Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ZF UK PENSIONS TRUST LIMITED
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 Overview

About Zf Uk Pensions Trust Ltd
ZF UK PENSIONS TRUST LIMITED was founded on 1938-09-23 and has its registered office in Solihull. The organisation's status is listed as "Active". Zf Uk Pensions Trust Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
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
TRW PENSIONS TRUST LTD24/12/2019
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ZF UK PENSIONS TRUST LIMITED
Is this data useful to you?
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.

Company Officers of ZF UK PENSIONS TRUST LIMITED

Current Directors
Officer Role Date Appointed
ANDREW MARK SAKER
Company Secretary 2016-11-08
STEPHEN MARK BATTERBEE
Director 2011-10-11
PAUL WILLIAM BIRKETT
Director 2010-11-29
JULIA ANNE BRAITHWAITE
Director 2016-02-01
DAVID LYNDON HOPKINS
Director 2016-02-01
NGEL HUISH
Director 2015-07-16
JMRC CONSULTING LIMITED
Director 2011-11-03
PETER ROSS LAKIE
Director 2015-07-16
LAURENCE GERARD WOLAHAN
Director 2011-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN CHRISTOPHER FURBER
Director 2013-01-29 2017-08-31
ANDREW CHARLES HOPKINSON
Company Secretary 2015-06-19 2016-07-15
JOEL GRIFFIN
Company Secretary 2012-05-22 2015-06-19
ROBERT JAMES BULL
Director 2007-11-01 2015-06-11
ROY CHARLES JOHNSTON
Director 2010-11-29 2015-06-11
ANTHONY BASSETT
Director 2003-04-02 2014-12-31
STEVE LUNN
Director 2002-10-23 2014-03-12
PAUL MARTIN ALMOND
Director 2000-11-08 2012-12-31
ROY MIDDLETON
Company Secretary 1997-07-03 2012-05-22
STEPHEN BLENKINSOP
Director 2007-11-01 2010-09-20
ROBERT PAUL BENJAMIN
Director 2005-07-28 2009-06-08
ANGELA COLLINSON
Director 2004-10-07 2007-11-01
GRACE WYLIE DERRY
Director 2005-05-03 2005-11-18
HILDA FLETCHER
Director 2000-05-25 2004-12-17
ANN ELIZABETH KILLIAN
Director 2000-05-25 2003-02-28
HOWARD VINCENT KNICELY
Director 2001-12-18 2003-02-28
STEPHEN MORT
Company Secretary 2002-03-01 2002-10-01
DAVID JEWELL
Director 1999-05-10 2001-11-30
ADRIAN JOHN ANTHONY
Director 1997-01-01 2000-11-30
CHRISTOPHER LONG-LEATHER
Director 1992-12-11 2000-04-05
DAVID GEORGE CLARK
Director 1992-12-11 1999-01-13
JOHN FREDERICK CLAYDON
Director 1992-12-11 1998-01-22
DAVID BIRTWHISTLE
Company Secretary 1996-03-31 1997-07-03
ROBERT BROWN
Director 1992-12-11 1996-12-31
JACK RAYMOND FRYER
Director 1992-12-11 1996-10-31
RICHARD GEORGE BUTCHER
Company Secretary 1992-12-11 1996-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN MARK BATTERBEE LUCASVARITY Director 2015-01-01 CURRENT 1996-05-30 Active
STEPHEN MARK BATTERBEE ZF PENSION SPONSOR UK LIMITED Director 2015-01-01 CURRENT 2012-11-23 Active
STEPHEN MARK BATTERBEE ZF AUTOMOTIVE HOLDINGS (UK) LIMITED Director 2015-01-01 CURRENT 2002-12-05 Active
STEPHEN MARK BATTERBEE TRW U.K. LIMITED Director 2015-01-01 CURRENT 1929-02-15 Active
STEPHEN MARK BATTERBEE ZF AUTOMOTIVE UK LIMITED Director 2015-01-01 CURRENT 1966-03-04 Active
STEPHEN MARK BATTERBEE TRW INVESTMENT MANAGEMENT COMPANY LIMITED Director 2015-01-01 CURRENT 1987-11-23 Active - Proposal to Strike off
STEPHEN MARK BATTERBEE TRW SYSTEMS LIMITED Director 2015-01-01 CURRENT 1939-05-10 Liquidation
STEPHEN MARK BATTERBEE ZF INTERNATIONAL UK LIMITED Director 2015-01-01 CURRENT 1897-11-12 Active
STEPHEN MARK BATTERBEE CITYDAY LIMITED Director 2015-01-01 CURRENT 1976-12-09 Active - Proposal to Strike off
STEPHEN MARK BATTERBEE ZF CHASSIS MODULES (SOLIHULL) LIMITED Director 2015-01-01 CURRENT 1997-11-20 Active
STEPHEN MARK BATTERBEE DALPHIMETAL LIMITED Director 2010-01-12 CURRENT 1999-03-18 Active - Proposal to Strike off
STEPHEN MARK BATTERBEE TRW LUCASVARITY ELECTRIC STEERING LIMITED Director 2010-01-12 CURRENT 1998-01-21 Active - Proposal to Strike off
STEPHEN MARK BATTERBEE LUCAS INVESTMENTS LIMITED Director 2010-01-12 CURRENT 1994-07-26 Active - Proposal to Strike off
STEPHEN MARK BATTERBEE TRW STEERING SYSTEMS LIMITED Director 2010-01-12 CURRENT 1928-02-20 Active
STEPHEN MARK BATTERBEE LUCAS LIMITED Director 2010-01-12 CURRENT 1966-03-03 Active - Proposal to Strike off
STEPHEN MARK BATTERBEE LUCAS SUPPORT SERVICES LIMITED Director 2010-01-12 CURRENT 1936-04-17 Active - Proposal to Strike off
STEPHEN MARK BATTERBEE LUCAS SERVICE UK LIMITED Director 2010-01-12 CURRENT 1948-09-06 Active - Proposal to Strike off
STEPHEN MARK BATTERBEE LUCAS EXPORT SERVICES LIMITED Director 2010-01-12 CURRENT 1916-04-27 Active - Proposal to Strike off
STEPHEN MARK BATTERBEE JOSEPH LUCAS LIMITED Director 2010-01-12 CURRENT 1907-05-23 Active
