WABCO AUTOMOTIVE PENSION TRUSTEES LIMITED is a Private Limited Company from BATLEY and has the status: Active.
WABCO AUTOMOTIVE PENSION TRUSTEES LIMITED was incorporated 66 years ago on 23/12/1957 and has the registered number: 00595868. The accounts status is DORMANT and accounts are next due on 05/01/2025.
This company is listed in the following categories:
74990 - Non-trading company
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
5 / 4 | 05/04/2023 | 05/01/2025 |
WEST YORKSHIRE
This Company Originates in : United Kingdom
Last Statement | Next Statement Due |
---|---|
10/01/2024 | 24/01/2025 |
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SIMON LEACH | Nov 1973 | British | Director | 2019-08-01 | CURRENT |
MR ANDREW MARK SYKES | May 1974 | British | Director | 2016-09-22 | CURRENT |
MR ANDREW MARK SYKES | Secretary | 2022-08-30 | CURRENT | ||
MR JULIAN PATRICK HOLMES | Jan 1959 | British | Director | 2008-02-27 | CURRENT |
MR DAVID TIMOTHY RICKELL | Apr 1958 | British | Director | 2009-02-26 UNTIL 2019-06-28 | RESIGNED |
DAVID JOHN YEWEN | Aug 1944 | British | Director | RESIGNED | |
MR BRIAN KEVIN BAKER | Aug 1934 | British | Director | RESIGNED | |
DEREK IAN COLQUHOUN | Dec 1968 | British | Secretary | 2006-08-31 UNTIL 2022-08-30 | RESIGNED |
MR WILLIAM HUNTER FREW | Jan 1937 | British | Secretary | RESIGNED | |
MR JULIAN PATRICK HOLMES | Jan 1959 | British | Secretary | 1997-03-05 UNTIL 2006-08-31 | RESIGNED |
MR WILLIAM HUNTER FREW | Jan 1937 | British | Director | RESIGNED | |
FRED WILSON | Sep 1935 | British | Director | 2000-09-04 UNTIL 2005-05-31 | RESIGNED |
MICHAEL JOHN WARWICK | Feb 1947 | British | Director | 2004-09-27 UNTIL 2009-02-26 | RESIGNED |
PHILLIP THOMPSON | May 1949 | British | Director | RESIGNED | |
MR IVAN STOVES | Feb 1947 | English | Director | 1992-09-22 UNTIL 1997-09-08 | RESIGNED |
JOHN SHAW | Jun 1944 | British | Director | RESIGNED | |
CHRISTOPHER RONALD BOURNE | Sep 1959 | British | Director | 2002-07-04 UNTIL 2004-07-21 | RESIGNED |
GEORGE ERIC NUTTER | Mar 1936 | British | Director | RESIGNED | |
JANE SUSAN MITCHELL | Mar 1973 | British | Director | 2003-04-09 UNTIL 2010-06-22 | RESIGNED |
NICOLA ANN HOLMES | Oct 1963 | British | Director | RESIGNED | |
MR JULIAN PATRICK HOLMES | Jan 1959 | British | Director | 1997-03-05 UNTIL 2006-08-31 | RESIGNED |
GLYNIS HOLMES | Nov 1955 | British | Director | 2000-09-04 UNTIL 2002-07-04 | RESIGNED |
PETER GEOFFREY CULVERWELL | Feb 1943 | British | Director | 1998-04-16 UNTIL 2003-07-31 | RESIGNED |
DONALD DAVIDSON | Apr 1960 | British | Director | 2004-09-27 UNTIL 2009-05-29 | RESIGNED |
ANDREW BLAIZE CRABBE | Sep 1963 | British | Director | 2000-09-04 UNTIL 2002-08-29 | RESIGNED |
DEREK IAN COLQUHOUN | Dec 1968 | British | Director | 2006-08-31 UNTIL 2022-08-30 | RESIGNED |
PHILIP TERENCE CLARKE | Dec 1945 | British | Director | 1997-03-05 UNTIL 2000-03-17 | RESIGNED |
MR ERIC FRANK CHAMBERS | May 1940 | British | Director | 1996-08-08 UNTIL 2000-09-04 | RESIGNED |
