You are here: bizstats.co.uk > a-z index > V list > VM list

Vml 2017 Pension Trustees Limited COVENTRY


Vml 2017 Pension Trustees Limited is a private limited company registered at 2 Sunbeam Way, Coventry CV3 1ND. Incorporated on 2017-05-25, this 6-year-old company is run by 7 directors and 1 secretary.
Director Alberto M., appointed on 26 November 2020. Director Andrew M., appointed on 21 January 2019. Director Trevor V., appointed on 21 January 2019.
Moving on to secretaries, we can mention: Steven W., appointed on 30 April 2019.
The company is officially categorised as "non-trading company" (SIC: 74990).
The last confirmation statement was sent on 2023-06-02 and the date for the next filing is 2024-06-16. What is more, the annual accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Vml 2017 Pension Trustees Limited Address / Contact

Office Address 2 Sunbeam Way
Town Coventry
Post code CV3 1ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 10790378
Date of Incorporation Thu, 25th May 2017
Industry Non-trading company
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Alberto M.

Position: Director

Appointed: 26 November 2020

Steven W.

Position: Secretary

Appointed: 30 April 2019

Andrew M.

Position: Director

Appointed: 21 January 2019

Trevor V.

Position: Director

Appointed: 21 January 2019

David C.

Position: Director

Appointed: 13 September 2017

James K.

Position: Director

Appointed: 30 July 2017

Christopher W.

Position: Director

Appointed: 30 July 2017

Peter H.

Position: Director

Appointed: 13 June 2017

Eamonn B.

Position: Director

Appointed: 21 January 2019

Resigned: 31 December 2023

Paul L.

Position: Secretary

Appointed: 28 September 2017

Resigned: 30 April 2019

James H.

Position: Director

Appointed: 30 July 2017

Resigned: 30 April 2020

Graham W.

Position: Director

Appointed: 30 July 2017

Resigned: 21 January 2019

Ian B.

Position: Director

Appointed: 30 July 2017

Resigned: 03 September 2018

George T.

Position: Director

Appointed: 30 July 2017

Resigned: 21 January 2019

David B.

Position: Director

Appointed: 22 June 2017

Resigned: 28 February 2018

Rakesh G.

Position: Director

Appointed: 25 May 2017

Resigned: 22 June 2017

Marco C.

Position: Director

Appointed: 25 May 2017

Resigned: 22 June 2017

Rabiya N.

Position: Secretary

Appointed: 25 May 2017

Resigned: 28 September 2017

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we found, there is Vauxhall Motors Limited from Luton, England. This PSC is classified as "a corporate", 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.

Vauxhall Motors Limited

Griffin House, Uk1-101-135 Osborne Road, Luton, LU1 3YT, England

Legal authority Laws Of England And Wales
Legal form Corporate
Country registered England And Wales
Place registered England And Wales
Registration number 00135767
Notified on 25 May 2017
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 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand22222 
Net Assets Liabilities224222
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 22222
Number Shares Allotted 22222
Par Value Share 12211

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Director appointment termination date: Sunday 31st December 2023
filed on: 4th, January 2024
Free Download (1 page)

Company search