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.
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 | : |
|
Registered Address | : | Unit A1, Grange Valley Road, Batley, West Yorkshire, WF17 6GH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14, Shuttle Eye Way, Grange Moor, Wakefield, England, WF4 4UN | Secretary | 30 August 2022 | Active |
7 Redhill Close, East Bierley, Bradford, BD4 6NE | Director | 27 February 2008 | Active |
Unit A1, Grange Valley Road, Batley, WF17 6GH | Director | 01 August 2019 | Active |
Unit A1, Grange Valley Road, Batley, WF17 6GH | Director | 22 September 2016 | Active |
30 Tolson Street, Ossett, WF5 9QH | Secretary | 31 August 2006 | Active |
Pinley House Pinley Green, Claverdon, Warwick, CV35 8LX | Secretary | - | Active |
7 Redhill Close, East Bierley, Bradford, BD4 6NE | Secretary | 05 March 1997 | Active |
30 Kent Road, Wednesbury, WS10 0SB | Director | - | Active |
50 Woollin Avenue, East Ardsley, Wakefield, WF3 1EX | Director | 04 July 2002 | Active |
6 Stonelea Close, Silkstone, Barnsley, S75 4JD | Director | 08 August 1996 | Active |
Unit A1, Grange Valley Road, Batley, England, WF17 6GH | Director | 28 February 2011 | Active |
Yew House, South Crescent, Ripon, HG4 1SN | Director | 08 August 1996 | Active |
35 Herbert Road, Gosport, PO12 3RZ | Director | 05 March 1997 | Active |
30 Tolson Street, Ossett, WF5 9QH | Director | 31 August 2006 | Active |
22 Wigeon Approach, Morley, Leeds, LS27 8GN | Director | 04 September 2000 | Active |
8 Beechwood Rise, West End, Southampton, SO18 3PW | Director | 16 April 1998 | Active |
14 Norwood Avenue, Birkenshaw, Bradford, BD11 2NT | Director | 27 September 2004 | Active |
Pinley House Pinley Green, Claverdon, Warwick, CV35 8LX | Director | - | Active |
6 Elmfield Court, Morley, Leeds, LS27 0EP | Director | 04 September 2000 | Active |
7 Redhill Close, East Bierley, Bradford, BD4 6NE | Director | 05 March 1997 | Active |
6 Green Lane, Catherington, Waterlooville, PO8 0JU | Director | - | Active |
4 Tawny Close, Morley, Leeds, LS27 8TE | Director | 09 April 2003 | Active |
Leighton Lodge Healey Masham, Leighton, Ripon, HG4 4LS | Director | - | Active |
352 Leeds Road, Dewsbury, WF12 7QD | Director | 26 February 2009 | Active |
Rose Cottage, New Road Caunsall, Kidderminster, DY11 5YN | Director | - | Active |
14 Croft House Road, Morley, Leeds, LS27 8PB | Director | 22 September 1992 | Active |
1 Woodhouse Close, East Ardsley, Wakefield, WF3 2JX | Director | - | Active |
104 Quarry Hill, Horbury, Wakefield, WF4 5NF | Director | 27 September 2004 | Active |
59 Allenby Road, Beeston, Leeds, LS11 5RR | Director | 04 September 2000 | Active |
5 Wakes Road, Wednesbury, WS10 0BY | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-05 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-30 | Officers | Termination secretary company with name termination date. | Download |
2022-08-30 | Officers | Appoint person secretary company with name date. | Download |
2022-08-30 | Officers | Termination director company with name termination date. | Download |
2022-08-23 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-11 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-01 | Officers | Appoint person director company with name date. | Download |
2019-06-28 | Officers | Termination director company with name termination date. | Download |
2019-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-11 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-30 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-23 | Officers | Appoint person director company with name date. | Download |
2016-09-23 | Officers | Termination director company with name termination date. | Download |
2016-01-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.