LOWTHER, Helen | Director | Cowley OX4 2PG Oxford Unipart House England | United Kingdom | British | Chartered Surveyor | 284205610001 | ||||||||
SELLARS, Gillian Margaret | Director | Unipart House Cowley OX4 2PG Oxford | United Kingdom | British | None | 230622430001 | ||||||||
WELDON, Christopher James | Director | Garsington Road Cowley OX4 2PG Oxford Unipart House Oxon United Kingdom | England | British | Chartered Accountants | 179274330001 | ||||||||
ROSS TRUSTEES SERVICES LIMITED | Director | 9 Holborn EC1N 2LL London Westgate House United Kingdom |
| 178657190001 | ||||||||||
RIMMER, Michael Douglas | Secretary | 32 Watling Lane Dorchester On Thames OX10 7JG Wallingford Oxfordshire | British | 48355360001 | ||||||||||
RUSSELL, Tanya | Secretary | Cowley OX4 2PG Oxford Unipart House United Kingdom | 297481710001 | |||||||||||
AVERY, Michael John | Director | East End Brinkworth SN15 5EE Chippenham Willow Tree Cottage Wilts | United Kingdom | British | Met Consultant | 130436810001 | ||||||||
BARFOOT, Nigel Stewart | Director | 11 Park Close OX5 3HR Kidlington Oxfordshire | British | Sales Director | 93763190001 | |||||||||
BARTON, Brian | Director | 7 Wrenbury Road New Duston NN5 6XW Northampton Northamptonshire | British | Audit Adivsor | 78416310001 | |||||||||
BECKETT, Richard Alan | Director | 6 Wear Road OX6 8FE Bicester Oxfordshire | British | Warehouse Operative | 68976760001 | |||||||||
CLEMENTS, Michael Henry | Director | 32 Glyme Way OX8 8JT Long Hanborough Oxfordshire | British | Inspection Technician Quality | 34959200001 | |||||||||
DAVIES, Roland Shane | Director | 21 South Road Clifton Upon Dunsmore CV23 0BY Rugby Warwickshire | United Kingdom | British | Operations Manager | 52914930001 | ||||||||
DORAN, Peter Anthony | Director | Westrup Close Marston OX3 0HZ Oxford 4 Oxfordshire | United Kingdom | British | Project Manager | 137102820001 | ||||||||
EMPTAGE, Timothy Martin | Director | 28 Yarnton Road OX5 1AT Kidlington Oxfordshire | British | Marketing Product Manager | 19628190001 | |||||||||
GOODEY, Nigel | Director | 7 Yarnells Hill OX2 9BD Oxford Oxfordshire | Scotland | British | Accountant | 56600230001 | ||||||||
GUEST, Patrick James | Director | Pen Y Bryn Wallingford Road, Compton RG20 6PS Newbury Berkshire | United Kingdom | British | Operations Manager | 171186180001 | ||||||||
HEALEY, John Joseph | Director | 38 Elizabeth Jennings Way OX2 7BN Oxford Oxfordshire | United Kingdom | British | Finance Director | 48355090002 | ||||||||
HELLAWELL, Nicholas Edward | Director | Avoncroft Road Stoke Heath B60 4NG Bromsgrove 73 Worcs | United Kingdom | British | Branch Manager | 130436670001 | ||||||||
JAMES, Nigel | Director | 51 Newton Close Walsgrave CV2 2FX Coventry West Midlands | British | Storeman | 72557040002 | |||||||||
JOHNSON, Allan John | Director | Dunsmore Avenue Willenhall CV3 2HD Coventry 440 | British | Administrator | 93309970004 | |||||||||
JOHNSTONE, Thomas George | Director | Unipart House Cowley OX4 2PG Oxford | England | British | Accountant | 68756380002 | ||||||||
LEWIS, David Christopher | Director | 82 Ashstead Road Brooklands M33 3PX Sale Cheshire | United Kingdom | British | Branch Manager | 102109400001 | ||||||||
MAIR, Andrew Stuart | Director | Garsington Road Cowley OX4 2PG Oxford Unipart House Oxon United Kingdom | United Kingdom | British | Accountant | 179274400001 | ||||||||
MOFFAT, David Muirhead | Director | Leigh Woods BS8 3PN Bristol 1 Robert Court United Kingdom | Uk | British | Executive Director | 13187160004 | ||||||||
MOURGUE, Anthony John | Director | Brompton Gates 170 Burley Road BH23 8DE Bransgore Dorset | Portugal | British | Accountant | 17182830007 | ||||||||
O'HARA, Gerard Francis | Director | Waterside Heights Shirley B90 1UD Solihull 130 West Midlands | United Kingdom | British | Sales And Marketing Director | 84505250002 | ||||||||
PLUCKNETT, Carl Derek | Director | 17 Lime Kiln Road Tackley OX5 3BW Kidlington Oxfordshire | England | British | Chartered Accountant | 114759150001 | ||||||||
PLUMB, Derek | Director | 7 Anemone Drive Helmshore BB4 6NJ Rossendale Lancashire | British | Branch Manager | 78416220001 | |||||||||
POOLE, Alan James | Director | 29 Columbia Gardens Bedworth CV12 9EF Nuneaton Warwickshire | British | Warehouseman | 19628200001 | |||||||||
POTTER, Alan William | Director | 19 Knollys Close OX14 1XN Abingdon Oxfordshire | British | Product Controller | 42429360001 | |||||||||
SAUNDERS, Anthony Edward | Director | 23 Dovehouse Close Eynsham OX8 1EW Witney Oxfordshire | British | Area Supervisor | 19628170001 | |||||||||
SIMLETT, Elizabeth | Director | 17 Hunsdon Road Iffley OX4 4JE Oxford Oxfordshire | British | Human Resources Asst | 88491390001 |
Who are the persons with significant control of UGC PENSION TRUSTEES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Unipart Group Of Companies Limited | Apr 06, 2016 | Cowley OX4 2PG Oxford Unipart House Oxon England | 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