UKBizDB.co.uk

THE TENNECO AUTOMOTIVE (UK) PENSION SCHEME TRUSTEE LIMITED

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

This company is commonly known as The Tenneco Automotive (uk) Pension Scheme Trustee Limited. The company was founded 23 years ago and was given the registration number 04133348. The firm's registered office is in LONDON. You can find them at 7 Albemarle Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE TENNECO AUTOMOTIVE (UK) PENSION SCHEME TRUSTEE LIMITED
Company Number:04133348
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 December 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:7 Albemarle Street, London, W1S 4HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Millgrove House, Parc Ty Glas, Llanishen, Cardiff, Wales, CF14 5DU

Director01 February 2023Active
Millgrove House, Parc Ty Glas, Llanishen, Cardiff, Wales, CF14 5DU

Director01 May 2023Active
Millgrove House, Parc Ty Glas, Llanishen, Cardiff, Wales, CF14 5DU

Director01 January 2017Active
Millgrove House, Parc Ty Glas, Llanishen, Cardiff, Wales, CF14 5DU

Director15 November 2016Active
Millgrove House, Parc Ty Glas, Llanishen, Cardiff, Wales, CF14 5DU

Director27 September 2007Active
1 Laburnum Drive, Springhead Grange, Hull, HU5 5YD

Secretary27 December 2000Active
164 Shipton Road, Rawcliffe, YO30 5RY

Secretary13 May 2002Active
21 Holborn Viaduct, London, EC1A 2DY

Secretary27 September 2007Active
Stratford House, Melbourne, York, YO42 4RD

Director10 May 2002Active
64 Tuke Avenue, Tang Hall, York, YO10 3RN

Director27 December 2000Active
21 Holborn Viaduct, London, EC1A 2DY

Director16 December 2002Active
Hassop House, Meltonby, York, YO42 1PN

Director27 December 2000Active
21 Holborn Viaduct, London, EC1A 2DY

Director31 October 2005Active
7450, N. Mccormick Blvd., Skokie, United States, 60076

Director27 May 2015Active
S4c Building, Parc Ty Glas, Llanishen, Cardiff, Wales, CF14 5DU

Director06 September 2002Active
1 Laburnum Drive, Springhead Grange, Hull, HU5 5YD

Director27 December 2000Active
7, Albemarle Street, London, United Kingdom, W1S 4HQ

Director27 December 2000Active
12 Village Garth, Wigginton, York, YO32 2QU

Director27 December 2000Active
164 Shipton Road, Rawcliffe, YO30 5RY

Director31 August 2001Active

People with Significant Control

Tenneco Automotive Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:Millgrove House, Parc Ty Glas, Cardiff, Wales, CF14 5DU
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-05Accounts

Accounts with accounts type dormant.

Download
2023-05-09Officers

Appoint person director company with name date.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2023-02-14Officers

Appoint person director company with name date.

Download
2023-02-13Persons with significant control

Change to a person with significant control.

Download
2023-02-10Address

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

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Officers

Change person director company with change date.

Download
2022-07-15Accounts

Accounts with accounts type dormant.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type dormant.

Download
2021-09-24Officers

Termination director company with name termination date.

Download
2021-06-03Address

Move registers to sail company with new address.

Download
2021-06-01Address

Move registers to sail company with new address.

Download
2021-06-01Address

Change sail address company with new address.

Download
2021-06-01Address

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

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type dormant.

Download
2020-08-07Officers

Termination director company with name termination date.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Accounts

Accounts with accounts type dormant.

Download
2018-10-26Confirmation statement

Confirmation statement with no updates.

Download
2018-10-10Accounts

Accounts with accounts type dormant.

Download
2017-11-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.