UKBizDB.co.uk

EGL PENSION TRUSTEES LIMITED

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

This company is commonly known as Egl Pension Trustees Limited. The company was founded 35 years ago and was given the registration number 02399080. The firm's registered office is in HOUNSLOW. You can find them at Heathrow Gateway, Godfrey Way, Hounslow, Middlesex. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:EGL PENSION TRUSTEES LIMITED
Company Number:02399080
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 1989
End of financial year:05 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Heathrow Gateway, Godfrey Way, Hounslow, Middlesex, TW4 5SY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Heathrow Gateway, Godfrey Way, Hounslow, TW4 5SY

Secretary01 March 2010Active
34, The Fairway, Bognor Regis, England, PO21 4HD

Director01 July 2009Active
Shortalls, Bridus Way, Blewbury, OX11 9NW

Director22 November 2005Active
79, Whitehill Place, Virginia Water, England, GU25 4DG

Director01 March 2006Active
Shortalls, Bridus Way, Blewbury, OX11 9NW

Secretary31 December 2008Active
Brookside, Ascot Road, Holyport, Maidenhead, SL6 2HY

Secretary04 February 1998Active
16 Chadbone Close, Aylesbury, HP19 3PQ

Secretary-Active
Stepping Stones River Gardens, Bray, Maidenhead, SL6 2BJ

Secretary08 July 1994Active
16 Kingsway, Stanwell, TW19 7QE

Secretary17 February 2003Active
58 Squires Bridge Road, Shepperton, TW17 0QA

Director22 November 2005Active
14 Runnymede House, Courtlands, Richmond, TW10 5AY

Director17 February 2003Active
Wisteria House, Leatherhead Road, Oxshott, KT22 0HH

Director17 February 2003Active
17 Trees Road, Hughenden Valley, High Wycombe, HP14 4PN

Director23 June 2004Active
Brookside, Ascot Road, Holyport, Maidenhead, SL6 2HY

Director18 November 1997Active
5 Greenways Drive, Sunningdale, Ascot, SL5 9QS

Director18 November 1997Active
43 Roedean Crescent, Brighton, BN2 5RG

Director-Active
11 Duart Avenue, Prestwick, KA9 1NA

Director17 February 2003Active
4 Court Hey, Maghull, Liverpool, L31 6DS

Director-Active
Meadowhill, Newton Mearns, G77 6SZ

Director15 September 2000Active
Oak Tree House, Fairspear Road, Leafield, OX29 9NT

Director01 November 2004Active
6 Barrens Park, Woking, GU22 7LD

Director-Active
16 Chadbone Close, Aylesbury, HP19 3PQ

Director-Active
2 Meadow View, Church Crookham, Fleet, GU52 0TF

Director01 July 2004Active
Stepping Stones River Gardens, Bray, Maidenhead, SL6 2BJ

Director08 July 1994Active
The Whitehouse, Priory Lane, Snape, IP17 1SA

Director08 July 1994Active
16 Kingsway, Stanwell, TW19 7QE

Director15 September 2000Active

People with Significant Control

Ceva Freight (Uk) Ltd
Notified on:25 October 2016
Status:Active
Country of residence:England
Address:PO BOX 8663, Ceva House, Ashby-De-La-Zouch, England, LE65 9BA
Nature of control:
  • 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
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type dormant.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type dormant.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type dormant.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Accounts

Accounts with accounts type dormant.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-06-04Accounts

Accounts with accounts type dormant.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-04-12Accounts

Accounts with accounts type dormant.

Download
2018-07-04Confirmation statement

Confirmation statement with no updates.

Download
2018-04-27Accounts

Accounts with accounts type dormant.

Download
2017-07-03Confirmation statement

Confirmation statement with updates.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2017-04-26Accounts

Accounts with accounts type dormant.

Download
2016-06-28Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-22Accounts

Accounts with accounts type dormant.

Download
2015-07-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-27Accounts

Accounts with accounts type dormant.

Download
2014-07-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-14Address

Move registers to registered office company with new address.

Download
2014-07-14Officers

Change person director company with change date.

Download
2014-07-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.