UKBizDB.co.uk

ROCKWELL INTERNATIONAL PENSION TRUSTEES LIMITED

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

This company is commonly known as Rockwell International Pension Trustees Limited. The company was founded 51 years ago and was given the registration number 01104366. The firm's registered office is in MILTON KEYNES. You can find them at Pitfield, Kiln Farm, Milton Keynes, Buckinghamshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:ROCKWELL INTERNATIONAL PENSION TRUSTEES LIMITED
Company Number:01104366
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 1973
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Pitfield, Kiln Farm, Milton Keynes, Buckinghamshire, MK11 3DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pitfield, Kiln Farm, Milton Keynes, United Kingdom, MK11 3DR

Director11 February 2021Active
5 Campania Close, Middleton, Milton Keynes, MK10 9BB

Secretary10 December 2007Active
27 Foster Road, Chiswick, London, W4 4NY

Secretary31 July 1996Active
3 Leigh Park, Datchet, Slough, SL3 9JP

Secretary-Active
Kiln Farm, Milton Keynes, United Kingdom, MK11 3DR

Director31 May 2018Active
Le Jardin De Richebourg, 101 Rue Marechal Joffre, Bougival, France, 78380

Director22 November 1996Active
5, Campania Close, Middleton, Milton Keynes, United Kingdom, MK10 9BB

Director21 December 2011Active
Rue De La Concorde 7, 1050 Brussels, Belgium,

Director10 December 2007Active
146 Paseo De Los Delicias, Redondo Beach California Ca90277, Usa, FOREIGN

Director-Active
Korenveldlaan, 56, Wemmel, Belgium,

Director10 December 2007Active
Little Grange, Hinton Road, Hurst, RG10 0BP

Director-Active
8 Ridgeway, Wargrave, Reading, RG10 8AS

Director-Active
Rue Du Long Chene 73, Wezembeek-Oppem 1970,

Director31 December 2001Active
23 Haverfield Gardens, Richmond, TW9 3DB

Director03 October 2000Active
18 Bayliss Road, Wargrave, Reading, RG10 8DR

Director-Active
31 Moor End, Maidenhead, SL6 2YW

Director10 December 1997Active
2770 Chamrock Street, Allison Park Pennsylvania Pa 15101, Usa, FOREIGN

Director-Active
27 Foster Road, Chiswick, London, W4 4NY

Director22 November 1996Active
Linden House, Lower Icknield Way, Longwick, United Kingdom, HP27 9RZ

Director21 December 2011Active
Avenue Louise 573/2, Brussels, Belgium, FOREIGN

Director28 October 2005Active

People with Significant Control

Rockwell Automation Inc
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:Rockwell Automation, 1201 South State Street, Milwaukee, United States,
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-14Accounts

Accounts with accounts type total exemption full.

Download
2023-09-13Gazette

Gazette filings brought up to date.

Download
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Address

Move registers to sail company with new address.

Download
2023-08-29Address

Change sail address company with new address.

Download
2023-08-29Gazette

Gazette notice compulsory.

Download
2023-07-05Officers

Change person director company with change date.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Accounts

Accounts with accounts type total exemption full.

Download
2022-09-02Gazette

Gazette filings brought up to date.

Download
2022-08-30Gazette

Gazette notice compulsory.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Officers

Appoint person director company with name date.

Download
2021-05-12Officers

Termination director company with name termination date.

Download
2020-10-08Accounts

Accounts with accounts type total exemption full.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-03-20Accounts

Accounts with accounts type total exemption full.

Download
2018-09-10Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Accounts

Accounts with accounts type total exemption full.

Download
2018-06-27Officers

Termination secretary company with name termination date.

Download
2018-06-27Officers

Termination director company with name termination date.

Download
2018-06-26Officers

Appoint person director company with name date.

Download
2017-09-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.