UKBizDB.co.uk

UGC PENSION TRUSTEES LIMITED

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

This company is commonly known as Ugc Pension Trustees Limited. The company was founded 37 years ago and was given the registration number 02127408. The firm's registered office is in OXFORD. You can find them at Unipart House, Cowley, Oxford, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:UGC PENSION TRUSTEES LIMITED
Company Number:02127408
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Unipart House, Cowley, Oxford, OX4 2PG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unipart House, Garsington Road, Cowley, Oxford, England, OX4 2PG

Secretary01 March 2024Active
10 High Street, Bodicote, Banbury, OX15 4BX

Director-Active
Unipart House, Cowley, Oxford, England, OX4 2PG

Director17 May 2021Active
Unipart House, Cowley, Oxford, England, OX4 2PG

Director01 June 2021Active
Unipart House, Cowley, Oxford, OX4 2PG

Director24 April 2017Active
Unipart House, Garsington Road, Cowley, Oxford, United Kingdom, OX4 2PG

Director18 June 2013Active
Westgate House, 9 Holborn, London, United Kingdom, EC1N 2LL

Corporate Director29 November 2013Active
32 Watling Lane, Dorchester On Thames, Wallingford, OX10 7JG

Secretary-Active
Unipart House, Cowley, Oxford, United Kingdom, OX4 2PG

Secretary30 June 2022Active
Willow Tree Cottage, East End, Brinkworth, Chippenham, SN15 5EE

Director17 March 2008Active
11 Park Close, Kidlington, OX5 3HR

Director28 October 1991Active
7 Wrenbury Road, New Duston, Northampton, NN5 6XW

Director03 October 2001Active
6 Wear Road, Bicester, OX6 8FE

Director10 March 2000Active
32 Glyme Way, Long Hanborough, OX8 8JT

Director18 May 1993Active
21 South Road, Clifton Upon Dunsmore, Rugby, CV23 0BY

Director07 May 1997Active
4, Westrup Close, Marston, Oxford, OX3 0HZ

Director10 March 2009Active
28 Yarnton Road, Kidlington, OX5 1AT

Director-Active
7 Yarnells Hill, Oxford, OX2 9BD

Director07 May 1997Active
Pen Y Bryn, Wallingford Road, Compton, Newbury, RG20 6PS

Director06 December 1999Active
38 Elizabeth Jennings Way, Oxford, OX2 7BN

Director03 October 2001Active
73, Avoncroft Road, Stoke Heath, Bromsgrove, B60 4NG

Director17 March 2008Active
51 Newton Close, Walsgrave, Coventry, CV2 2FX

Director06 October 2000Active
440, Dunsmore Avenue, Willenhall, Coventry, CV3 2HD

Director24 September 2003Active
Unipart House, Cowley, Oxford, OX4 2PG

Director24 April 2017Active
82 Ashstead Road, Brooklands, Sale, M33 3PX

Director08 December 2004Active
Unipart House, Garsington Road, Cowley, Oxford, United Kingdom, OX4 2PG

Director18 June 2013Active
1 Robert Court, Leigh Woods, Bristol, United Kingdom, BS8 3PN

Director-Active
Brompton Gates, 170 Burley Road, Bransgore, BH23 8DE

Director-Active
130, Waterside Heights, Shirley, Solihull, B90 1UD

Director12 September 2002Active
17 Lime Kiln Road, Tackley, Kidlington, OX5 3BW

Director03 September 1998Active
7 Anemone Drive, Helmshore, Rossendale, BB4 6NJ

Director03 October 2001Active
29 Columbia Gardens, Bedworth, Nuneaton, CV12 9EF

Director-Active
19 Knollys Close, Abingdon, OX14 1XN

Director10 March 1995Active
23 Dovehouse Close, Eynsham, Witney, OX8 1EW

Director-Active
17 Hunsdon Road, Iffley, Oxford, OX4 4JE

Director21 March 2003Active

People with Significant Control

Unipart Group Of Companies Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unipart House, Cowley, Oxford, England, OX4 2PG
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
2024-03-01Officers

Termination secretary company with name termination date.

Download
2024-03-01Officers

Appoint person secretary company with name date.

Download
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Accounts

Accounts with accounts type dormant.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type dormant.

Download
2022-07-20Officers

Change corporate director company with change date.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-06-30Officers

Appoint person secretary company with name date.

Download
2022-06-30Officers

Termination secretary company with name termination date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type dormant.

Download
2021-06-14Officers

Appoint person director company with name date.

Download
2021-06-10Officers

Change corporate director company with change date.

Download
2021-06-09Officers

Change corporate director company with change date.

Download
2021-05-26Officers

Appoint person director company with name date.

Download
2021-05-05Officers

Termination director company with name termination date.

Download
2021-03-17Officers

Termination director company with name termination date.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type dormant.

Download
2019-10-08Confirmation statement

Confirmation statement with updates.

Download
2019-09-20Accounts

Accounts with accounts type dormant.

Download
2019-05-21Officers

Termination director company with name termination date.

Download
2019-04-24Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.