UKBizDB.co.uk

INCHCAPE MOTORS PENSION TRUST LIMITED

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

This company is commonly known as Inchcape Motors Pension Trust Limited. The company was founded 32 years ago and was given the registration number 02702443. The firm's registered office is in BIRMINGHAM BUSINESS PARK. You can find them at First Floor Unit 3140 Park Road, Solihull Parkway, Birmingham Business Park, Birmingham. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:INCHCAPE MOTORS PENSION TRUST LIMITED
Company Number:02702443
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 1992
End of financial year:05 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:First Floor Unit 3140 Park Road, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor Unit 3140, Park Square, Sollihull Parkway, Birmingham Business Park, United Kingdom, B37 7YN

Corporate Secretary06 October 2004Active
First Floor Unit 3140, Park Road, Solihull Parkway, Birmingham Business Park, B37 7YN

Director14 February 2020Active
22a, St James's Square, London, United Kingdom, SW1Y 5LP

Corporate Director01 April 2013Active
28 Perrycroft, Windsor, SL4 4HJ

Secretary09 April 1992Active
Range Cottage, Dockett Eddy Lane, Shepperton, TW17 9NT

Secretary31 December 1992Active
Amberley Lambridge Wood Road, Henley On Thames, RG9 3BS

Secretary28 July 1998Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Secretary31 March 1992Active
12 Hazel Grove, Kingwood, Henley On Thames, RG9 5NH

Director01 June 2002Active
Highways Townhouse Road, Old Costessey, Norwich, NR8 5BX

Director18 August 1997Active
33 Hesperus Crescent, West Ferry Road Isle Of Dogs, London, E14 3AB

Director18 June 1999Active
22 Geneva Road, Kingston Upon Thames, KT1 2TW

Director18 June 1999Active
3 The Croft, Kings Bromley, Burton On Trent, DE13 7HU

Director10 October 1997Active
27, Elm Close, Amersham, United Kingdom, HP6 5DD

Director01 October 2011Active
Sidings Lady Margaret Road, Sunningdale, SL5 9QH

Director08 April 1992Active
22, Cobdown Close, Ditton, Aylesford, England, ME20 6SZ

Director01 March 2012Active
First Floor Unit 3140, Park Road, Solihull Parkway, Birmingham Business Park, B37 7YN

Director04 July 2019Active
15 Honeybourne, Bishops Stortford, CM23 4EF

Director07 December 2004Active
Inchcape House, Langford Lane, Kidlington, OX5 1HT

Director23 March 2010Active
18 Beverley Close, Park Gate, Southampton, SO31 6QU

Director01 February 2001Active
143 Lucy Avenue, Folkestone, CT19 5TN

Director18 June 1999Active
4 Bramble Drive, Maidenhead, SL6 3NX

Director10 April 1992Active
26 Luke Road, Aldershot, GU11 3BW

Director14 May 2003Active
6 Maple Close, Alresford, SO24 9JF

Director26 July 2002Active
Nutley Cottage, 24 Claremont Avenue, Esher, England, KT10 9JD

Director01 October 2011Active
29 Woodland Drive, Thorpe End, Norwich, NR13 5BH

Director18 August 1997Active
21, Ridley Road, Warlingham, United Kingdom, CR6 9LR

Director01 October 2011Active
Michaelmas House 22 Fulmer Drive, Gerrards Cross, SL9 7HJ

Director10 April 1992Active
Cranes Farm, Greenways, Norwich, NR15 1QJ

Director30 April 2007Active
The Firs 23 Branksome Road, Norwich, NR4 6SW

Director18 August 1997Active
First Floor Unit 3140, Park Road, Solihull Parkway, Birmingham Business Park, B37 7YN

Director01 February 2001Active
10, Donigers Dell, Swanmore, Southampton, England, SO32 2TL

Director01 October 2011Active
1, Lammas Road, Watford, WD18 0BA

Director15 April 2010Active
Summerfield, Pecknall Lane, Halfway House, SY5 9DT

Director18 August 1997Active
138 Petersham Road, Richmond, TW10 6UX

Director08 April 1992Active
Nedaem 270 Creynolds Lane, Shirley, Solihull, B90 4ET

Director23 February 2004Active

People with Significant Control

Inchcape Motors International Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:First Floor Unit 3140, Park Square Solihull Parkway, Birmingham, United Kingdom, B37 7YN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2021-06-01Gazette

Gazette dissolved voluntary.

Download
2021-03-16Gazette

Gazette notice voluntary.

Download
2021-03-05Dissolution

Dissolution application strike off company.

Download
2020-10-07Accounts

Accounts with accounts type dormant.

Download
2020-04-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Officers

Appoint person director company with name date.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2019-10-09Accounts

Accounts with accounts type dormant.

Download
2019-07-10Officers

Appoint person director company with name date.

Download
2019-07-10Officers

Termination director company with name termination date.

Download
2019-04-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type dormant.

Download
2018-05-21Persons with significant control

Change to a person with significant control.

Download
2018-04-11Confirmation statement

Confirmation statement with no updates.

Download
2018-04-10Officers

Change corporate secretary company with change date.

Download
2018-04-09Address

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

Download
2017-12-20Accounts

Accounts with accounts type dormant.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2017-01-12Accounts

Accounts with accounts type dormant.

Download
2016-04-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-23Accounts

Accounts with accounts type dormant.

Download
2015-04-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-15Accounts

Accounts with accounts type dormant.

Download
2014-04-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-08Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.