STEPHEN MARK BATTERBEE LUCAS AUTOMOTIVE LIMITED Director 2010-01-12 CURRENT 1966-02-04 Active - Proposal to Strike off
STEPHEN MARK BATTERBEE GIRLING LIMITED Director 2010-01-12 CURRENT 1965-12-20 Active
STEPHEN MARK BATTERBEE BRYCE BERGER LIMITED Director 2010-01-12 CURRENT 1941-09-30 Active - Proposal to Strike off
PAUL WILLIAM BIRKETT WOODSTOCK ROAD MANAGEMENT CO. LIMITED Director 1995-12-06 CURRENT 1982-06-08 Active
JULIA ANNE BRAITHWAITE LUCASVARITY Director 2018-05-22 CURRENT 1996-05-30 Active
JULIA ANNE BRAITHWAITE ZF PENSION SPONSOR UK LIMITED Director 2018-05-22 CURRENT 2012-11-23 Active
JULIA ANNE BRAITHWAITE ZF AUTOMOTIVE HOLDINGS (UK) LIMITED Director 2018-05-22 CURRENT 2002-12-05 Active
JULIA ANNE BRAITHWAITE TRW U.K. LIMITED Director 2018-05-22 CURRENT 1929-02-15 Active
JULIA ANNE BRAITHWAITE ZF AUTOMOTIVE UK LIMITED Director 2018-05-22 CURRENT 1966-03-04 Active
JULIA ANNE BRAITHWAITE TRW SYSTEMS LIMITED Director 2018-05-22 CURRENT 1939-05-10 Liquidation
JULIA ANNE BRAITHWAITE ZF INTERNATIONAL UK LIMITED Director 2018-05-22 CURRENT 1897-11-12 Active
JULIA ANNE BRAITHWAITE BLACK COUNTRY MENTAL HEALTH Director 2013-11-28 CURRENT 1990-08-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-21CS01CONFIRMATION STATEMENT MADE ON 10/01/24, WITH NO UPDATES
2023-04-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-04-05APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAM BIRKETT
2023-04-05APPOINTMENT TERMINATED, DIRECTOR GRAHAM ALAN HENMAN
2023-04-05APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT SIMMONS
2023-04-05APPOINTMENT TERMINATED, DIRECTOR NICHOLA LOOMES
2023-04-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAM BIRKETT
2023-04-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-01CONFIRMATION STATEMENT MADE ON 10/01/23, WITH UPDATES
2023-03-01CS01CONFIRMATION STATEMENT MADE ON 10/01/23, WITH UPDATES
2022-10-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROSS LAKIE
2022-09-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2021-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JULIA ANNE BRAITHWAITE
2021-10-04PSC05Change of details for Zf Pension Sponsor Uk Limited as a person with significant control on 2021-10-01
2021-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/21 FROM Stratford Road Solihull West Midlands B90 4GW United Kingdom
2021-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 10/01/21, WITH NO UPDATES
2021-01-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/20 FROM Stratford Road, Solihull West Midlands B90 4AX
2020-01-21PSC05Change of details for Trw Lucasvarity Limited as a person with significant control on 2020-01-07
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 10/01/20, WITH NO UPDATES
2019-12-24RES15CHANGE OF COMPANY NAME 24/12/19
2019-12-20AP01DIRECTOR APPOINTED JOHN ROBERT SIMMONS
2019-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LYNDON HOPKINS
2019-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-07AP01DIRECTOR APPOINTED MR GRAHAM ALAN HENMAN
2019-03-07TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE GERARD WOLAHAN
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH NO UPDATES
2018-10-25TM01APPOINTMENT TERMINATED, DIRECTOR JMRC CONSULTING LIMITED
2018-10-25AP02Appointment of Ross Russell Limited as director on 2018-08-01
2018-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-10LATEST SOC10/01/18 STATEMENT OF CAPITAL;GBP 5
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES
2017-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CHRISTOPHER FURBER
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 5
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2016-11-08AP03Appointment of Andrew Mark Saker as company secretary on 2016-11-08
2016-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-10-04TM02Termination of appointment of Andrew Charles Hopkinson on 2016-07-15
2016-09-29CH01Director's details changed for Stephen Mark Batterbee on 2016-05-18
2016-04-15TM01APPOINTMENT TERMINATED, DIRECTOR NEIL EDWARD MARCHUK
2016-02-01AP01DIRECTOR APPOINTED DAVID LYNDON HOPKINS
2016-02-01AP01DIRECTOR APPOINTED JULIA ANNE BRAITHWAITE
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 5
2015-12-17AR0128/11/15 ANNUAL RETURN FULL LIST
2015-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-07-27AP01DIRECTOR APPOINTED NGEL HUISH
2015-07-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BULL
2015-07-17TM01APPOINTMENT TERMINATED, DIRECTOR ROY JOHNSTON
2015-07-17AP01DIRECTOR APPOINTED PETER ROSS LAKIE
2015-06-19AP03SECRETARY APPOINTED ANDREW CHARLES HOPKINSON
2015-06-19TM02APPOINTMENT TERMINATED, SECRETARY JOEL GRIFFIN
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BASSETT