MR RICHARD BURN | Nov 1958 | British | Director | 2011-02-28 UNTIL 2016-09-22 | RESIGNED |
MICHAEL CHARLES ROBERT BROUGHTON | Feb 1940 | British | Director | 1996-08-08 UNTIL 2000-10-31 | RESIGNED |
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Zf Cv Distribution Uk Limited | 2016-04-06 | Batley | Ownership of shares 75 to 100 percent |
CompanyName | Address | Company Status | Accounts Status | Main Company Activity |
---|---|---|---|---|
WABCO AUTOMOTIVE LEEDS LTD. | BATLEY | Dissolved. | ACCOUNTS TYPE NOT AVA | 7499 - Non-trading company |
IDEAL STANDARD WEDNESBURY LTD | HULL | Dissolved. | DORMANT | 74990 - Non-trading company |
CLAYTON DEWANDRE HOLDINGS LIMITED | HULL ENGLAND | Active | FULL | 74990 - Non-trading company |
ZF CV DISTRIBUTION UK LIMITED | BATLEY | Active | FULL | 29320 - Manufacture of other parts and accessories for motor vehicles |
MOHS WORKPLACE HEALTH LIMITED | WEST BROMWICH ENGLAND | Active | FULL | 86900 - Other human health activities |
AMERICAN STANDARD (U.K.) CO. | HULL | Active | FULL | 64202 - Activities of production holding companies |
LEEDS TRAINING TRUST | BRADFORD | Dissolved. | DORMANT | 96090 - Other service activities n.e.c. |
LEEDS TRAINING SERVICES LIMITED | BRADFORD | Dissolved. | DORMANT | 96090 - Other service activities n.e.c. |
JULIAN HOLMES PENSION TRUSTEE LIMITED | HUDDERSFIELD ENGLAND | Active | TOTAL EXEMPTION FULL | 64999 - Financial intermediation not elsewhere classified |
ALVIN CLARK PROPERTIES LIMITED | TITCHFIELD UNITED KINGDOM | Active | TOTAL EXEMPTION FULL | 68209 - Other letting and operating of own or leased real estate |
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - WABCO AUTOMOTIVE PENSION TRUSTEES LIMITED | 2024-09-06 | 05-04-2024 | £100 Cash £100 equity |
Dormant Company Accounts - WABCO AUTOMOTIVE PENSION TRUSTEES LIMITED | 2024-02-06 | 05-04-2023 | £100 Cash £100 equity |
Dormant Company Accounts - WABCO AUTOMOTIVE PENSION TRUSTEES LIMITED | 2022-08-24 | 05-04-2022 | £100 Cash £100 equity |
Dormant Company Accounts - WABCO AUTOMOTIVE PENSION TRUSTEES LIMITED | 2021-12-15 | 05-04-2021 | £100 Cash £100 equity |
Dormant Company Accounts - WABCO AUTOMOTIVE PENSION TRUSTEES LIMITED | 2021-03-02 | 05-04-2020 | £100 Cash £100 equity |
CompanyName | Address | Company Status | Accounts Status | Main Company Activity |
---|---|---|---|---|
JOSHUA ELLIS AND COMPANY,LIMITED | BATLEY | Active | FULL | 13100 - Preparation and spinning of textile fibres |
ZF CV DISTRIBUTION UK LIMITED | BATLEY | Active | FULL | 29320 - Manufacture of other parts and accessories for motor vehicles |
A B PRINT GROUP LIMITED | WEST YORKSHIRE | Active | UNAUDITED ABRIDGED | 18129 - Printing n.e.c. |
R.W. REPROGRAPHICS LIMITED | BATLEY | Active | MICRO ENTITY | 99999 - Dormant Company |
AB PRINT (HOLDINGS) LIMITED | BATLEY UNITED KINGDOM | Active | MICRO ENTITY | 64209 - Activities of other holding companies n.e.c. |