UKBizDB.co.uk

WABCO AUTOMOTIVE PENSION TRUSTEES LIMITED

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

This company is commonly known as Wabco Automotive Pension Trustees Limited. The company was founded 66 years ago and was given the registration number 00595868. The firm's registered office is in BATLEY. You can find them at Unit A1, Grange Valley Road, Batley, West Yorkshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:WABCO AUTOMOTIVE PENSION TRUSTEES LIMITED
Company Number:00595868
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 1957
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Unit A1, Grange Valley Road, Batley, West Yorkshire, WF17 6GH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Shuttle Eye Way, Grange Moor, Wakefield, England, WF4 4UN

Secretary30 August 2022Active
7 Redhill Close, East Bierley, Bradford, BD4 6NE

Director27 February 2008Active
Unit A1, Grange Valley Road, Batley, WF17 6GH

Director01 August 2019Active
Unit A1, Grange Valley Road, Batley, WF17 6GH

Director22 September 2016Active
30 Tolson Street, Ossett, WF5 9QH

Secretary31 August 2006Active
Pinley House Pinley Green, Claverdon, Warwick, CV35 8LX

Secretary-Active
7 Redhill Close, East Bierley, Bradford, BD4 6NE

Secretary05 March 1997Active
30 Kent Road, Wednesbury, WS10 0SB

Director-Active
50 Woollin Avenue, East Ardsley, Wakefield, WF3 1EX

Director04 July 2002Active
6 Stonelea Close, Silkstone, Barnsley, S75 4JD

Director08 August 1996Active
Unit A1, Grange Valley Road, Batley, England, WF17 6GH

Director28 February 2011Active
Yew House, South Crescent, Ripon, HG4 1SN

Director08 August 1996Active
35 Herbert Road, Gosport, PO12 3RZ

Director05 March 1997Active
30 Tolson Street, Ossett, WF5 9QH

Director31 August 2006Active
22 Wigeon Approach, Morley, Leeds, LS27 8GN

Director04 September 2000Active
8 Beechwood Rise, West End, Southampton, SO18 3PW

Director16 April 1998Active
14 Norwood Avenue, Birkenshaw, Bradford, BD11 2NT

Director27 September 2004Active
Pinley House Pinley Green, Claverdon, Warwick, CV35 8LX

Director-Active
6 Elmfield Court, Morley, Leeds, LS27 0EP

Director04 September 2000Active
7 Redhill Close, East Bierley, Bradford, BD4 6NE

Director05 March 1997Active
6 Green Lane, Catherington, Waterlooville, PO8 0JU

Director-Active
4 Tawny Close, Morley, Leeds, LS27 8TE

Director09 April 2003Active
Leighton Lodge Healey Masham, Leighton, Ripon, HG4 4LS

Director-Active
352 Leeds Road, Dewsbury, WF12 7QD

Director26 February 2009Active
Rose Cottage, New Road Caunsall, Kidderminster, DY11 5YN

Director-Active
14 Croft House Road, Morley, Leeds, LS27 8PB

Director22 September 1992Active
1 Woodhouse Close, East Ardsley, Wakefield, WF3 2JX

Director-Active
104 Quarry Hill, Horbury, Wakefield, WF4 5NF

Director27 September 2004Active
59 Allenby Road, Beeston, Leeds, LS11 5RR

Director04 September 2000Active
5 Wakes Road, Wednesbury, WS10 0BY

Director-Active

People with Significant Control

Zf Cv Distribution Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit A1, Grange Valley Road, Batley, England, WF17 6GH
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
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2024-02-05Accounts

Accounts with accounts type dormant.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Persons with significant control

Change to a person with significant control.

Download
2022-08-30Officers

Termination secretary company with name termination date.

Download
2022-08-30Officers

Appoint person secretary company with name date.

Download
2022-08-30Officers

Termination director company with name termination date.

Download
2022-08-23Accounts

Accounts with accounts type dormant.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type dormant.

Download
2021-03-01Accounts

Accounts with accounts type dormant.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Accounts

Accounts with accounts type dormant.

Download
2019-08-01Officers

Appoint person director company with name date.

Download
2019-06-28Officers

Termination director company with name termination date.

Download
2019-01-22Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Accounts

Accounts with accounts type dormant.

Download
2018-01-11Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Accounts

Accounts with accounts type dormant.

Download
2017-01-13Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type dormant.

Download
2016-09-23Officers

Appoint person director company with name date.

Download
2016-09-23Officers

Termination director company with name termination date.

Download
2016-01-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.