Company Information for VML 2017 PENSION TRUSTEES LIMITED
2 SUNBEAM WAY, COVENTRY, CV3 1ND,
|
Company Registration Number
10790378
Private Limited Company
Active |
Company Name | |
---|---|
VML 2017 PENSION TRUSTEES LIMITED | |
Legal Registered Office | |
2 SUNBEAM WAY COVENTRY CV3 1ND | |
Company Number | 10790378 | |
---|---|---|
Company ID Number | 10790378 | |
Date formed | 2017-05-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | ||
Return next due | 22/06/2018 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-08-06 06:59:45 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PAUL LAWLOR |
||
IAN ROBERT BRUCE |
||
DAVID JAMES CONNELL |
||
JAMES CHARLES HIGHNAM |
||
PETER THOMAS HOPE |
||
JAMES LORRIE KENNEDY |
||
GEORGE ALBERT TAYLOR |
||
CHRISTOPHER JAMES WEATHERSTON |
||
GRAHAM IAN WEAVER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID BORLAND |
Director | ||
RABIYA SULTANA NAGI |
Company Secretary | ||
MARCO CAPORICCI |
Director | ||
RAKESH KAMAL GUPTA |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PSA GROUP UK PENSION PLAN TRUSTEE LIMITED | Director | 2018-02-28 | CURRENT | 2014-05-15 | Active | |
IBC 2017 PENSION TRUSTEES LIMITED | Director | 2018-01-10 | CURRENT | 2017-05-25 | Active | |
VAUXHALL DEFINED CONTRIBUTION PENSION PLAN TRUSTEES LIMITED | Director | 2017-11-30 | CURRENT | 2007-04-19 | Active | |
IBC VEHICLES LIMITED | Director | 2017-08-03 | CURRENT | 1987-01-20 | Active | |
VAUXHALL MOTORS LIMITED | Director | 2017-08-03 | CURRENT | 1914-05-12 | Active | |
VAUXHALL DEFINED CONTRIBUTION PENSION PLAN TRUSTEES LIMITED | Director | 2017-11-30 | CURRENT | 2007-04-19 | Active | |
OTIC LIMITED | Director | 2015-12-01 | CURRENT | 2007-08-30 | Dissolved 2018-05-22 | |
HOLDINGS U.K. NO.3 LIMITED | Director | 2015-12-01 | CURRENT | 2011-03-02 | Active | |
AUTOMOTIVE UK NO.1 | Director | 2015-12-01 | CURRENT | 1999-06-09 | Active | |
IBC VEHICLES LIMITED | Director | 2015-12-01 | CURRENT | 1987-01-20 | Active | |
VAUXHALL MOTORS LIMITED | Director | 2015-12-01 | CURRENT | 1914-05-12 | Active | |
VHC SUB-HOLDINGS (UK) | Director | 2015-12-01 | CURRENT | 1990-04-20 | Active - Proposal to Strike off | |
OTIC LIMITED | Director | 2014-09-25 | CURRENT | 2007-08-30 | Dissolved 2018-05-22 | |
HOLDINGS U.K. NO.3 LIMITED | Director | 2014-09-25 | CURRENT | 2011-03-02 | Active | |
AUTOMOTIVE UK NO.1 | Director | 2014-09-25 | CURRENT | 1999-06-09 | Active | |
IBC VEHICLES LIMITED | Director | 2014-09-25 | CURRENT | 1987-01-20 | Active | |
VAUXHALL MOTORS LIMITED | Director | 2014-09-25 | CURRENT | 1914-05-12 | Active | |
VHC SUB-HOLDINGS (UK) | Director | 2014-09-25 | CURRENT | 1990-04-20 | Active - Proposal to Strike off | |
GM RETIREES PENSION TRUSTEES LIMITED | Director | 2010-09-01 | CURRENT | 2006-08-17 | Active - Proposal to Strike off | |
GM (U.K.) PENSION TRUSTEES LIMITED | Director | 2007-03-27 | CURRENT | 1988-03-08 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR EAMONN PATRICK BROWNE | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 02/06/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ALBERTO MORALES FACERIAS | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES CHARLES HIGHNAM | |
AD01 | REGISTERED OFFICE CHANGED ON 28/01/20 FROM Chalton House Luton Road Chalton Luton Bedfordshire LU4 9TT England | |
AP03 | Appointment of Mr Steven Trevor Wilton as company secretary on 2019-04-30 | |
TM02 | Termination of appointment of Paul Lawlor on 2019-04-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/07/19 FROM Griffin House, Uk1-100-020 Osborne Road Luton Bedfordshire LU1 3YT United Kingdom | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR EAMONN PATRICK BROWNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM IAN WEAVER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN ROBERT BRUCE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
AA01 | Previous accounting period shortened from 31/05/18 TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES | |
PSC05 | Change of details for General Motors Uk Limited as a person with significant control on 2017-09-18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BORLAND | |
AP03 | Appointment of Mr Paul Lawlor as company secretary on 2017-09-28 | |
TM02 | Termination of appointment of Rabiya Sultana Nagi on 2017-09-28 | |
AP01 | DIRECTOR APPOINTED MR IAN ROBERT BRUCE | |
AP01 | DIRECTOR APPOINTED MR JAMES CHARLES HIGHNAM | |
AP01 | DIRECTOR APPOINTED MR GEORGE ALBERT TAYLOR | |
AP01 | DIRECTOR APPOINTED MR GRAHAM IAN WEAVER | |
AP01 | DIRECTOR APPOINTED MR JAMES LORRIE KENNEDY | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JAMES WEATHERSTON | |
AP01 | DIRECTOR APPOINTED MR DAVID CONNELL | |
AP01 | DIRECTOR APPOINTED MR DAVID BORLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAKESH GUPTA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARCO CAPORICCI | |
AP01 | DIRECTOR APPOINTED MR PETER HOPE | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES | |
LATEST SOC | 25/05/17 STATEMENT OF CAPITAL;GBP 2 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VML 2017 PENSION TRUSTEES LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as VML 2017 PENSION TRUSTEES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |