UKBizDB.co.uk

GM RETIREES PENSION TRUSTEES LIMITED

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

This company is commonly known as Gm Retirees Pension Trustees Limited. The company was founded 17 years ago and was given the registration number 05909688. The firm's registered office is in LUTON. You can find them at A W House, Stuart Street, Luton, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:GM RETIREES PENSION TRUSTEES LIMITED
Company Number:05909688
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 2006
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:A W House, Stuart Street, Luton, England, LU1 2SJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
A W House, Stuart Street, Luton, England, LU1 2SJ

Secretary23 June 2021Active
A W House, Stuart Street, Luton, England, LU1 2SJ

Director01 August 2008Active
A W House, Stuart Street, Luton, England, LU1 2SJ

Director26 March 2020Active
A W House, Stuart Street, Luton, England, LU1 2SJ

Director01 September 2006Active
20, Manor Close, Little Paxton, St. Neots, PE19 6QE

Director01 September 2010Active
A W House, Stuart Street, Luton, England, LU1 2SJ

Director01 September 2006Active
A W House, Stuart Street, Luton, England, LU1 2SJ

Director06 March 2019Active
77 Northumberland Road, Leamington Spa, CV32 6HQ

Secretary01 September 2006Active
Griffin House, Osborne Road, Luton, LU1 3YT

Secretary01 March 2012Active
2 Lambs Passage, London, EC1Y 8BB

Corporate Nominee Secretary17 August 2006Active
373 Shakespeare Tower, Barbican, London, EC2Y 8NJ

Director01 September 2006Active
1345, Aevenue Of Americas, Gm Asset Management, Floor 20, New York, United States, 10105

Director18 August 2017Active
N4

Director17 August 2006Active
13 Beech Close, Pulloxhill, MK45 5EP

Director01 September 2006Active
Griffin House, Uk1 101 135, Osborne Road, Luton, LU1 3YT

Director01 March 2007Active
Griffin House Uk1-101-135, Osborne Road, Luton, England, LU1 3YT

Director09 February 2011Active
32 The Park, St Albans, AL1 4RY

Director01 September 2006Active
Griffin House, Uk1 101 135, Osborne Road, Luton, LU1 3YT

Director24 May 2010Active
29 Bedford Street, Hitchin, SG5 2JG

Director01 September 2006Active
Griffin House, Uk1 101 135, Osborne Road, Luton, LU1 3YT

Director01 November 2008Active
7, Bowers Way, Harpenden, AL5 4EP

Director17 March 2008Active
92 Crosslands, Caddington, Luton, LU1 4ER

Director17 August 2006Active
A W House, Stuart Street, Luton, England, LU1 2SJ

Director06 March 2019Active
300, Renaissance Centre, Tower 300, Floor 27, Detroit, United States, 48265

Director18 August 2017Active
Flat B44 Herbal Hill Gardens, 9 Herbal Hill, London, EC1R 5XB

Director01 September 2006Active
Appleacres, Manton Road Wellhead Eaton Bray, Dunstable, LU6 2JR

Director01 September 2006Active
6 Willets Rise, Shenley Church End, Milton Keynes, MK5 6JW

Director01 September 2006Active

People with Significant Control

General Motors Europe Limited
Notified on:01 August 2017
Status:Active
Country of residence:England
Address:A W House, Stuart Street, Luton, England, LU1 2SJ
Nature of control:
  • Ownership of shares 75 to 100 percent
General Motors Europe Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Griffin House, Uk1-100-020, Osborne Road, Luton, England, LU1 3YT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 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
2023-01-17Gazette

Gazette dissolved voluntary.

Download
2022-10-11Gazette

Gazette notice voluntary.

Download
2022-09-28Dissolution

Dissolution application strike off company.

Download
2022-08-10Accounts

Accounts with accounts type dormant.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Accounts

Accounts with accounts type dormant.

Download
2021-06-23Officers

Termination secretary company with name termination date.

Download
2021-06-23Officers

Appoint person secretary company with name date.

Download
2020-08-27Accounts

Accounts with accounts type dormant.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-04-17Officers

Termination director company with name termination date.

Download
2020-04-14Officers

Appoint person director company with name date.

Download
2020-04-09Officers

Termination director company with name termination date.

Download
2019-09-06Accounts

Accounts with accounts type dormant.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Officers

Appoint person director company with name date.

Download
2019-04-03Officers

Appoint person director company with name date.

Download
2019-04-03Officers

Termination director company with name termination date.

Download
2019-02-20Persons with significant control

Notification of a person with significant control.

Download
2019-02-20Address

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

Download
2018-10-16Confirmation statement

Confirmation statement with no updates.

Download
2018-07-12Accounts

Accounts with accounts type dormant.

Download
2017-09-15Confirmation statement

Confirmation statement with updates.

Download
2017-09-15Persons with significant control

Change to a person with significant control.

Download
2017-09-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.