UKBizDB.co.uk

VA TECH (UK) PENSION SCHEME TRUSTEE LIMITED

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

This company is commonly known as Va Tech (uk) Pension Scheme Trustee Limited. The company was founded 25 years ago and was given the registration number 03680204. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, . This company's SIC code is 65300 - Pension funding.

Company Information

Name:VA TECH (UK) PENSION SCHEME TRUSTEE LIMITED
Company Number:03680204
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 1998
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65300 - Pension funding

Office Address & Contact

Registered Address:St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, More London Riverside, London, England, SE1 2AU

Corporate Secretary01 January 2012Active
C/O Womble Bond Dickinson (Uk) Llp, The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE

Director25 September 2020Active
C/O Womble Bond Dickinson (Uk) Llp, The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE

Director27 March 2007Active
C/O Womble Bond Dickinson (Uk) Llp, The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE

Director25 September 2020Active
Yew Tree House, Brobury, Hereford, HR3 6DX

Director01 September 2009Active
42, New Broad Street, London, United Kingdom, EC2M 1JD

Corporate Director01 March 2010Active
East Plover Hill Bungalow, Yarridge Road, Hexham, NE46 2JS

Secretary04 May 2001Active
12 Kirkstone, Birtley, Chester Le Street, DH3 2LE

Secretary31 March 2003Active
66, Glenluce, Birtley Chester Le Street, Durham, United Kingdom, DH3 2HY

Secretary23 July 1999Active
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE99 1SB

Corporate Nominee Secretary02 December 1998Active
C/O Siemens Plc, Shields Road, Newcastle Upon Tyne, United Kingdom, NE6 2YL

Director28 November 2014Active
60 St Georges Terrace, East Boldon, NE36 0LU

Director27 March 2007Active
West House Whorlton Hall Farm, Newcastle Upon Tyne, NE5 1NP

Director02 December 1998Active
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

Director13 May 2019Active
4 Westfield Road, Cheadle Hulme, SK8 6EH

Director27 March 2007Active
The Hillock, 51 Military Road, Heddon On The Wall, England, NE15 0HA

Director01 June 2011Active
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX

Director25 September 2012Active
112, Hardie Drive, West Boldon, NE36 0JL

Director01 September 2009Active
2 Gatesgarth Crescent, Lindley, Huddersfield, HD3 3LG

Director27 March 2007Active
Quarters 33 Bolton Street, Ramsbottom, Bury, BL0 9HU

Director27 March 2007Active
Siemens Plc, Sir William Siemens Square, Frimley, United Kingdom, GU16 8QD

Director01 October 2010Active
Yew Tree House, Brobury, Hereford, HR3 6DX

Director17 June 1999Active
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

Director01 June 2016Active
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

Director11 January 2010Active
43 Harton Rise, South Shields, NE34 6DY

Director27 March 2007Active
C/O Siemens Plc, Newton House, Sir William Siemens Square, Frimley, Camberley, United Kingdom, GU16 8QD

Director28 November 2014Active

People with Significant Control

Mr John Paul Lester Holden
Notified on:25 September 2020
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:United Kingdom
Address:C/O Womble Bond Dickinson (Uk) Llp, The Spark, Newcastle Upon Tyne, United Kingdom, NE4 5DE
Nature of control:
  • Voting rights 25 to 50 percent
Siemens Energy Limited
Notified on:01 April 2020
Status:Active
Country of residence:United Kingdom
Address:C A Parsons Works, Shields Road, Newcastle Upon Tyne, United Kingdom, NE6 2YL
Nature of control:
  • Right to appoint and remove directors
Siemens Public Limited Company
Notified on:30 July 2017
Status:Active
Country of residence:England
Address:Faraday House, Sir William Siemens Square, Camberley, England, GU16 8QD
Nature of control:
  • Right to appoint and remove directors
Lee Michael Shimwell
Notified on:06 April 2016
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:United Kingdom
Address:2, Koppers Way, Hebburn, United Kingdom, NE31 2EZ
Nature of control:
  • Voting rights 25 to 50 percent
Va Tech T&D Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Faraday House, Sir William Siemens Square, Camberley, United Kingdom, GU16 8QD
Nature of control:
  • Right to appoint and remove directors
Eric James Hurrell
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:United Kingdom
Address:C/O Womble Bond Dickinson (Uk) Llp, The Spark, Newcastle Upon Tyne, United Kingdom, NE4 5DE
Nature of control:
  • Voting rights 25 to 50 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 (6 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
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Accounts

Accounts with accounts type dormant.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Address

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

Download
2022-01-05Persons with significant control

Change to a person with significant control.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type dormant.

Download
2021-06-23Accounts

Accounts with accounts type dormant.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Persons with significant control

Cessation of a person with significant control.

Download
2021-01-11Persons with significant control

Notification of a person with significant control.

Download
2021-01-11Persons with significant control

Notification of a person with significant control.

Download
2021-01-11Persons with significant control

Cessation of a person with significant control.

Download
2020-09-29Officers

Termination director company with name termination date.

Download
2020-09-29Officers

Termination director company with name termination date.

Download
2020-09-29Officers

Appoint person director company with name date.

Download
2020-09-29Officers

Appoint person director company with name date.

Download
2020-06-27Accounts

Accounts with accounts type dormant.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-06-10Accounts

Accounts with accounts type dormant.

Download
2019-05-29Officers

Appoint person director company with name date.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Officers

Change corporate director company with change date.

Download
2018-09-14Officers

Termination director company with name termination date.

Download
2018-06-12Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.