UKBizDB.co.uk

TROUW (UK) PENSION TRUST LIMITED

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

This company is commonly known as Trouw (uk) Pension Trust Limited. The company was founded 29 years ago and was given the registration number 02965669. The firm's registered office is in ASHBOURNE. You can find them at Blenheim House Blenheim Road, Airfield Industrial Estate, Ashbourne, . This company's SIC code is 03210 - Marine aquaculture.

Company Information

Name:TROUW (UK) PENSION TRUST LIMITED
Company Number:02965669
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 03210 - Marine aquaculture

Office Address & Contact

Registered Address:Blenheim House Blenheim Road, Airfield Industrial Estate, Ashbourne, England, DE6 1HA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Jones Balers Farms, Manor Road, Sealand, United Kingdom, CH5 2SB

Secretary27 April 2009Active
Blenheim House, Blenheim Road, Airfield Industrial Estate, Ashbourne, England, DE6 1HA

Director22 August 2006Active
12 Holly Close, Chester, CH2 4QY

Director27 April 2009Active
100 Barbirolli Square, Manchester, M2 3AB

Nominee Secretary07 September 1994Active
Westways 19 Washington Lane, Euxton, Chorley, PR7 6DE

Secretary18 October 1994Active
24 Mortimer Drive, Sandbach, CW11 4HS

Secretary15 August 2005Active
73 Bluebell Way, Bamber Bridge, Preston, PR5 6XQ

Secretary01 September 2007Active
90 Taylors Avenue, Carrickfergus, BT38 7BU

Director15 July 2004Active
1 Glasdrum Mews, Fortwilliam, PH33 6DL

Director23 May 2002Active
551 Crewe Road, Wistaston, Crewe, CW2 6PU

Director18 October 1994Active
16, William Place, Scone, Perth, United Kingdom, PH2 6TF

Director01 April 2004Active
Westways 19 Washington Lane, Euxton, Chorley, PR7 6DE

Director18 October 1994Active
39, Coniston Close, Longridge, Preston, United Kingdom, PR3 3AU

Director01 March 1995Active
Flat 1, 61 Bamford Road Didsbury, Manchester, M20 2QP

Director04 August 2004Active
Blenheim House, Blenheim Road, Airfield Industrial Estate, Ashbourne, England, DE6 1HA

Director01 November 2019Active
5, Fair View Close, Barnton, Northwich, United Kingdom, CW8 4HH

Director06 July 2004Active
11 Bure Drive, Witham, CM8 1UB

Director01 March 1995Active
Minsal Works, Wincham, Northwich Cheshire, CW9 6DF

Director12 February 2018Active
Croft House, Sunnyhillock, Ardersier, IV2 7QY

Director20 November 2006Active
The Grove, Ewanfield, Crieff, PH7 3DA

Director01 May 2001Active
Minsal Works, Wincham, Northwich Cheshire, CW9 6DF

Director01 September 2013Active
Gallantry Bank Cottage, Bickerton, Malpas, Cheshire, SY14 8AY

Director22 August 2006Active
Greystones Bonnington Road, Peebles, EH45 9HF

Director06 September 2001Active
Skretting, Inverbreakie Industrial Estate, Invergordon, United Kingdom, IV18 0QR

Director01 September 2011Active
Feill Iudha, Cliffton, Poolewe, IV22 2JU

Director06 February 2001Active
24 Mortimer Drive, Sandbach, CW11 4HS

Director15 August 2005Active
9, Van Steenhujslaan 9, Grave, Netherlands,

Director01 June 2008Active
51, Drumsmittal Road, North Kessock, United Kingdom, IV1 3JU

Director29 June 2007Active
Minsal Works, Wincham, Northwich Cheshire, CW9 6DF

Director01 January 2018Active
Minsal Works, Wincham, Northwich Cheshire, CW9 6DF

Director12 February 2018Active
Fahrenheitstraat 8, 3817 Wd Amersfoort, The Netherlands,

Director23 May 2005Active
1 Millview Drive, Higher Bebbington, Wirral, L63 8PL

Director18 October 1994Active
Skretting, Shay Lane Industrial Estate, Shay Lane, Longridge, Preston, United Kingdom, PR3 3BT

Director01 January 2011Active
73 Bluebell Way, Bamber Bridge, Preston, PR5 6XQ

Director01 September 2007Active
Inverbreakie Industrial Estate, Skretting, Inverbreakie Industrial Estate, Invergordon, Scotland, IV18 0QR

Director01 September 2013Active

People with Significant Control

Trouw (Uk) Llimited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Minsal Works, Wincham Lane, Northwich, England, CW9 6DF
Nature of control:
  • Significant influence or control as firm

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

Company Filing History

DateCategoryDescription
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Officers

Termination director company with name termination date.

Download
2023-04-14Accounts

Accounts with accounts type dormant.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Accounts

Accounts with accounts type dormant.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Accounts

Accounts with accounts type dormant.

Download
2021-02-08Accounts

Accounts with accounts type dormant.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Officers

Appoint person director company with name date.

Download
2019-09-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Address

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

Download
2019-09-10Accounts

Accounts with accounts type dormant.

Download
2019-08-01Officers

Termination director company with name termination date.

Download
2019-08-01Officers

Termination director company with name termination date.

Download
2019-05-24Officers

Termination director company with name termination date.

Download
2019-05-24Officers

Termination director company with name termination date.

Download
2018-11-26Officers

Termination director company with name termination date.

Download
2018-10-09Accounts

Accounts with accounts type dormant.

Download
2018-09-25Confirmation statement

Confirmation statement with no updates.

Download
2018-02-23Officers

Appoint person director company with name date.

Download
2018-02-23Officers

Appoint person director company with name date.

Download
2018-01-12Officers

Appoint person director company with name date.

Download
2018-01-12Officers

Termination director company with name termination date.

Download
2017-09-28Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.