Background WavePink WaveYellow Wave

A P RACING PENSION TRUSTEES LIMITED (04173980)

A P RACING PENSION TRUSTEES LIMITED (04173980) is an active UK company. incorporated on 7 March 2001. with registered office in Wheler Road. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. A P RACING PENSION TRUSTEES LIMITED has been registered for 25 years. Current directors include CRUST, Edward James, Dr, FARRANT, Mark Rowland, NASH, Ian Antony.

Company Number
04173980
Status
active
Type
ltd
Incorporated
7 March 2001
Age
25 years
Address
Wheler Road, CV3 4LB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CRUST, Edward James, Dr, FARRANT, Mark Rowland, NASH, Ian Antony
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A P RACING PENSION TRUSTEES LIMITED

A P RACING PENSION TRUSTEES LIMITED is an active company incorporated on 7 March 2001 with the registered office located in Wheler Road. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. A P RACING PENSION TRUSTEES LIMITED was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

04173980

LTD Company

Age

25 Years

Incorporated 7 March 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

SHELFCO (NO.2405) LIMITED
From: 7 March 2001To: 28 March 2001
Contact
Address

Wheler Road Coventry , CV3 4LB,

Timeline

7 key events • 2001 - 2021

Funding Officers Ownership
Company Founded
Mar 01
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Sept 20
Owner Exit
Apr 21
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

CRUST, Edward James, Dr

Active
Wheler RoadCV3 4LB
Secretary
Appointed 03 May 2016

CRUST, Edward James, Dr

Active
Wheler RoadCV3 4LB
Born November 1977
Director
Appointed 03 May 2016

FARRANT, Mark Rowland

Active
Wheler RoadCV3 4LB
Born August 1962
Director
Appointed 30 Mar 2001

NASH, Ian Antony

Active
Wheler RoadCV3 4LB
Born October 1962
Director
Appointed 30 Mar 2001

CREW, Robert Paul

Resigned
La Cabana, BristolBS40 5HU
Secretary
Appointed 18 Apr 2001
Resigned 12 Jul 2012

GOVERN, Aaron

Resigned
Wheler RoadCV3 4LB
Secretary
Appointed 12 Jul 2012
Resigned 03 May 2016

EPS SECRETARIES LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate secretary
Appointed 07 Mar 2001
Resigned 30 Mar 2001

BOLTON, Charles Robert

Resigned
Wheler Road, CoventryCV3 4LB
Born June 1964
Director
Appointed 02 Jan 2007
Resigned 30 Sept 2016

GOVERN, Aaron Michael

Resigned
Wheler RoadCV3 4LB
Born August 1968
Director
Appointed 14 Dec 2016
Resigned 28 Apr 2020

GOVERN, Aaron Michael

Resigned
Wheler RoadCV3 4LB
Born August 1968
Director
Appointed 30 Mar 2001
Resigned 03 May 2016

WINGROVE, Mark

Resigned
11 Woodpecker Way, MerefieldNN4 0QP
Born March 1951
Director
Appointed 30 Mar 2001
Resigned 02 Jan 2007

MIKJON LIMITED

Resigned
Lacon House 84 Theobald's Road, LondonWC1X 8RW
Corporate director
Appointed 07 Mar 2001
Resigned 30 Mar 2001

Persons with significant control

6

5 Active
1 Ceased

Mr Aaron Michael Govern

Ceased
Wheler RoadCV3 4LB
Born August 1968

Nature of Control

Significant influence or control
Notified 14 Dec 2016
Ceased 28 Apr 2020

Dr Edward James Crust

Active
Wheler RoadCV3 4LB
Born November 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Ian Antony Nash

Active
Wheler RoadCV3 4LB
Born October 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Via Stezzano 87, Bergamo

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Mark Rowland Farrant

Active
Wheler RoadCV3 4LB
Born August 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Seven Stars Industrial Estate, Wheler Road, CoventryCV3 4LB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
27 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
25 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
4 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 July 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Change Person Director Company With Change Date
10 March 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Dormant
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Dormant
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Dormant
4 October 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
12 July 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
28 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Dormant
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
18 September 2009
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 October 2008
AAAnnual Accounts
Legacy
8 April 2008
363aAnnual Return
Accounts With Accounts Type Full
14 June 2007
AAAnnual Accounts
Legacy
24 March 2007
363sAnnual Return (shuttle)
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 May 2006
AAAnnual Accounts
Legacy
3 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 August 2005
AAAnnual Accounts
Legacy
24 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2004
AAAnnual Accounts
Legacy
9 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 2003
AAAnnual Accounts
Legacy
21 June 2003
225Change of Accounting Reference Date
Legacy
3 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 2002
AAAnnual Accounts
Legacy
12 March 2002
363sAnnual Return (shuttle)
Legacy
24 April 2001
288aAppointment of Director or Secretary
Legacy
10 April 2001
288aAppointment of Director or Secretary
Legacy
10 April 2001
288aAppointment of Director or Secretary
Legacy
10 April 2001
288aAppointment of Director or Secretary
Legacy
10 April 2001
288aAppointment of Director or Secretary
Legacy
6 April 2001
287Change of Registered Office
Legacy
5 April 2001
288bResignation of Director or Secretary
Legacy
5 April 2001
288bResignation of Director or Secretary
Resolution
5 April 2001
RESOLUTIONSResolutions
Resolution
5 April 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 March 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 March 2001
NEWINCIncorporation