UKBizDB.co.uk

DELPHI LOCKHEED AUTOMOTIVE PENSION TRUSTEES LIMITED

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

This company is commonly known as Delphi Lockheed Automotive Pension Trustees Limited. The company was founded 23 years ago and was given the registration number 04031346. The firm's registered office is in LONDON. You can find them at Cannon Place, 78, Cannon Street, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:DELPHI LOCKHEED AUTOMOTIVE PENSION TRUSTEES LIMITED
Company Number:04031346
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2000
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Cannon Place, 78, Cannon Street, London, EC4N 6AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cannon Place, 78, Cannon Street, London, England, EC4N 6AF

Corporate Nominee Secretary11 July 2000Active
71 Coniston Road, Leamington Spa, CV32 6PF

Director29 September 2000Active
Crown House, Haselor, Alcester, B49 6LU

Director26 September 2005Active
32 The Furrows, Stoke Heath, Bromsgrove, B60 3QX

Director29 September 2000Active
Delphi Lockhead Automotive, Spartan Close, Warwick, CV34 6ZQ

Director17 August 2010Active
Cannon Place, 78, Cannon Street, London, England, EC4N 6AF

Director01 November 2014Active
Dellphi Lockhead Automotive, Spartan Close, Warwick, Uk, CV34 6ZQ

Director08 February 2011Active
17 Crosbie Road, Harborne, Birmingham, B17 9BG

Director28 September 2000Active
39 Henley Road, Leamington Spa, CV31 2NZ

Director01 July 2006Active
Cannon Place, 78, Cannon Street, London, EC4N 6AF

Director06 September 2016Active
8 Knights Templar Way, Tile Hill, Coventry, CV4 9XU

Director10 May 2005Active
1 The Old Vicarage, Wardington, OX17 1SA

Director28 September 2000Active
Cannon Place, 78, Cannon Street, London, England, EC4N 6AF

Director01 March 2006Active
Cannon Place, 78, Cannon Street, London, EC4N 6AF

Director25 February 2019Active
1 Regent Place, Leamington Spa, CV31 1EH

Director29 September 2000Active
Ye Olde Forge, Compton Verney, Warwick, CV35 9HJ

Director16 September 2008Active
16 Mallard Road, Studley, B80 7LT

Director01 December 2002Active
28 Snaith Crescent, Loughton, Milton Keynes, MK5 8HG

Director11 June 2001Active
Cannon Place, 78, Cannon Street, London, EC4N 6AF

Director09 February 2016Active
Hillfield, Gorse Hill Farningham, Dartford, DA4 0JU

Nominee Director11 July 2000Active
39 Manor Road, Solihull, B91 2BL

Director08 November 2004Active
Victoria Cottage, Main Street, Long Compton, CV36 5JJ

Director27 February 2007Active
2 Honeysuckle Gardens, Croydon, CR0 8XU

Nominee Director11 July 2000Active
Cannon Place, 78, Cannon Street, London, England, EC4N 6AF

Director10 February 2015Active

People with Significant Control

Delphi Lockheed Automotive Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Spartan Close, Leamington Spa, Warwick, England, CV34 9QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • 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 (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
2022-05-10Gazette

Gazette dissolved voluntary.

Download
2022-02-22Gazette

Gazette notice voluntary.

Download
2022-02-10Dissolution

Dissolution application strike off company.

Download
2021-10-26Accounts

Accounts with accounts type micro entity.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-02-09Accounts

Accounts with accounts type micro entity.

Download
2020-07-24Confirmation statement

Confirmation statement with no updates.

Download
2020-07-24Officers

Termination director company with name termination date.

Download
2020-02-10Officers

Appoint person director company with name date.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-07-17Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2017-09-20Accounts

Accounts with accounts type total exemption full.

Download
2017-07-12Confirmation statement

Confirmation statement with updates.

Download
2017-02-03Officers

Appoint person director company with name date.

Download
2017-01-13Officers

Termination director company with name termination date.

Download
2016-11-03Accounts

Accounts with accounts type total exemption small.

Download
2016-07-20Confirmation statement

Confirmation statement with updates.

Download
2016-03-11Officers

Appoint person director company with name date.

Download
2016-03-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.