Company Information for ZF UK PENSIONS TRUST LIMITED
THE HUB CENTRAL BOULEVARD, SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 8BG,
|
Company Registration Number
00344564
Private Limited Company
Active |
Company Name | ||
---|---|---|
ZF UK PENSIONS TRUST LIMITED | ||
Legal Registered Office | ||
THE HUB CENTRAL BOULEVARD SHIRLEY SOLIHULL WEST MIDLANDS B90 8BG Other companies in B90 | ||
Previous Names | ||
|
Company Number | 00344564 | |
---|---|---|
Company ID Number | 00344564 | |
Date formed | 1938-09-23 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 28/11/2015 | |
Return next due | 26/12/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-03-05 06:49:34 |
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 |
---|---|---|
ANDREW MARK SAKER |
||
STEPHEN MARK BATTERBEE |
||
PAUL WILLIAM BIRKETT |
||
JULIA ANNE BRAITHWAITE |
||
DAVID LYNDON HOPKINS |
||
NGEL HUISH |
||
JMRC CONSULTING LIMITED |
||
PETER ROSS LAKIE |
||
LAURENCE GERARD WOLAHAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN CHRISTOPHER FURBER |
Director | ||
ANDREW CHARLES HOPKINSON |
Company Secretary | ||
JOEL GRIFFIN |
Company Secretary | ||
ROBERT JAMES BULL |
Director | ||
ROY CHARLES JOHNSTON |
Director | ||
ANTHONY BASSETT |
Director | ||
STEVE LUNN |
Director | ||
PAUL MARTIN ALMOND |
Director | ||
ROY MIDDLETON |
Company Secretary | ||
STEPHEN BLENKINSOP |
Director | ||
ROBERT PAUL BENJAMIN |
Director | ||
ANGELA COLLINSON |
Director | ||
GRACE WYLIE DERRY |
Director | ||
HILDA FLETCHER |
Director | ||
ANN ELIZABETH KILLIAN |
Director | ||
HOWARD VINCENT KNICELY |
Director | ||
STEPHEN MORT |
Company Secretary | ||
DAVID JEWELL |
Director | ||
ADRIAN JOHN ANTHONY |
Director | ||
CHRISTOPHER LONG-LEATHER |
Director | ||
DAVID GEORGE CLARK |
Director | ||
JOHN FREDERICK CLAYDON |
Director | ||
DAVID BIRTWHISTLE |
Company Secretary | ||
ROBERT BROWN |
Director | ||
JACK RAYMOND FRYER |
Director | ||
RICHARD GEORGE BUTCHER |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LUCASVARITY | Director | 2015-01-01 | CURRENT | 1996-05-30 | Active | |
ZF PENSION SPONSOR UK LIMITED | Director | 2015-01-01 | CURRENT | 2012-11-23 | Active | |
ZF AUTOMOTIVE HOLDINGS (UK) LIMITED | Director | 2015-01-01 | CURRENT | 2002-12-05 | Active | |
TRW U.K. LIMITED | Director | 2015-01-01 | CURRENT | 1929-02-15 | Active | |
ZF AUTOMOTIVE UK LIMITED | Director | 2015-01-01 | CURRENT | 1966-03-04 | Active | |
TRW INVESTMENT MANAGEMENT COMPANY LIMITED | Director | 2015-01-01 | CURRENT | 1987-11-23 | Active - Proposal to Strike off | |
TRW SYSTEMS LIMITED | Director | 2015-01-01 | CURRENT | 1939-05-10 | Liquidation | |
ZF INTERNATIONAL UK LIMITED | Director | 2015-01-01 | CURRENT | 1897-11-12 | Active | |
CITYDAY LIMITED | Director | 2015-01-01 | CURRENT | 1976-12-09 | Active - Proposal to Strike off | |
ZF CHASSIS MODULES (SOLIHULL) LIMITED | Director | 2015-01-01 | CURRENT | 1997-11-20 | Active | |
DALPHIMETAL LIMITED | Director | 2010-01-12 | CURRENT | 1999-03-18 | Active - Proposal to Strike off | |
TRW LUCASVARITY ELECTRIC STEERING LIMITED | Director | 2010-01-12 | CURRENT | 1998-01-21 | Active - Proposal to Strike off | |
LUCAS INVESTMENTS LIMITED | Director | 2010-01-12 | CURRENT | 1994-07-26 | Active - Proposal to Strike off | |
TRW STEERING SYSTEMS LIMITED | Director | 2010-01-12 | CURRENT | 1928-02-20 | Active | |
LUCAS LIMITED | Director | 2010-01-12 | CURRENT | 1966-03-03 | Active - Proposal to Strike off | |
LUCAS SUPPORT SERVICES LIMITED | Director | 2010-01-12 | CURRENT | 1936-04-17 | Active - Proposal to Strike off | |
LUCAS SERVICE UK LIMITED | Director | 2010-01-12 | CURRENT | 1948-09-06 | Active - Proposal to Strike off | |
LUCAS EXPORT SERVICES LIMITED | Director | 2010-01-12 | CURRENT | 1916-04-27 | Active - Proposal to Strike off | |
JOSEPH LUCAS LIMITED | Director | 2010-01-12 | CURRENT | 1907-05-23 | Active | |
LUCAS AUTOMOTIVE LIMITED | Director | 2010-01-12 | CURRENT | 1966-02-04 | Active - Proposal to Strike off | |
GIRLING LIMITED | Director | 2010-01-12 | CURRENT | 1965-12-20 | Active | |
BRYCE BERGER LIMITED | Director | 2010-01-12 | CURRENT | 1941-09-30 | Active - Proposal to Strike off | |
WOODSTOCK ROAD MANAGEMENT CO. LIMITED | Director | 1995-12-06 | CURRENT | 1982-06-08 | Active | |
LUCASVARITY | Director | 2018-05-22 | CURRENT | 1996-05-30 | Active | |
ZF PENSION SPONSOR UK LIMITED | Director | 2018-05-22 | CURRENT | 2012-11-23 | Active | |
ZF AUTOMOTIVE HOLDINGS (UK) LIMITED | Director | 2018-05-22 | CURRENT | 2002-12-05 | Active | |
TRW U.K. LIMITED | Director | 2018-05-22 | CURRENT | 1929-02-15 | Active | |
ZF AUTOMOTIVE UK LIMITED | Director | 2018-05-22 | CURRENT | 1966-03-04 | Active | |
TRW SYSTEMS LIMITED | Director | 2018-05-22 | CURRENT | 1939-05-10 | Liquidation | |
ZF INTERNATIONAL UK LIMITED | Director | 2018-05-22 | CURRENT | 1897-11-12 | Active | |
BLACK COUNTRY MENTAL HEALTH | Director | 2013-11-28 | CURRENT | 1990-08-22 | Active |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/24, WITH NO UPDATES | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAM BIRKETT | ||
