UKBizDB.co.uk

AGILITY PENSION PLAN TRUSTEES LIMITED

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

This company is commonly known as Agility Pension Plan Trustees Limited. The company was founded 39 years ago and was given the registration number 01822696. The firm's registered office is in FELTHAM. You can find them at Unit 6, North Radius Park, Faggs Road, Feltham, Middlesex. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:AGILITY PENSION PLAN TRUSTEES LIMITED
Company Number:01822696
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Unit 6, North Radius Park, Faggs Road, Feltham, Middlesex, TW14 0NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Scandinavia House, Refinery Road, Parkeston, Harwich, England, CO12 4QG

Director28 March 2022Active
Scandinavia House, Refinery Road, Parkeston, Harwich, England, CO12 4QG

Director31 May 2013Active
Scandinavia House, Refinery Road, Parkeston, Harwich, England, CO12 4QG

Director29 May 2012Active
Park House, Park Square West, Leeds, England, LS1 2PW

Corporate Director31 May 2013Active
92 Shilton Road, Barwell, LE9 8BN

Secretary31 December 2000Active
54 Sunnyside Gardens, Upminster, RM14 3DR

Secretary-Active
Unit 6, North Radius Park, Faggs Road, Feltham, TW14 0NG

Director30 April 2018Active
The Old Cottage, Broadham Green Road, Oxted, England, RH8 9PF

Director30 April 2018Active
The Old Cottage Broadham Green Road, Oxted, RH8 9PF

Director-Active
March House, The Ridge, Cold Ash, Thatcham, RG18 9HY

Director-Active
9 Browning Close, Camberley, GU15 1DJ

Director30 November 1999Active
172 The Grove, Biggin Hill, Westerham, TN16 3TD

Director30 June 1993Active
44, Pickenfield, Thame, OX9 3HG

Director30 August 2002Active
Unit 6, North Radius Park, Faggs Road, Feltham, United Kingdom, TW14 0NG

Director29 May 2012Active
Scandinavia House, Refinery Road, Parkeston, Harwich, England, CO12 4QG

Director04 November 2021Active
Unit 6, North Radius Park, Faggs Road, Feltham, TW14 0NG

Director13 October 2021Active
Unit 6, North Radius Park, Faggs Road, Feltham, United Kingdom, TW14 0NG

Director29 May 2012Active
Unit 6, North Radius Park, Faggs Road, Feltham, United Kingdom, TW14 0NG

Director29 May 2012Active
8 Becket Wood, Mill Lane, Newdigate,

Director-Active
Unit 6, North Radius Park, Faggs Road, Feltham, United Kingdom, TW14 0NG

Director29 May 2012Active

People with Significant Control

Dsv Road Holding Limited
Notified on:21 February 2023
Status:Active
Country of residence:England
Address:Scandinavia House, Refinery Road, Harwich, England, CO12 4QG
Nature of control:
  • Ownership of shares 75 to 100 percent
Dsv A/S
Notified on:16 August 2021
Status:Active
Country of residence:Denmark
Address:Dsv A/S, Hovedgaden 630, 2640 Hedehusene, Denmark,
Nature of control:
  • Significant influence or control
Mr Andrew Robert Bernard
Notified on:30 April 2018
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:England
Address:Scandinavia House, Refinery Road, Harwich, England, CO12 4QG
Nature of control:
  • Significant influence or control
Mrs Nicola Lynn Barber
Notified on:30 April 2018
Status:Active
Date of birth:August 1970
Nationality:British
Address:Unit 6, North Radius Park, Faggs Road, Feltham, TW14 0NG
Nature of control:
  • Significant influence or control
Mr Martyn Willetts
Notified on:06 April 2016
Status:Active
Date of birth:January 1949
Nationality:British
Country of residence:England
Address:Scandinavia House, Refinery Road, Harwich, England, CO12 4QG
Nature of control:
  • Significant influence or control
Mr Stephen Peter Wareham
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:England
Address:Scandinavia House, Refinery Road, Harwich, England, CO12 4QG
Nature of control:
  • Significant influence or control
Mr Hitesh Nathwani
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:Scandinavia House, Refinery Road, Harwich, England, CO12 4QG
Nature of control:
  • Significant influence or control
Mr Colm Patrick Mcalinden
Notified on:06 April 2016
Status:Active
Date of birth:January 1968
Nationality:British
Address:Unit 6, North Radius Park, Faggs Road, Feltham, TW14 0NG
Nature of control:
  • Significant influence or control
Mr Michael Brian Woodmore
Notified on:06 April 2016
Status:Active
Date of birth:November 1943
Nationality:British
Address:Unit 6, North Radius Park, Faggs Road, Feltham, TW14 0NG
Nature of control:
  • Significant influence or control
Zedra Governance Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Park House, Park Square West, Leeds, England, LS1 2PW
Nature of control:
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Accounts

Accounts with accounts type dormant.

Download
2023-03-22Persons with significant control

Change to a person with significant control.

Download
2023-03-22Officers

Change corporate director company with change date.

Download
2023-03-21Confirmation statement

Confirmation statement with updates.

Download
2023-03-21Persons with significant control

Cessation of a person with significant control.

Download
2023-03-21Persons with significant control

Cessation of a person with significant control.

Download
2023-02-24Persons with significant control

Notification of a person with significant control.

Download
2023-02-24Persons with significant control

Cessation of a person with significant control.

Download
2023-02-03Officers

Termination director company with name termination date.

Download
2022-04-05Officers

Appoint person director company with name date.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Persons with significant control

Notification of a person with significant control.

Download
2022-03-21Persons with significant control

Cessation of a person with significant control.

Download
2022-03-21Persons with significant control

Cessation of a person with significant control.

Download
2022-03-09Change of name

Certificate change of name company.

Download
2022-03-08Address

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

Download
2022-03-07Accounts

Accounts with accounts type dormant.

Download
2021-11-10Officers

Appoint person director company with name date.

Download
2021-10-25Officers

Termination director company with name termination date.

Download
2021-10-22Officers

Appoint person director company with name date.

Download
2021-10-08Persons with significant control

Cessation of a person with significant control.

Download
2021-09-17Persons with significant control

Cessation of a person with significant control.

Download
2021-09-17Officers

Change corporate director company with change date.

Download

Copyright © 2024. All rights reserved.