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 5
2014-12-17AR0128/11/14 FULL LIST
2014-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-03-20AP01DIRECTOR APPOINTED NEIL EDWARD MARCHUK
2014-03-19TM01APPOINTMENT TERMINATED, DIRECTOR STEVE LUNN
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 5
2013-12-06AR0128/11/13 FULL LIST
2013-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BASSETT / 14/09/2013
2013-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-31AP01DIRECTOR APPOINTED MARTIN CHRISTOPHER FURBER
2013-01-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ALMOND
2012-12-19AR0128/11/12 FULL LIST
2012-05-22AP03SECRETARY APPOINTED MR JOEL GRIFFIN
2012-05-22TM02APPOINTMENT TERMINATED, SECRETARY ROY MIDDLETON
2012-04-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-12-13AR0128/11/11 FULL LIST
2011-12-02AP02CORPORATE DIRECTOR APPOINTED JMRC CONSULTING LIMITED
2011-11-14AP01DIRECTOR APPOINTED LAURENCE GERARD WOLAHAN
2011-10-14AP01DIRECTOR APPOINTED STEPHEN MARK BATTERBEE
2011-09-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PLANT
2011-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-17AP01DIRECTOR APPOINTED ROY CHARLES JOHNSTON
2011-01-17AP01DIRECTOR APPOINTED PAUL WILLIAM BIRKETT
2010-12-31TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA PALMER
2010-12-22AR0128/11/10 FULL LIST
2010-12-13TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA PALMER
2010-12-09CC04STATEMENT OF COMPANY'S OBJECTS
2010-12-09RES01ADOPT ARTICLES 25/11/2010
2010-10-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BLENKINSOP
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVE LUNN / 01/10/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN ALMOND / 27/09/2010
2010-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BENJAMIN
2010-03-11TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PLUMLEY
2010-01-09AR0128/11/09 FULL LIST
2009-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-12-30363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-11-28363aRETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2007-11-15288aNEW DIRECTOR APPOINTED
2007-11-15288aNEW DIRECTOR APPOINTED
2007-11-06288bDIRECTOR RESIGNED
2007-11-06288bDIRECTOR RESIGNED
2007-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-11-28363aRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-01-12288aNEW DIRECTOR APPOINTED
2006-01-04288bDIRECTOR RESIGNED
2005-11-28363aRETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2005-10-06288aNEW DIRECTOR APPOINTED
2005-06-15288bDIRECTOR RESIGNED
2005-05-27288aNEW DIRECTOR APPOINTED
2005-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-01-13288bDIRECTOR RESIGNED
2004-12-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-12-11363sRETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS
2004-10-22288aNEW DIRECTOR APPOINTED
2004-10-20288bDIRECTOR RESIGNED
2004-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-12-01363sRETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS
2003-04-17288aNEW DIRECTOR APPOINTED
2003-04-17288aNEW DIRECTOR APPOINTED
2003-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-03-26288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ZF UK PENSIONS TRUST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ZF UK PENSIONS TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ZF UK PENSIONS TRUST LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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

Intangible Assets
Patents
We have not found any records of ZF UK PENSIONS TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ZF UK PENSIONS TRUST LIMITED
Trademarks
We have not found any records of ZF UK PENSIONS TRUST LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
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

Income
Government Income
We have not found government income sources for ZF UK PENSIONS TRUST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ZF UK PENSIONS TRUST LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
Business rates information was found for ZF UK PENSIONS TRUST LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Warehouse and Premises UNIT C5 WELLINGTON ROAD INDUSTRIAL ESTATE WELLINGTON ROAD LEEDS LS12 2UA 33,75021/06/2011
Nottingham City Council Warehouses Unit C, 4, 17, Crossgate Drive, Nottingham, NG2 1LW NG2 1LW 12,25020141001

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.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ZF UK PENSIONS TRUST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ZF UK PENSIONS TRUST LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.