UKBizDB.co.uk

TTG PENSION TRUSTEES LIMITED

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

This company is commonly known as Ttg Pension Trustees Limited. The company was founded 31 years ago and was given the registration number 02793567. The firm's registered office is in WOKING. You can find them at Fourth Floor St Andrews House, West Street, Woking, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TTG PENSION TRUSTEES LIMITED
Company Number:02793567
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 1993
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:Fourth Floor St Andrews House, West Street, Woking, Surrey, England, GU21 6EB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fourth Floor, St Andrews House, West Street, Woking, England, GU21 6EB

Secretary22 August 2016Active
Fourth Floor, St Andrews House, West Street, Woking, England, GU21 6EB

Director22 September 2015Active
Fourth Floor, St Andrews House, West Street, Woking, England, GU21 6EB

Director24 January 2007Active
Fourth Floor, St Andrews House, West Street, Woking, England, GU21 6EB

Director19 April 2007Active
Fourth Floor, St Andrews House, West Street, Woking, England, GU21 6EB

Director20 March 2014Active
Clive House, 12-18 Queens Road, Weybridge, KT13 9XB

Secretary06 February 2013Active
18 Barnwell House, St Giles Road, London, SE5 7RP

Nominee Secretary24 February 1993Active
Cheriton 18 Paddock Way, Woodham, Woking, GU21 5TB

Secretary24 February 1993Active
Clive House, 12-18 Queens Road, Weybridge, KT13 9XB

Secretary10 December 2014Active
Clive House, 12-18 Queens Road, Weybridge, KT13 9XB

Secretary16 March 2007Active
Hillside House Fir Tree Hill, Alderholt, Fordingbridge, SP6 3AY

Director19 August 1998Active
22 Barnard Road, Sutton Coldfield, B75 6AP

Director01 September 2000Active
Clive House, 12-18 Queens Road, Weybridge, KT13 9XB

Director04 October 2007Active
39 Gentian Way, Boughton Vale, Rugby, CV23 0XH

Director01 July 1997Active
16, Gloucester Road, New Barnet, EN5 1RT

Nominee Director24 February 1993Active
Fourth Floor, St Andrews House, West Street, Woking, England, GU21 6EB

Director19 April 2007Active
259 Blackberry Lane, Four Oaks, Sutton Coldfield, B74 4JR

Director02 April 1993Active
6 Martingale Close, Silverdale Park, Walsall, WS5 4QB

Director02 April 1993Active
Fourth Floor, St Andrews House, West Street, Woking, England, GU21 6EB

Director19 April 2007Active
Chantry Cottage 15 Tangier Road, Guildford, GU1 2DE

Director01 September 2000Active
52 Dean Road West, Hinckley, LE10 1QB

Director02 April 1993Active
40 Fairview Grove, Wednesfield, Wolverhampton, WV11 1BZ

Director02 April 1993Active
7 Wexfenne Gardens, Woking, GU22 8TX

Director02 April 1993Active
Cheriton 18 Paddock Way, Woodham, Woking, GU21 5TB

Director24 February 1993Active
24 Tarvit Gardens, Cupar, KY15 5BT

Director25 April 2006Active
6 Castlemaine Drive, Hinckley, LE10 1RY

Director01 December 1994Active
Brookside Farm, Rolleston On Dove, Burton On Trent, DE13 9BD

Director01 February 2005Active
Fourth Floor, St Andrews House, West Street, Woking, England, GU21 6EB

Director10 December 2013Active
Downham Priory 17 Crumps Brook, Hopton Wafers, Kidderminster, DY14 0EP

Director02 April 1993Active
6 The Rowans, Skelton, York, YO30 1YX

Director02 April 1993Active
16 The Elms, Shotley Bridge, Consett, DH8 0UA

Director19 April 2007Active
Clive House, 12-18 Queens Road, Weybridge, KT13 9XB

Director25 April 2006Active
Clive House, 12-18 Queens Road, Weybridge, KT13 9XB

Director01 July 2013Active
Clive House, 12-18 Queens Road, Weybridge, KT13 9XB

Director04 July 2012Active
Clive House, 12-18 Queens Road, Weybridge, KT13 9XB

Director24 February 1993Active

People with Significant Control

Tt Electronics Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Fourth Floor, St Andrews House, Woking, England, GU21 6EB
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-08-14Accounts

Accounts with accounts type dormant.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type dormant.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type dormant.

Download
2021-09-20Officers

Termination director company with name termination date.

Download
2021-08-17Officers

Termination director company with name termination date.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Accounts

Accounts with accounts type dormant.

Download
2019-12-16Officers

Termination director company with name termination date.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Accounts

Accounts with accounts type dormant.

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download
2018-10-10Accounts

Accounts with accounts type dormant.

Download
2017-10-10Confirmation statement

Confirmation statement with updates.

Download
2017-07-31Accounts

Accounts with accounts type dormant.

Download
2016-10-12Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type dormant.

Download
2016-09-12Address

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

Download
2016-08-22Officers

Termination secretary company with name termination date.

Download
2016-08-22Officers

Appoint person secretary company with name date.

Download
2016-08-18Officers

Change person director company with change date.

Download
2016-01-08Resolution

Resolution.

Download
2015-11-25Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.