APPOINTMENT TERMINATED, DIRECTOR GRAHAM ALAN HENMAN | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT SIMMONS | ||
APPOINTMENT TERMINATED, DIRECTOR NICHOLA LOOMES | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAM BIRKETT | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | |
CONFIRMATION STATEMENT MADE ON 10/01/23, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/23, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER ROSS LAKIE | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIA ANNE BRAITHWAITE | |
PSC05 | Change of details for Zf Pension Sponsor Uk Limited as a person with significant control on 2021-10-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/21 FROM Stratford Road Solihull West Midlands B90 4GW United Kingdom | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/20 FROM Stratford Road, Solihull West Midlands B90 4AX | |
PSC05 | Change of details for Trw Lucasvarity Limited as a person with significant control on 2020-01-07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/20, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 24/12/19 | |
AP01 | DIRECTOR APPOINTED JOHN ROBERT SIMMONS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID LYNDON HOPKINS | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED MR GRAHAM ALAN HENMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURENCE GERARD WOLAHAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JMRC CONSULTING LIMITED | |
AP02 | Appointment of Ross Russell Limited as director on 2018-08-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
LATEST SOC | 10/01/18 STATEMENT OF CAPITAL;GBP 5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN CHRISTOPHER FURBER | |
LATEST SOC | 11/01/17 STATEMENT OF CAPITAL;GBP 5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES | |
AP03 | Appointment of Andrew Mark Saker as company secretary on 2016-11-08 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
TM02 | Termination of appointment of Andrew Charles Hopkinson on 2016-07-15 | |
CH01 | Director's details changed for Stephen Mark Batterbee on 2016-05-18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL EDWARD MARCHUK | |
AP01 | DIRECTOR APPOINTED DAVID LYNDON HOPKINS | |
AP01 | DIRECTOR APPOINTED JULIA ANNE BRAITHWAITE | |
LATEST SOC | 17/12/15 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 28/11/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED NGEL HUISH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROY JOHNSTON | |
AP01 | DIRECTOR APPOINTED PETER ROSS LAKIE | |
AP03 | SECRETARY APPOINTED ANDREW CHARLES HOPKINSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOEL GRIFFIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY BASSETT | |
LATEST SOC | 17/12/14 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 28/11/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED NEIL EDWARD MARCHUK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVE LUNN | |
LATEST SOC | 06/12/13 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 28/11/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BASSETT / 14/09/2013 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MARTIN CHRISTOPHER FURBER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ALMOND | |
AR01 | 28/11/12 FULL LIST | |
AP03 | SECRETARY APPOINTED MR JOEL GRIFFIN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROY MIDDLETON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 28/11/11 FULL LIST | |
AP02 | CORPORATE DIRECTOR APPOINTED JMRC CONSULTING LIMITED | |
AP01 | DIRECTOR APPOINTED LAURENCE GERARD WOLAHAN | |
AP01 | DIRECTOR APPOINTED STEPHEN MARK BATTERBEE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN PLANT | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED ROY CHARLES JOHNSTON | |
AP01 | DIRECTOR APPOINTED PAUL WILLIAM BIRKETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAMELA PALMER | |
AR01 | 28/11/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAMELA PALMER | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 25/11/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BLENKINSOP | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVE LUNN / 01/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN ALMOND / 27/09/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BENJAMIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM PLUMLEY | |
AR01 | 28/11/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant 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 ZF UK PENSIONS TRUST LIMITED
Type of Charge Owed | Quantity |
---|---|
RENT DEPOSIT DEED | 17 |
DEED OF RENT DEPOSIT | 1 |
DEPOSIT DEED | 1 |
We have found 19 mortgage charges which are owed to ZF UK PENSIONS TRUST LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ZF UK PENSIONS TRUST LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Warehouse and Premises | UNIT C5 WELLINGTON ROAD INDUSTRIAL ESTATE WELLINGTON ROAD LEEDS LS12 2UA | 33,750 | 21/06/2011 | |
Nottingham City Council | Warehouses | Unit C, 4, 17, Crossgate Drive, Nottingham, NG2 1LW NG2 1LW | 12,250 | 20141001 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |