UKBizDB.co.uk

AAH FURB PENSION TRUSTEE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aah Furb Pension Trustee Limited. The company was founded 58 years ago and was given the registration number 00877460. The firm's registered office is in COVENTRY. You can find them at Sapphire Court, Walsgrave Triangle, Coventry, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:AAH FURB PENSION TRUSTEE LIMITED
Company Number:00877460
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:21 April 1966
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Secretary01 January 2014Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Director01 January 2014Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Director25 November 2019Active
Amberley, 5 Primrose Hill Waste Lane, Kelsall, CW6 0PE

Secretary31 January 1997Active
Oakmere Murieston Road, Hale, WA15 9SU

Secretary-Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Secretary01 August 2011Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Secretary31 December 2000Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Director07 December 2014Active
Amberley, 5 Primrose Hill Waste Lane, Kelsall, CW6 0PE

Director14 January 1999Active
39, Leam Terrace, Leamington Spa, CV31 1BQ

Director28 March 2002Active
Washdyke Farm, Lincoln Road, Fulbeck, NG32 3HY

Director19 January 1993Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Director13 November 2017Active
Selsley House, Westhorpe, Sibbertoft, LE16 9UL

Director31 January 1997Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Director21 December 2016Active
Rose Lawn 6 Waterford Road, Oxton, Birkenhead, L43 6UT

Director-Active
Rosengartenstrasse 19, 70184 Stuttgart, Germany,

Director31 May 1995Active
26 Ryland Road, Welton, Lincoln, LN2 3LU

Director19 January 1993Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Director01 August 2011Active
Home Close 94 Pipers Lane, Heswall, Wirral, L60 9HL

Director01 January 1995Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Director31 December 2000Active
Woodbank Wilmslow Park, Wilmslow, SK9 2BA

Director31 May 1995Active
Fieldfare, Pigeon Green, Snitterfield, Stratford-Upon-Avon, CV37 OLP

Director16 September 1997Active
The Old Rectory, Church Street South Collingham, Newark, NG23 7LH

Director19 January 1993Active
Flat 603 Shad Thames, London, SE1 2YL

Director31 December 2003Active
Flat 603 Shad Thames, London, SE1 2YL

Director28 March 2002Active

People with Significant Control

Admenta Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX
Nature of control:
  • Ownership of shares 75 to 100 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-01-19Gazette

Gazette dissolved voluntary.

Download
2020-11-03Gazette

Gazette notice voluntary.

Download
2020-10-22Dissolution

Dissolution application strike off company.

Download
2020-01-03Confirmation statement

Confirmation statement with updates.

Download
2019-12-31Accounts

Accounts with accounts type dormant.

Download
2019-11-29Officers

Termination director company with name termination date.

Download
2019-11-29Officers

Appoint person director company with name date.

Download
2018-12-11Accounts

Accounts with accounts type dormant.

Download
2018-12-10Confirmation statement

Confirmation statement with updates.

Download
2018-03-26Officers

Change person director company with change date.

Download
2018-01-03Officers

Termination director company with name termination date.

Download
2017-12-19Accounts

Accounts with accounts type dormant.

Download
2017-12-06Confirmation statement

Confirmation statement with updates.

Download
2017-12-05Officers

Appoint person director company with name date.

Download
2017-01-09Officers

Appoint person director company with name date.

Download
2017-01-04Officers

Termination director company with name termination date.

Download
2017-01-03Accounts

Accounts with accounts type dormant.

Download
2016-12-06Confirmation statement

Confirmation statement with updates.

Download
2015-12-30Accounts

Accounts with accounts type dormant.

Download
2015-12-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-11Officers

Appoint person director company with name date.

Download
2014-12-11Officers

Termination director company with name termination date.

Download
2014-12-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-01Accounts

Change account reference date company current extended.

Download
2014-09-19Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.