Sabic Uk Pension Trustees Limited CLEVELAND


Founded in 2006, Sabic Uk Pension Trustees, classified under reg no. 06016606 is an active company. Currently registered at Wilton Centre TS10 4RF, Cleveland the company has been in the business for eighteen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 8 directors, namely Susan M., Leighton P. and Stephen B. and others. Of them, Ajit P. has been with the company the longest, being appointed on 29 December 2006 and Susan M. has been with the company for the least time - from 23 June 2022. At present 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.

Sabic Uk Pension Trustees Limited Address / Contact

Office Address Wilton Centre
Office Address2 Redcar
Town Cleveland
Post code TS10 4RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06016606
Date of Incorporation Fri, 1st Dec 2006
Industry Non-trading company
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Susan M.

Position: Director

Appointed: 23 June 2022

Leighton P.

Position: Director

Appointed: 20 July 2021

Stephen B.

Position: Director

Appointed: 06 April 2020

Harbinder B.

Position: Director

Appointed: 12 December 2018

Jacobus V.

Position: Director

Appointed: 08 March 2017

Claire W.

Position: Director

Appointed: 07 June 2016

Richard H.

Position: Director

Appointed: 11 December 2014

Ajit P.

Position: Director

Appointed: 29 December 2006

Mark H.

Position: Director

Appointed: 06 June 2017

Resigned: 09 December 2019

William K.

Position: Director

Appointed: 08 March 2017

Resigned: 30 April 2021

Paul P.

Position: Director

Appointed: 11 December 2014

Resigned: 09 December 2019

John V.

Position: Director

Appointed: 25 September 2013

Resigned: 05 June 2017

Daren S.

Position: Director

Appointed: 25 September 2013

Resigned: 23 June 2022

Paula V.

Position: Secretary

Appointed: 31 December 2010

Resigned: 01 March 2011

Deborah H.

Position: Director

Appointed: 12 May 2010

Resigned: 22 November 2012

Christopher G.

Position: Secretary

Appointed: 04 August 2009

Resigned: 24 February 2011

Frank M.

Position: Director

Appointed: 01 January 2008

Resigned: 03 March 2017

Brian M.

Position: Director

Appointed: 01 January 2008

Resigned: 11 December 2014

Richard A.

Position: Secretary

Appointed: 20 December 2007

Resigned: 04 August 2009

Mark W.

Position: Director

Appointed: 20 December 2007

Resigned: 25 September 2013

Christopher G.

Position: Secretary

Appointed: 22 February 2007

Resigned: 31 December 2010

Anthony R.

Position: Director

Appointed: 29 December 2006

Resigned: 11 December 2014

John G.

Position: Director

Appointed: 29 December 2006

Resigned: 09 March 2017

Michael D.

Position: Director

Appointed: 29 December 2006

Resigned: 24 March 2016

Robert J.

Position: Secretary

Appointed: 06 December 2006

Resigned: 22 February 2007

David S.

Position: Secretary

Appointed: 01 December 2006

Resigned: 06 December 2006

Harry V.

Position: Director

Appointed: 01 December 2006

Resigned: 30 March 2010

Eric D.

Position: Director

Appointed: 01 December 2006

Resigned: 23 December 2009

People with significant control

The register of PSCs who own or control the company includes 1 name. As we discovered, there is Sabic Tees Holdings Limited from Redcar, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sabic Tees Holdings Limited

Wilton Centre Wilton, Redcar, TS10 4RF, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 06009440
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth11     
Balance Sheet
Cash Bank On Hand  11111
Net Assets Liabilities  11111
Cash Bank In Hand11     
Net Assets Liabilities Including Pension Asset Liability11     
Reserves/Capital
Shareholder Funds11     
Other
Number Shares Allotted 1 1111
Par Value Share 1 1111
Share Capital Allotted Called Up Paid11     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Dormant company accounts made up to December 31, 2022
filed on: 11th, January 2023
Free Download (2 pages)

Company search

Advertisements