UKBizDB.co.uk

CHRYSLER UK PENSION TRUSTEES LIMITED

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

This company is commonly known as Chrysler Uk Pension Trustees Limited. The company was founded 16 years ago and was given the registration number 06406967. The firm's registered office is in SLOUGH. You can find them at 240 Bath Road, , Slough, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:CHRYSLER UK PENSION TRUSTEES LIMITED
Company Number:06406967
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 2007
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45112 - Sale of used cars and light motor vehicles
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:240 Bath Road, Slough, SL1 4DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
107, Cheapside, London, England, EC2V 6DN

Director11 December 2013Active
47, Castle Street, Reading, England, RG1 7SR

Corporate Director11 January 2012Active
Flat 2 29, Milner Street, Chelsea, London, SW3 2QD

Secretary31 March 2009Active
5 The Old Dairy Mews, Castle Road, St Albans, AL1 5FJ

Secretary23 October 2007Active
240, Bath Road, Slough, United Kingdom, SL1 4DX

Secretary29 May 2009Active
240, Bath Road, Slough, United Kingdom, SL1 4DX

Director26 February 2010Active
Flat 2 29, Milner Street, Chelsea, London, SW3 2QD

Director31 March 2009Active
12 Woodlands, Clapham Park, Bedford, MK41 6FS

Director23 October 2007Active
240, Bath Road, Slough, United Kingdom, SL1 4DX

Director22 May 2009Active
240, Bath Road, Slough, United Kingdom, SL1 4DX

Director03 February 2009Active
1a Hillway, Woburn Sands, Milton Keynes, MK17 8UL

Director23 October 2007Active
5th, Floor, Fifth Floor 100 Wood Street, London, United Kingdom, EC2V 7EX

Corporate Director16 November 2007Active

People with Significant Control

Cg Eu Nsc Limited
Notified on:22 December 2020
Status:Active
Country of residence:England
Address:Pinley House, 2 Sunbeam Way, Coventry, England, CV3 1ND
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Chrysler Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:240, Bath Road, Slough, England, SL1 4DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-07-26Accounts

Accounts with accounts type dormant.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Officers

Change corporate director company with change date.

Download
2023-02-16Persons with significant control

Notification of a person with significant control.

Download
2023-02-16Persons with significant control

Cessation of a person with significant control.

Download
2022-07-31Accounts

Accounts with accounts type dormant.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Address

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

Download
2021-06-10Accounts

Accounts with accounts type dormant.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Accounts

Accounts with accounts type dormant.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-06-12Accounts

Accounts with accounts type dormant.

Download
2018-05-30Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Accounts

Accounts with accounts type dormant.

Download
2018-02-07Officers

Change person director company with change date.

Download
2018-01-05Officers

Change person director company with change date.

Download
2017-11-07Officers

Change corporate director company with change date.

Download
2017-11-06Confirmation statement

Confirmation statement with no updates.

Download
2017-04-27Accounts

Accounts with accounts type dormant.

Download
2016-10-25Confirmation statement

Confirmation statement with updates.

Download
2016-07-25Accounts

Accounts with accounts type dormant.

Download
2015-11-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.