EGL PENSION TRUSTEES LIMITED

EGL PENSION TRUSTEES LIMITED

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

    Company NameEGL PENSION TRUSTEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02399080
    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 EGL PENSION TRUSTEES LIMITED?

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

    Where is EGL PENSION TRUSTEES LIMITED located?

    Registered Office Address
    Heathrow Gateway
    Godfrey Way
    TW4 5SY Hounslow
    Middlesex
    Undeliverable Registered Office AddressNo

    What were the previous names of EGL PENSION TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CIRCLE INTERNATIONAL PENSION TRUSTEES LIMITEDSep 25, 1995Sep 25, 1995
    HARPER FREIGHT INTERNATIONAL PENSION TRUSTEES LIMITEDMay 06, 1993May 06, 1993
    BAXTER HOARE PENSION TRUSTEES LIMITEDAug 30, 1989Aug 30, 1989
    BATLOG LIMITEDJun 28, 1989Jun 28, 1989

    What are the latest accounts for EGL PENSION TRUSTEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 05, 2026
    Next Accounts Due OnMay 05, 2027
    Last Accounts
    Last Accounts Made Up ToAug 05, 2025

    What is the status of the latest confirmation statement for EGL PENSION TRUSTEES LIMITED?

    Last Confirmation Statement Made Up ToOct 02, 2026
    Next Confirmation Statement DueOct 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 02, 2025
    OverdueNo

    What are the latest filings for EGL PENSION TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 02, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 05, 2025

    2 pagesAA

    Confirmation statement made on Oct 23, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 05, 2024

    2 pagesAA

    Confirmation statement made on Jan 03, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 05, 2023

    2 pagesAA

    Confirmation statement made on Jun 28, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 05, 2022

    4 pagesAA

    Confirmation statement made on Jun 28, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 05, 2021

    4 pagesAA

    Confirmation statement made on Jun 28, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 05, 2020

    4 pagesAA

    Confirmation statement made on Jun 28, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 05, 2019

    4 pagesAA

    Confirmation statement made on Jun 28, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 05, 2018

    4 pagesAA

    Confirmation statement made on Jun 28, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 05, 2017

    4 pagesAA

    Confirmation statement made on Jun 28, 2017 with updates

    4 pagesCS01

    Notification of Ceva Freight (Uk) Ltd as a person with significant control on Oct 25, 2016

    2 pagesPSC02

    Accounts for a dormant company made up to Aug 05, 2016

    4 pagesAA

    Annual return made up to Jun 28, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 28, 2016

    Statement of capital on Jun 28, 2016

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Aug 05, 2015

    4 pagesAA

    Annual return made up to Jun 28, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 05, 2015

    Statement of capital on Jul 05, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Aug 05, 2014

