ADIENT UK PENSION SCHEME TRUSTEE LIMITED
Overview
Company Name | ADIENT UK PENSION SCHEME TRUSTEE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04978802 |
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 ADIENT UK PENSION SCHEME TRUSTEE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ADIENT UK PENSION SCHEME TRUSTEE LIMITED located?
Registered Office Address | Demise C Ground Floor Welland House 120 Longwood Close Westwood Business Park CV4 8HZ Coventry |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ADIENT UK PENSION SCHEME TRUSTEE LIMITED?
Company Name | From | Until |
---|---|---|
JOHNSON CONTROLS UK PENSION SCHEME TRUSTEE LIMITED | Apr 25, 2013 | Apr 25, 2013 |
JOHNSON CONTROLS UK FINAL SALARY PENSION SCHEME TRUSTEE LIMITED | Nov 28, 2003 | Nov 28, 2003 |
What are the latest accounts for ADIENT UK PENSION SCHEME TRUSTEE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Nov 30, 2024 |
Next Accounts Due On | Aug 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Nov 30, 2023 |
What is the status of the latest confirmation statement for ADIENT UK PENSION SCHEME TRUSTEE LIMITED?
Last Confirmation Statement Made Up To | Nov 04, 2025 |
---|---|
Next Confirmation Statement Due | Nov 18, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 04, 2024 |
Overdue | No |
What are the latest filings for ADIENT UK PENSION SCHEME TRUSTEE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Its Limited as a director on Feb 18, 2025 | 1 pages | TM01 | ||
Termination of appointment of Madeline Jane Cole as a director on Oct 08, 2024 | 1 pages | TM01 | ||
Termination of appointment of Timothy John Holness as a director on Oct 08, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Nov 04, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Christine Nicholls as a director on May 15, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Nov 30, 2023 | 7 pages | AA | ||
Termination of appointment of Peter John Neale as a director on Jun 14, 2024 | 1 pages | TM01 | ||
Director's details changed for Mr Peter John Neale on Mar 26, 2024 | 2 pages | CH01 | ||
Director's details changed for Timothy John Holness on Mar 26, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Nov 28, 2023 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered inspection location Tower Bridge House St Katharine's Way London E1W 1AA | 1 pages | AD03 | ||
Register inspection address has been changed to Tower Bridge House St Katharine's Way London E1W 1AA | 1 pages | AD02 | ||
Accounts for a dormant company made up to Nov 30, 2022 | 7 pages | AA | ||
Confirmation statement made on Nov 28, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Adient Public Limited Company as a person with significant control on Sep 01, 2022 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Nov 30, 2021 | 7 pages | AA | ||
Confirmation statement made on Nov 28, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew Lomas as a director on Aug 31, 2021 | 1 pages | TM01 | ||
Appointment of Its Limited as a director on Sep 01, 2021 | 2 pages | AP02 | ||
Accounts for a dormant company made up to Nov 30, 2020 | 7 pages | AA | ||
Appointment of Mrs Madeline Jane Cole as a director on Nov 19, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Nov 28, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Nov 30, 2019 | 7 pages | AA | ||
Registered office address changed from Building 2010 Meriden Business Park Birmingham Road Coventry CV5 9RG to Demise C Ground Floor Welland House 120 Longwood Close Westwood Business Park Coventry CV4 8HZ on Jun 25, 2020 | 2 pages | AD01 | ||
Confirmation statement made on Nov 28, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of ADIENT UK PENSION SCHEME TRUSTEE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FLEMING, Andrew | Director | Ground Floor Welland House 120 Longwood Close Westwood Business Park CV4 8HZ Coventry Demise C | England | British | Program Manager | 219058950001 | ||||||||
IQBAL, Khalid | Secretary | 31 Springfield Park SL6 2YN Maidenhead Berkshire | British | Uk Pension Manager | 67554780001 | |||||||||
THOMAS EGGAR SECRETARIES LIMITED | Secretary | The Corn Exchange Baffins Lane PO19 1GE Chichester West Sussex | 37896530011 | |||||||||||
ANDERTON, Michael | Director | Friary Avenue Monkspath B90 4SZ Solihull 5 West Midlands United Kingdom | United Kingdom | British | Regional Manager | 147698550001 | ||||||||
ARNOLD, Peter George | Director | 42 Morley Grove CM20 1EB Harlow Essex | British | Controls Engineer | 62825980001 | |||||||||
BAILEY, Stephen Robert | Director | 40 Briardene DH7 0QD Lanchester County Durham | Uk | British | Retired | 84208190001 | ||||||||
