UKBizDB.co.uk

CEMEX UK PENSION TRUST LIMITED

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

This company is commonly known as Cemex Uk Pension Trust Limited. The company was founded 79 years ago and was given the registration number 00389286. The firm's registered office is in RUGBY. You can find them at Cemex House, Evreux Way, Rugby, Warwickshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CEMEX UK PENSION TRUST LIMITED
Company Number:00389286
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 1944
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Cemex House, Evreux Way, Rugby, Warwickshire, England, CV21 2DT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cemex House,, Binley Business Park, Harry Weston Road, Coventry, England, CV3 2TY

Secretary18 December 2019Active
Cemex House,, Binley Business Park, Harry Weston Road, Coventry, England, CV3 2TY

Director19 September 2023Active
Cemex House,, Binley Business Park, Harry Weston Road, Coventry, England, CV3 2TY

Director09 June 2016Active
Cemex House,, Binley Business Park, Harry Weston Road, Coventry, England, CV3 2TY

Director23 September 2003Active
Cemex House,, Binley Business Park, Harry Weston Road, Coventry, England, CV3 2TY

Director21 February 2024Active
Cemex House,, Binley Business Park, Harry Weston Road, Coventry, England, CV3 2TY

Director01 July 2006Active
Cemex House,, Binley Business Park, Harry Weston Road, Coventry, England, CV3 2TY

Director10 February 2010Active
73 Charles Street, Berkhamsted, HP4 3DH

Secretary04 September 2007Active
44 Claremont Road, Teddington, TW11 8DG

Secretary24 March 2003Active
Brendon, Beenham, Reading, RG7 5NX

Secretary02 February 1999Active
Cemex House, Coldharbour Lane, Thorpe, Egham, TW20 8TD

Secretary14 May 2008Active
30 Park Road, Hampton Hill, TW12 1HF

Secretary31 March 1994Active
17 Fairmile House, Twickenham Road, Teddington, TW11 8BA

Secretary26 May 2000Active
The Lawn, Byron Close, Twyford, RG10 0BG

Secretary19 May 2005Active
Cemex House, Evreux Way, Rugby, England, CV21 2DT

Secretary01 January 2015Active
5 Broad Leaze, Hook, Basingstoke, RG27 9PF

Secretary-Active
10 Southfield, Cheddar, BS27 3HT

Director10 November 2005Active
59 Hillsborough Park, Camberley, GU15 1HG

Director-Active
Farley Corner, The Ridings Stonesfield, Witney, OX29 8EB

Director03 April 2006Active
7 Heathfield Close, Bath, BA1 4NW

Director01 January 1998Active
Cemex House, Coldharbour Lane, Thorpe, Egham, TW20 8TD

Director11 May 2004Active
42 Beach Road, Hartford, Northwich, CW8 3AB

Director12 March 2008Active
"Hafod" Sherfield Green, Sherfield On Loddon, Hook Gstoke, RG27 0EN

Director-Active
Foxcote, Blackhorse Road, Woking, GU22 0QT

Director03 May 2001Active
Primrose Cottage, 1 High Street, Astcote, Towcester, NN12 8NW

Director11 September 2002Active
Church House Church Street, Ticehurst, Wadhurst, TN5 7AH

Director-Active
10 Broadacre, Stalybridge, SK15 2TX

Director01 January 1998Active
Gonzalez Camarena 727 Col Country, Monterrey, Mexico,

Director01 March 2005Active
R M C House, Coldharbour Lane, Thorpe, Egham, TW20 8TD

Director01 January 1998Active
Cemex House, Coldharbour Lane, Thorpe, Egham, TW20 8TD

Director13 September 2001Active
5 Thorne Passage, Barnes, London, SW13 0PA

Director21 September 2004Active
The Pines, Springfield Road, Camberley, GU15 1AB

Director-Active
Crockham Hill Farm Kent Hatch Road, Crockham Hill, Edenbridge, TN8 6SU

Director-Active
Merry Gardens, Church Lane, Burley, Ringwood, BH24 4AP

Director01 April 1997Active
32 Foxdene, Godalming, GU7 1YQ

Director01 January 1996Active

People with Significant Control

Cemex Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Cemex House, Binley Business Park, Coventry, United Kingdom, CV3 2TY
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Officers

Termination director company with name termination date.

Download
2024-03-08Officers

Appoint person director company with name date.

Download
2023-10-11Officers

Appoint person director company with name date.

Download
2023-10-09Accounts

Accounts with accounts type dormant.

Download
2023-09-27Officers

Termination director company with name termination date.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Address

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

Download
2023-02-02Persons with significant control

Change to a person with significant control.

Download
2022-10-31Address

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

Download
2022-10-17Accounts

Accounts with accounts type dormant.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Accounts

Accounts with accounts type dormant.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Accounts

Accounts with accounts type dormant.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Officers

Termination secretary company with name termination date.

Download
2019-12-24Officers

Appoint person secretary company with name date.

Download
2019-09-03Accounts

Accounts with accounts type dormant.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2018-08-02Accounts

Accounts with accounts type dormant.

Download
2018-06-05Officers

Change person director company with change date.

Download
2018-06-05Officers

Change person director company with change date.

Download
2018-06-05Officers

Change person director company with change date.

Download
2018-06-04Address

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

Download
2018-06-04Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.