    4 pagesAA

    Who are the officers of EGL PENSION TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLTMAN, David Ferens
    Heathrow Gateway
    Godfrey Way
    TW4 5SY Hounslow
    Middlesex
    Secretary
    Heathrow Gateway
    Godfrey Way
    TW4 5SY Hounslow
    Middlesex
    149417080001
    COLTMAN, David Ferens
    The Fairway
    PO21 4HD Bognor Regis
    34
    West Sussex
    England
    Director
    The Fairway
    PO21 4HD Bognor Regis
    34
    West Sussex
    England
    EnglandBritish139740670002
    DILLEY, John Andrew, Ortallsmr
    Shortalls
    Bridus Way
    OX11 9NW Blewbury
    Oxfordshire
    Director
    Shortalls
    Bridus Way
    OX11 9NW Blewbury
    Oxfordshire
    United KingdomBritish109283400001
    LARA, David Michael
    Whitehill Place
    GU25 4DG Virginia Water
    79
    Surrey
    England
    Director
    Whitehill Place
    GU25 4DG Virginia Water
    79
    Surrey
    England
    United KingdomBritish111162380002
    DILLEY, John Andrew, Ortallsmr
    Shortalls
    Bridus Way
    OX11 9NW Blewbury
    Oxfordshire
    Secretary
    Shortalls
    Bridus Way
    OX11 9NW Blewbury
    Oxfordshire
    British109283400001
    HERREID, Steven Michael
    Brookside
    Ascot Road, Holyport
    SL6 2HY Maidenhead
    Berkshire
    Secretary
    Brookside
    Ascot Road, Holyport
    SL6 2HY Maidenhead
    Berkshire
    American55844500002
    O'NEILL, Keith David
    16 Chadbone Close
    HP19 3PQ Aylesbury
    Buckinghamshire
    Secretary
    16 Chadbone Close
    HP19 3PQ Aylesbury
    Buckinghamshire
    British13062130001
    SHEIKH, Zaryab Yousaf
    Stepping Stones River Gardens
    Bray
    SL6 2BJ Maidenhead
    Berkshire
    Secretary
    Stepping Stones River Gardens
    Bray
    SL6 2BJ Maidenhead
    Berkshire
    American40301160001
    SMITH, Tina Marie
    16 Kingsway
    TW19 7QE Stanwell
    Middlesex
    Secretary
    16 Kingsway
    TW19 7QE Stanwell
    Middlesex
    British72426630001
    BIRD, Anthony Michael
    58 Squires Bridge Road
    TW17 0QA Shepperton
    Middlesex
    Director
    58 Squires Bridge Road
    TW17 0QA Shepperton
    Middlesex
    EnglandBritish99594340001
    BORGES, Yamila
    14 Runnymede House
    Courtlands
    TW10 5AY Richmond
    Director
    14 Runnymede House
    Courtlands
    TW10 5AY Richmond
    Venezuelan84577970004
    COONEY, Patrick John
    Wisteria House
    Leatherhead Road
    KT22 0HH Oxshott
    Surrey
    Director
    Wisteria House
    Leatherhead Road
    KT22 0HH Oxshott
    Surrey
    American91719240001
    COOPER, Robin Ian
    17 Trees Road
    Hughenden Valley
    HP14 4PN High Wycombe
    Buckinghamshire
    Director
    17 Trees Road
    Hughenden Valley
    HP14 4PN High Wycombe
    Buckinghamshire
    British72987330001
    HERREID, Steven Michael
    Brookside
    Ascot Road, Holyport
    SL6 2HY Maidenhead
    Berkshire
    Director
    Brookside
    Ascot Road, Holyport
    SL6 2HY Maidenhead
    Berkshire
    American55844500002
    HOOEY, Anthony Grattan
    5 Greenways Drive
    Sunningdale
    SL5 9QS Ascot
    Berkshire
    Director
    5 Greenways Drive
    Sunningdale
    SL5 9QS Ascot
    Berkshire
    British25114150001
    KENNY, Terence Patrick
    43 Roedean Crescent
    BN2 5RG Brighton
    East Sussex
    Director
    43 Roedean Crescent
    BN2 5RG Brighton
    East Sussex
    British23632920001
    KERR, George Cornelius
    11 Duart Avenue
    KA9 1NA Prestwick
    Ayrshire
    Director
    11 Duart Avenue
    KA9 1NA Prestwick
    Ayrshire
    British88027070001
    LEE, Edward Donald
    4 Court Hey
    Maghull
    L31 6DS Liverpool
    Merseyside
    Director
    4 Court Hey
    Maghull
    L31 6DS Liverpool
    Merseyside
    British23632930001
    MACKENZIE, Gordon Donald
    Meadowhill
    G77 6SZ Newton Mearns
    Renfrewshire
    Director
    Meadowhill
    G77 6SZ Newton Mearns
    Renfrewshire
    British72426590001
    NEWPORT, Richard William
    Oak Tree House
    Fairspear Road
    OX29 9NT Leafield
    Oxfordshire
    Director
    Oak Tree House
    Fairspear Road
    OX29 9NT Leafield
    Oxfordshire
    British108285250001
    NORMAN, Peter Howard
    6 Barrens Park
    GU22 7LD Woking
    Surrey
    Director
    6 Barrens Park
    GU22 7LD Woking
    Surrey
    British10932250001
    O'NEILL, Keith David
    16 Chadbone Close
    HP19 3PQ Aylesbury
    Buckinghamshire
    Director
    16 Chadbone Close
    HP19 3PQ Aylesbury
    Buckinghamshire
    British13062130001
    PATEL, Jignesh Vasant
    2 Meadow View
    Church Crookham
    GU52 0TF Fleet
    Hampshire
    Director
    2 Meadow View
    Church Crookham
    GU52 0TF Fleet
    Hampshire
    British94905050002
    SHEIKH, Zaryab Yousaf
    Stepping Stones River Gardens
    Bray
    SL6 2BJ Maidenhead
    Berkshire
    Director
    Stepping Stones River Gardens
    Bray
    SL6 2BJ Maidenhead
    Berkshire
    American40301160001
    SINGLETON, Timothy Peter
    The Whitehouse
    Priory Lane
    IP17 1SA Snape
    Suffolk
    Director
    The Whitehouse
    Priory Lane
    IP17 1SA Snape
    Suffolk
    British37918400001
    SMITH, Tina Marie
    16 Kingsway
    TW19 7QE Stanwell
    Middlesex
    Director
    16 Kingsway
    TW19 7QE Stanwell
    Middlesex
    British72426630001

    Who are the persons with significant control of EGL PENSION TRUSTEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ceva Freight (Uk) Ltd
    Ceva House
    Excelsior Road
    LE65 9BA Ashby-De-La-Zouch
    PO BOX 8663
    Leicestershire
    England
    Oct 25, 2016
    Ceva House
    Excelsior Road
    LE65 9BA Ashby-De-La-Zouch
    PO BOX 8663
    Leicestershire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Cardiff
    Registration Number01146292
    Natures of Control
    • 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