UKBizDB.co.uk

ADIENT UK PENSION SCHEME TRUSTEE LIMITED

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

This company is commonly known as Adient Uk Pension Scheme Trustee Limited. The company was founded 20 years ago and was given the registration number 04978802. The firm's registered office is in COVENTRY. You can find them at Demise C Ground Floor Welland House, 120 Longwood Close Westwood Business Park, Coventry, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ADIENT UK PENSION SCHEME TRUSTEE LIMITED
Company Number:04978802
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2003
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Demise C Ground Floor Welland House, 120 Longwood Close Westwood Business Park, Coventry, CV4 8HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Demise C, Ground Floor Welland House, 120 Longwood Close Westwood Business Park, Coventry, CV4 8HZ

Director19 November 2020Active
Demise C, Ground Floor Welland House, 120 Longwood Close Westwood Business Park, Coventry, CV4 8HZ

Director13 September 2016Active
Demise C, Ground Floor Welland House, 120 Longwood Close Westwood Business Park, Coventry, CV4 8HZ

Director28 November 2003Active
Demise C, Ground Floor Welland House, 120 Longwood Close Westwood Business Park, Coventry, CV4 8HZ

Director01 July 2013Active
Demise C, Ground Floor Welland House, 120 Longwood Close Westwood Business Park, Coventry, CV4 8HZ

Director07 October 2016Active
4th Floor, Cannon Place, 78 Cannon Street, London, England, EC4N 6HL

Corporate Director01 September 2021Active
31 Springfield Park, Maidenhead, SL6 2YN

Secretary28 November 2003Active
The Corn Exchange, Baffins Lane, Chichester, PO19 1GE

Corporate Secretary28 November 2003Active
5, Friary Avenue, Monkspath, Solihull, United Kingdom, B90 4SZ

Director11 December 2009Active
42 Morley Grove, Harlow, CM20 1EB

Director28 November 2003Active
40 Briardene, Lanchester, DH7 0QD

Director28 November 2003Active
Gsk, Gunnels Wood Road, Stevenage, England,

Director01 May 2013Active
3 Pennant Hills, Bedhampton, Havant, PO9 3JZ

Director28 November 2003Active
2, The Briars, Waterberry Drive, Waterlooville, PO7 7YH

Director20 May 2011Active
2, The Briars, Waterberry Drive, Waterlooville, PO7 7YH

Director01 October 2015Active
2 The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH

Director28 September 2012Active
2 The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH

Director28 September 2012Active
Demise C, Ground Floor Welland House, 120 Longwood Close Westwood Business Park, Coventry, CV4 8HZ

Director24 March 2015Active
231, Green Lane, Eastwood, Leigh-On-Sea, SS9 5QN

Director24 January 2008Active
29, Heywood Drive, Bagshot, GU19 5DL

Director21 September 2008Active
38 Burnbridge, Seaton Burn, Newcastle Upon Tyne, NE13 6DZ

Director28 November 2003Active
6 Harberton Crescent, Chichester, PO19 4NY

Director28 November 2003Active
12, Ingleside, Whickham, Newcastle Upon Tyne, NE16 5XY

Director01 May 2008Active
Heinrich Holtschnieder Weg 111, 40489 Dusseldorf, Germany,

Director28 November 2003Active
2, The Briars, Waterlooville, Uk, PO7 7YA

Director01 July 2013Active
13 Barton Crescent, East Grinstead, RH19 4NR

Director02 May 2006Active
2 Caesars Way, Whitchurch, RG28 7ST

Director28 November 2003Active
2 The Briars, Waterberry Drive, Waterlooville, PO7 7YH

Director01 May 2013Active
23, Beatty Rise, South Woodham Ferrers, South Woodham Ferrers, CM3 5YQ

Director24 January 2008Active
Bld 2010, Copse Drive, Memden, Coventry, Uk, CV5 9RG

Director01 May 2013Active

People with Significant Control

Adient Public Limited Company
Notified on:31 October 2016
Status:Active
Country of residence:Ireland
Address:3 Dublin Landings, North Wall Quay, Dublin, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Johnson Controls International Plc
Notified on:06 September 2016
Status:Active
Country of residence:Ireland
Address:1, Albert Quay, Cork, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Johnson Controls, Inc.
Notified on:06 September 2016
Status:Active
Country of residence:United States
Address:5757, N. Green Bay Avenue, Milwaukee, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Adient Seating Uk Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2010, Meriden Business Park, Copse Drive, Coventry, England, CV5 9RG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2024-03-26Officers

Change person director company with change date.

Download
2024-03-26Officers

Change person director company with change date.

Download
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-12-07Address

Move registers to sail company with new address.

Download
2023-12-06Address

Change sail address company with new address.

Download
2023-08-02Accounts

Accounts with accounts type dormant.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Persons with significant control

Change to a person with significant control.

Download
2022-08-04Accounts

Accounts with accounts type dormant.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Officers

Termination director company with name termination date.

Download
2021-10-26Officers

Appoint corporate director company with name date.

Download
2021-09-22Accounts

Accounts with accounts type dormant.

Download
2021-01-25Officers

Appoint person director company with name date.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type dormant.

Download
2020-06-25Address

Change registered office address company with date old address new address.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type dormant.

Download
2019-05-08Mortgage

Mortgage satisfy charge full.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Accounts

Accounts with accounts type dormant.

Download
2018-06-05Persons with significant control

Notification of a person with significant control.

Download
2018-06-05Persons with significant control

Cessation of a person with significant control.

Download
2018-06-05Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.