Arvinmeritor Pension Trustees Limited GWENT


Founded in 1997, Arvinmeritor Pension Trustees, classified under reg no. 03345664 is an active company. Currently registered at Grange Road NP44 3XU, Gwent the company has been in the business for 27 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Friday 28th May 2004 Arvinmeritor Pension Trustees Limited is no longer carrying the name Meritor Automotive Pension Trustees.

Currently there are 4 directors in the the company, namely Peter N., Richard T. and Anthony C. and others. In addition one secretary - Huw J. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Arvinmeritor Pension Trustees Limited Address / Contact

Office Address Grange Road
Office Address2 Cwmbran
Town Gwent
Post code NP44 3XU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03345664
Date of Incorporation Fri, 4th Apr 1997
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Law Debenture Pension Trust Corporation P.l.c.

Position: Corporate Director

Appointed: 12 July 2023

Peter N.

Position: Director

Appointed: 07 December 2022

Richard T.

Position: Director

Appointed: 01 May 2021

Huw J.

Position: Secretary

Appointed: 01 January 2021

Anthony C.

Position: Director

Appointed: 02 July 2019

Elizabeth G.

Position: Director

Appointed: 01 March 2019

Norose Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 28 February 2019

Julian R.

Position: Director

Appointed: 07 December 2022

Resigned: 12 July 2023

Michael C.

Position: Director

Appointed: 12 May 2022

Resigned: 07 December 2022

Laurence N.

Position: Director

Appointed: 01 March 2019

Resigned: 12 May 2022

Michael C.

Position: Director

Appointed: 15 June 2018

Resigned: 28 February 2019

Huw J.

Position: Secretary

Appointed: 01 June 2016

Resigned: 28 February 2019

Carl A.

Position: Director

Appointed: 12 June 2014

Resigned: 29 June 2018

Sarah M.

Position: Director

Appointed: 19 June 2013

Resigned: 17 June 2015

Kimberly R.

Position: Director

Appointed: 27 September 2012

Resigned: 30 January 2015

Joanne S.

Position: Director

Appointed: 25 July 2012

Resigned: 27 December 2012

Kimberly K.

Position: Director

Appointed: 13 March 2012

Resigned: 12 June 2012

Clive H.

Position: Director

Appointed: 03 March 2011

Resigned: 06 April 2020

Mike L.

Position: Director

Appointed: 26 December 2010

Resigned: 07 December 2022

Thomas K.

Position: Director

Appointed: 03 December 2010

Resigned: 13 March 2012

Kevin N.

Position: Director

Appointed: 17 November 2009

Resigned: 26 December 2010

Sally H.

Position: Director

Appointed: 17 November 2009

Resigned: 13 March 2012

Andrew W.

Position: Director

Appointed: 19 October 2009

Resigned: 01 July 2019

Peter H.

Position: Director

Appointed: 01 October 2007

Resigned: 14 March 2013

Richard B.

Position: Director

Appointed: 01 October 2007

Resigned: 02 October 2009

Leonard D.

Position: Director

Appointed: 01 October 2007

Resigned: 28 November 2010

Aiden L.

Position: Secretary

Appointed: 18 May 2007

Resigned: 01 June 2016

Anthony A.

Position: Director

Appointed: 17 August 2006

Resigned: 30 April 2007

Mary L.

Position: Director

Appointed: 12 May 2004

Resigned: 20 October 2009

Graham H.

Position: Director

Appointed: 16 February 2004

Resigned: 18 May 2007

Anthony D.

Position: Director

Appointed: 16 February 2004

Resigned: 11 July 2006

Brian C.

Position: Director

Appointed: 26 August 2003

Resigned: 12 May 2004

Frank V.

Position: Director

Appointed: 12 October 2001

Resigned: 16 June 2003

Anthony A.

Position: Director

Appointed: 12 October 2001

Resigned: 16 February 2004

Robert R.

Position: Director

Appointed: 30 April 2001

Resigned: 14 October 2009

Richard T.

Position: Director

Appointed: 16 March 2001

Resigned: 30 October 2012

Craig P.

Position: Director

Appointed: 19 June 2000

Resigned: 06 January 2004

David B.

Position: Director

Appointed: 19 June 2000

Resigned: 16 March 2001

Robert M.

Position: Director

Appointed: 20 October 1999

Resigned: 12 October 2001

Christopher S.

Position: Director

Appointed: 18 September 1998

Resigned: 31 March 2001

Michael C.

Position: Director

Appointed: 02 December 1997

Resigned: 20 October 1999

Alan S.

Position: Director

Appointed: 02 December 1997

Resigned: 12 October 2001

Allan J.

Position: Secretary

Appointed: 02 December 1997

Resigned: 18 May 2007

Allan J.

Position: Director

Appointed: 02 December 1997

Resigned: 25 January 2007

Eric B.

Position: Director

Appointed: 02 December 1997

Resigned: 31 March 1998

Richard G.

Position: Director

Appointed: 02 December 1997

Resigned: 22 April 2010

W W H Company Management Limited

Position: Nominee Secretary

Appointed: 04 April 1997

Resigned: 02 December 1997

Wwh Company Directors Limited

Position: Nominee Director

Appointed: 04 April 1997

Resigned: 02 December 1997

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we identified, there is Arvinmeritor Limited from Cwmbran, Wales. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Arvinmeritor Limited

Meritor Grange Road, Cwmbran, NP44 3XU, Wales

Legal authority United Kingdom Companies Act
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 01037897
Notified on 11 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Meritor Automotive Pension Trustees May 28, 2004
Wansco 346 December 11, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-12-31
Balance Sheet
Current Assets22    
Debtors22    
Net Assets Liabilities222222
Other
Net Current Assets Liabilities22    
Total Assets Less Current Liabilities22    
Called Up Share Capital Not Paid Not Expressed As Current Asset 22222
Number Shares Allotted  2222
Par Value Share  1111

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 6th, July 2023
Free Download (2 pages)

Company search

Advertisements