UKBizDB.co.uk

RICARDO PENSION SCHEME (TRUSTEES) LIMITED

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

This company is commonly known as Ricardo Pension Scheme (trustees) Limited. The company was founded 35 years ago and was given the registration number 02376569. The firm's registered office is in SHOREHAM BY SEA. You can find them at Shoreham Technical Centre, Old Shoreham Road, Shoreham By Sea, West Sussex. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:RICARDO PENSION SCHEME (TRUSTEES) LIMITED
Company Number:02376569
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 1989
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Shoreham Technical Centre, Old Shoreham Road, Shoreham By Sea, West Sussex, BN43 5FG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Falcon Way, Shire Park, Welwyn Garden City, United Kingdom, AL7 1TW

Secretary01 January 2010Active
Reservoirstrasse 182, 4059, Basel, Switzerland,

Director10 May 2005Active
Shoreham Technical Centre, Old Shoreham Road, Shoreham By Sea, BN43 5FG

Director01 January 2013Active
Shoreham Technical Centre, Old Shoreham Road, Shoreham By Sea, BN43 5FG

Director15 April 2014Active
Shoreham Technical Centre, Old Shoreham Road, Shoreham By Sea, BN43 5FG

Director16 March 2018Active
1, Cornhill, London, England, EC3V 3ND

Corporate Director26 September 2016Active
45 Palatine Road, Goring-By-Sea, Worthing, BN12 6JR

Secretary-Active
Flat 2 52-54 The Drive, Hove, BN3 3PD

Director25 April 2007Active
33 Gordon Road, Shoreham By Sea, BN43 6WF

Director14 January 2003Active
72 Lavington Road, Worthing, BN14 7SJ

Director25 April 2007Active
Shoreham Technical Centre, Old Shoreham Road, Shoreham By Sea, BN43 5FG

Director01 November 2018Active
The Squirrels, 14 Ironstone Hollow, Hook Norton, OX15 5NA

Director10 May 2005Active
Jalna, West Street, Sompting, BN15 0DA

Director-Active
Deacons Hay, Beaconsfield Road Chelwood Gate, Redhill, RH17 7LG

Director10 February 1998Active
Heathfield, Salvington Hill, High Salvington, Worthing, BN13 3BD

Director01 April 2009Active
Villa La Garrigue, 14 Allee Des Figuiers, Sur Le Cap Negre, Cavaliere, France,

Director-Active
1 Hamfield Avenue, Shoreham By Sea, BN43 5TY

Director-Active
'Pendragon' 4 Ashwood, East Harptree, Bristol, BS40 6BW

Director10 October 1994Active
Cobbers West Hill, Worthing, BN13 3BY

Director17 May 2004Active
15 Bunkers Lane, Hemel Hempstead, HP3 8AX

Director24 October 2001Active
71 Griffin Crescent, Littlehampton, BN17 7LH

Director31 October 2007Active
12 Welland Road, Worthing, BN13 3NP

Director12 September 2000Active
16 High Street, Barford, Warwick, CV35 8BU

Director31 October 2006Active
Broome Close Woodcote Drive, Leek Wootton, Warwick, CV35 7QA

Director15 January 1997Active
46 Frogwell Park, Chippenham, SN14 0RB

Director-Active
Shoreham Technical Centre, Old Shoreham Road, Shoreham By Sea, BN43 5FG

Director25 June 2012Active
86, Matthews Green Road, Wokingham, RG41 1JT

Director20 March 2008Active
8 Westbourne Avenue, Worthing, BN14 8DF

Director-Active
19 Cawston Lane, Dunchurch, Rugby, CV22 6QF

Director16 June 2005Active
39 Craven Avenue, Binley Woods, Coventry, CV3 2JJ

Director01 June 2000Active
14, Waterside Court, Gnosall, Stafford, United Kingdom, ST20 0AR

Director08 January 2001Active
Shoreham Technical Centre, Old Shoreham Road, Shoreham By Sea, BN43 5FG

Director16 September 2011Active
Shoreham Technical Centre, Old Shoreham Road, Shoreham By Sea, BN43 5FG

Director27 May 2010Active
Low Lane House, Low Lane, Newbiggin-On-Lune, Kirkby Stephen, United Kingdom, CA17 4NB

Director31 October 2007Active
Shoreham Technical Centre, Old Shoreham Road, Shoreham By Sea, BN43 5FG

Director01 January 2013Active

People with Significant Control

Ricardo Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Shoreham Technical Centre, Old Shoreham Road, Shoreham-By-Sea, England, BN43 5FG
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 (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
2024-03-14Accounts

Accounts with accounts type dormant.

Download
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Accounts

Accounts with accounts type dormant.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Officers

Change corporate director company with change date.

Download
2022-02-16Accounts

Accounts with accounts type dormant.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Officers

Change corporate director company with change date.

Download
2021-04-22Accounts

Accounts with accounts type dormant.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Officers

Change person director company with change date.

Download
2021-01-06Officers

Termination director company with name termination date.

Download
2020-03-04Officers

Termination director company with name termination date.

Download
2020-01-13Accounts

Accounts with accounts type dormant.

Download
2020-01-13Confirmation statement

Confirmation statement with updates.

Download
2020-01-10Officers

Change person director company with change date.

Download
2019-01-22Accounts

Accounts with accounts type dormant.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Officers

Change person director company with change date.

Download
2018-11-07Officers

Appoint person director company with name date.

Download
2018-10-02Officers

Termination director company with name termination date.

Download
2018-07-20Miscellaneous

Legacy.

Download
2018-03-20Officers

Appoint person director company with name date.

Download
2018-03-20Officers

Termination director company with name termination date.

Download
2018-01-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.