UKBizDB.co.uk

REXEL UK PENSION TRUSTEES LIMITED

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

This company is commonly known as Rexel Uk Pension Trustees Limited. The company was founded 51 years ago and was given the registration number 01096694. The firm's registered office is in SHELDON. You can find them at Ground Floor, Eagle Court 2 Hatchford Brook, Hatchford Way, Sheldon, Birmingham. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:REXEL UK PENSION TRUSTEES LIMITED
Company Number:01096694
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 1973
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Ground Floor, Eagle Court 2 Hatchford Brook, Hatchford Way, Sheldon, Birmingham, England, B26 3RZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Eagle Court 2, Hatchford Brook, Hatchford Way, Sheldon, England, B26 3RZ

Director29 November 2018Active
Ground Floor, Eagle Court 2, Hatchford Brook, Hatchford Way, Sheldon, England, B26 3RZ

Director01 November 2021Active
Ground Floor, Eagle Court 2, Hatchford Brook, Hatchford Way, Sheldon, England, B26 3RZ

Director20 September 2023Active
Ground Floor, Eagle Court 2, Hatchford Brook, Hatchford Way, Sheldon, England, B26 3RZ

Director12 June 2007Active
Ground Floor, Eagle Court 2, Hatchford Brook, Hatchford Way, Sheldon, England, B26 3RZ

Director01 November 2021Active
Albion, Fishponds Road, Wokingham, England, RG41 2QE

Secretary01 November 2017Active
181 Walmley Ash Road, Walmley, Sutton Coldfield, B76 1JB

Secretary-Active
6, Stonefield Close, Wigston Park Walsgrave, Coventry, CV2 2PZ

Secretary09 October 2007Active
14 Erwood Close, Headless Cross, Redditch, B97 5XD

Secretary30 March 1994Active
Maple House, High Street, Potters Bar, EN6 5BS

Director23 November 2006Active
36 Longfield, Little Kingshill, Great Missenden, HP16 0EG

Director17 May 2004Active
The Kraal, 78a St Bernards Road, Solihull, B92 7BP

Director-Active
5th, Floor Maple House, Mutton Lane, Potters Bar, United Kingdom, EN6 5BS

Director01 February 2004Active
Woodend House, 33 Woodlands Avenue, Walsall, WS5 3LN

Director-Active
5th, Floor Maple House, Mutton Lane, Potters Bar, United Kingdom, EN6 5BS

Director28 March 2012Active
Maple House, Mutton Lane, Potters Bar, United Kingdom, EN6 5BS

Director28 March 2012Active
22 Fields Park Drive, Alcester, B49 6QR

Director30 March 1994Active
5th, Floor Maple House, Mutton Lane, Potters Bar, United Kingdom, EN6 5BS

Director01 August 2008Active
Ground Floor, Eagle Court 2, Hatchford Brook, Hatchford Way, Sheldon, England, B26 3RZ

Director01 July 2016Active
The Shieling, 70 Tiddington Road, Stratford Upon Avon, CV37 7BA

Director01 August 2003Active
Village House Tithby Road, Cropwell Butler, Nottingham, NG12 3AA

Director-Active
Newlands Mill Lane, Little Shrewley Hatton, Warwick, CV35 7HN

Director-Active
86 Centenary Plaza, Holliday Street, Birmingham, B1 1HH

Director01 July 2006Active
Ground Floor, Eagle Court 2, Hatchford Brook, Hatchford Way, Sheldon, England, B26 3RZ

Director08 February 2019Active
The Yeoman House, Acton, Stourport On Severn, DY13 9TF

Director01 February 1999Active
Maple House, Mutton Lane, Potters Bar, England, EN6 5BS

Director28 April 2015Active
5th, Floor Maple House, Mutton Lane, Potters Bar, United Kingdom, EN6 5BS

Director15 May 2007Active
5th, Floor Maple House, Mutton Lane, Potters Bar, United Kingdom, EN6 5BS

Director30 March 1994Active
Oostzijde 10, 1426 Ad De Hoef, The Netherlands,

Director17 May 2000Active
12 Sawyers, Elmsett, Ipswich, IP7 6QH

Director18 February 2002Active
5th, Floor Maple House, Mutton Lane, Potters Bar, United Kingdom, EN6 5BS

Director15 May 2007Active
Ground Floor, Eagle Court 2, Hatchford Brook, Hatchford Way, Sheldon, England, B26 3RZ

Director01 February 2020Active
Acorn Cottage, 36 Lawley Gate Horsehay Common, Telford, TF4 2NZ

Director30 March 1994Active
Tonhil House, Borrowby, Thirsk, YO7 4QQ

Director15 November 2004Active
5th, Floor Maple House, Mutton Lane, Potters Bar, United Kingdom, EN6 5BS

Director15 May 2007Active

People with Significant Control

Newey & Eyre Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:Eagle Court 2, Hatchford Brook, Birmingham, England, B26 3RZ
Nature of control:
  • Ownership of shares 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 (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
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Officers

Appoint person director company with name date.

Download
2023-08-22Officers

Termination director company with name termination date.

Download
2023-08-10Accounts

Accounts with accounts type dormant.

Download
2023-06-27Officers

Termination director company with name termination date.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Accounts

Accounts with accounts type dormant.

Download
2022-06-29Officers

Change person director company with change date.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-09-28Accounts

Accounts with accounts type dormant.

Download
2021-09-27Officers

Termination director company with name termination date.

Download
2021-05-28Officers

Termination director company with name termination date.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type dormant.

Download
2020-11-23Officers

Appoint person director company with name date.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type dormant.

Download
2019-07-09Officers

Change person director company with change date.

Download
2019-07-09Officers

Change person director company with change date.

Download
2019-06-26Officers

Appoint person director company with name date.

Download
2019-06-14Officers

Termination director company with name termination date.

Download
2019-02-13Officers

Appoint person director company with name date.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.