BRATHERTON, Glen | Director | Gunnels Wood Road Stevenage Gsk Herts England | England | British | None | 81935690001 | ||||||||
BROWNE, Marion Angela | Director | 3 Pennant Hills Bedhampton PO9 3JZ Havant Hampshire | British | Director Of Hr | 87852550001 | |||||||||
COLE, Madeline Jane | Director | Ground Floor Welland House 120 Longwood Close Westwood Business Park CV4 8HZ Coventry Demise C | England | British | Chartered Accountant | 278914940001 | ||||||||
FOSTER, Peter Norman | Director | c/o Pensions Department The Briars Waterberry Drive PO7 7YH Waterlooville 2 Hampshire | United Kingdom | British | Operations/Ci | 160235410001 | ||||||||
FOWLES, Stuart | Director | c/o Pensions Department The Briars Waterberry Drive PO7 7YH Waterlooville 2 Hampshire | England | British | Be Regional Finance Director | 199525420001 | ||||||||
HEDGES, Paul | Director | Waterberry Drive PO7 7YH Waterlooville 2 The Briars England | England | British | Customer & Business Account Leader | 177668630001 | ||||||||
HOLNESS, Timothy John | Director | Ground Floor Welland House 120 Longwood Close Westwood Business Park CV4 8HZ Coventry Demise C | United Kingdom | British | Engineer | 95599060001 | ||||||||
KNIGHT, Shirley | Director | Waterberry Drive PO7 7YH Waterlooville 2 The Briars Hampshire England | England | British | Comp & Bens Manager | 177668590001 | ||||||||
LOMAS, Andrew | Director | Ground Floor Welland House 120 Longwood Close Westwood Business Park CV4 8HZ Coventry Demise C | England | British | Hr Director | 169721410001 | ||||||||
MACDONALD, Iain Rae | Director | Green Lane Eastwood SS9 5QN Leigh-On-Sea 231 Essex | United Kingdom | British | Hr Director | 136155690002 | ||||||||
NALL, Kenneth Thomas | Director | Heywood Drive GU19 5DL Bagshot 29 Surrey | United Kingdom | British | Regional Operations Manager | 87865370002 | ||||||||
NEALE, Peter John | Director | Ground Floor Welland House 120 Longwood Close Westwood Business Park CV4 8HZ Coventry Demise C | England | British | Plant Controller | 86538710001 | ||||||||
NICHOLLS, Christine | Director | Ground Floor Welland House 120 Longwood Close Westwood Business Park CV4 8HZ Coventry Demise C | England | British | Health And Safety Manager | 219286370001 | ||||||||
RICHARDSON, Caroline Elizabeth | Director | 38 Burnbridge Seaton Burn NE13 6DZ Newcastle Upon Tyne | England | British | Personal Assistant | 76071200001 | ||||||||
RUTTER, Nicholas John | Director | 6 Harberton Crescent PO19 4NY Chichester West Sussex | British | Solicitor | 4214660002 | |||||||||
SMALL, Lewis Henry | Director | Ingleside Whickham NE16 5XY Newcastle Upon Tyne 12 Tyne And Wear | United Kingdom | British | Supply Chain Manager | 130987090001 | ||||||||
TWEMLOW, Peter Robert | Director | Heinrich Holtschnieder Weg 111 40489 Dusseldorf Germany | United Kingdom | British | Hr Director | 85529990003 | ||||||||
VINT, Janet | Director | The Briars PO7 7YA Waterlooville 2 Hampshire Uk | England | British | Hr Director | 180021640001 | ||||||||
WILLIAMS, Marcus Howell | Director | 13 Barton Crescent RH19 4NR East Grinstead West Sussex | England | British | Fms Operations Controller | 15671170002 | ||||||||
WOODEN, Kevan | Director | 2 Caesars Way RG28 7ST Whitchurch Hampshire | British | Finance Director | 58545110002 | |||||||||
WRAGG, Donald William | Director | Waterberry Drive PO7 7YH Waterlooville 2 The Briars Hants | England | British | None | 214504300001 | ||||||||
WRAGG, Donald William | Director | Beatty Rise South Woodham Ferrers CM3 5YQ South Woodham Ferrers 23 Essex | England | British | Manager | 214504300001 | ||||||||
WRIGHT, Tim Neville | Director | Copse Drive Memden CV5 9RG Coventry Bld 2010 West Midlands Uk | England | British | None | 214504990001 | ||||||||
ITS LIMITED | Director | 78 Cannon Street EC4N 6HL London 4th Floor, Cannon Place England |
| 285673250001 |
Who are the persons with significant control of ADIENT UK PENSION SCHEME TRUSTEE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Adient Public Limited Company | Oct 31, 2016 | North Wall Quay Dublin 3 Dublin Landings Ireland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Johnson Controls International Plc | Sep 06, 2016 | Albert Quay Cork 1 Ireland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Johnson Controls, Inc. | Sep 06, 2016 | N. Green Bay Avenue 591 Milwaukee 5757 Wi 53201 United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Adient Seating Uk Ltd | Apr 06, 2016 | Meriden Business Park, Copse Drive CV5 9RG Coventry 2010 England | Yes | ||||||||||
| |||||||||||||
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