UKBizDB.co.uk

FCX PENSION TRUSTEES LIMITED

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

This company is commonly known as Fcx Pension Trustees Limited. The company was founded 27 years ago and was given the registration number 03286434. The firm's registered office is in BIRMINGHAM BUSINESS PARK. You can find them at Lakeside, Solihull Parkway, Birmingham Business Park, Birmingham. This company's SIC code is 65300 - Pension funding.

Company Information

Name:FCX PENSION TRUSTEES LIMITED
Company Number:03286434
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 1996
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 65300 - Pension funding

Office Address & Contact

Registered Address:Lakeside, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7XZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kroll Advsory Ltd. The Shard, 32 London Bridge Street, London, SE1 9SG

Secretary04 April 2013Active
Lakeside, Solihull Parkway, Birmingham Business Park, Birmingham, United Kingdom, B37 7XZ

Director16 July 2014Active
Kroll Advsory Ltd. The Shard, 32 London Bridge Street, London, SE1 9SG

Director01 May 2016Active
Apartment 219, Liberty Place 26-38, 26-38 Sheepcote Street, Birmingham, B16 8JZ

Secretary12 April 2008Active
1 Kipling Drive, Wimbledon, SW19 1TJ

Secretary01 October 1999Active
49 Ashlea, Hook, RG27 9RQ

Secretary26 January 2004Active
208, Tythe Barn Lane, Shirley, Solihull, B90 1PF

Secretary04 October 2008Active
31 Orchard Avenue, Thames Ditton, KT7 0BB

Secretary02 December 1996Active
Flat 2 Clifton Lodge, 18 Russell Terrace, Leamington Spa, CV31 1EZ

Secretary26 April 2006Active
Idle Hour Lodge 86 Ambleside Road, Lightwater, GU18 5UJ

Secretary22 December 2000Active
Lakeside, Solihull Parkway, Birmingham Business Park, B37 7XZ

Secretary29 January 2009Active
11 All Saints Road, Lightwater, GU18 5SQ

Secretary20 July 2005Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary02 December 1996Active
3 Whitford Bridge Cottages, Stoke Prior, Bromsgrove, B60 4HE

Director15 July 2004Active
57 Redbreast Road, Moordown, Bournemouth, BH9 3AL

Director15 July 2004Active
Lakeside, Solihull Parkway, Birmingham Business Park, B37 7XZ

Director01 January 2013Active
7 Eights Croft, Burntwood, WS7 8FG

Director26 April 2006Active
2 Woodmancourt, Godalming, GU7 2BT

Director02 December 1996Active
Restanwold, 8 Rosebriars, Esher Park Avenue Esher, KT10 9NN

Director02 December 1996Active
18 Saint Peters Walk, Droitwich Spa, WR9 8EU

Director01 December 2007Active
Southbroom 22 Ince Road, Burwood Park, Walton On Thames, KT12 5BJ

Director02 December 1996Active
Idle Hour Lodge 86 Ambleside Road, Lightwater, GU18 5UJ

Director02 December 1996Active
5, Beaudesert Lane, Henley-In-Arden, B95 5JY

Director26 April 2006Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director02 December 1996Active

People with Significant Control

Imi Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 4060, Solihull Parkway, Birmingham, England, B37 7XZ
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 (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
2022-10-20Gazette

Gazette dissolved liquidation.

Download
2022-07-20Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-08-13Accounts

Accounts with accounts type full.

Download
2021-08-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-10Resolution

Resolution.

Download
2021-08-10Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-08-10Address

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

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Accounts

Accounts with accounts type full.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Accounts

Accounts with accounts type full.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-11-16Accounts

Accounts with accounts type full.

Download
2018-02-14Confirmation statement

Confirmation statement with no updates.

Download
2017-10-23Accounts

Accounts with accounts type full.

Download
2017-02-06Confirmation statement

Confirmation statement with updates.

Download
2016-06-28Accounts

Accounts with accounts type full.

Download
2016-05-19Officers

Appoint person director company with name date.

Download
2016-05-19Officers

Termination director company with name termination date.

Download
2016-02-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-10Accounts

Accounts with accounts type full.

Download
2015-03-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-24Accounts

Accounts with accounts type full.

Download
2014-10-06Document replacement

Second filing of form with form type.

Download
2014-10-06Document replacement

Second filing of form with form type.

Download

Copyright © 2024. All rights reserved.