Background WavePink WaveYellow Wave

VAUXHALL DEFINED CONTRIBUTION PENSION PLAN TRUSTEES LIMITED (06219397)

VAUXHALL DEFINED CONTRIBUTION PENSION PLAN TRUSTEES LIMITED (06219397) is an active UK company. incorporated on 19 April 2007. with registered office in Coventry. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. VAUXHALL DEFINED CONTRIBUTION PENSION PLAN TRUSTEES LIMITED has been registered for 18 years.

Company Number
06219397
Status
active
Type
ltd
Incorporated
19 April 2007
Age
18 years
Address
2 Sunbeam Way, Coventry, CV3 1ND
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VAUXHALL DEFINED CONTRIBUTION PENSION PLAN TRUSTEES LIMITED

VAUXHALL DEFINED CONTRIBUTION PENSION PLAN TRUSTEES LIMITED is an active company incorporated on 19 April 2007 with the registered office located in Coventry. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. VAUXHALL DEFINED CONTRIBUTION PENSION PLAN TRUSTEES LIMITED was registered 18 years ago.(SIC: 96090)

Status

active

Active since 18 years ago

Company No

06219397

LTD Company

Age

18 Years

Incorporated 19 April 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 August 2025 (7 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

5 weeks left

Last Filed

Made up to 19 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026

Previous Company Names

GM (UK) UNCLASSIFIED PENSION TRUSTEES LIMITED
From: 11 May 2007To: 1 April 2011
TRUSHELFCO (NO.3285) LIMITED
From: 19 April 2007To: 11 May 2007
Contact
Address

2 Sunbeam Way Coventry, CV3 1ND,

Previous Addresses

Chalton House Luton Road Chalton Luton Bedfordshire LU4 9TT England
From: 6 August 2019To: 28 January 2020
Griffin House Osborne Road Luton LU1 3YT
From: 19 April 2007To: 6 August 2019
Timeline

17 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
Apr 07
Director Left
Jul 11
Director Joined
Jul 11
Director Left
May 14
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Mar 18
Director Left
Apr 19
Director Joined
Jun 20
Director Left
Jun 20
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Dormant
15 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 August 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
6 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 August 2019
TM02Termination of Secretary
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
29 April 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
11 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 December 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 December 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 December 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Dormant
26 September 2012
AAAnnual Accounts
Termination Secretary Company With Name
20 September 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 September 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Dormant
16 September 2011
AAAnnual Accounts
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 June 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Certificate Change Of Name Company
1 April 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 April 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
21 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 January 2010
AAAnnual Accounts
Legacy
22 May 2009
363aAnnual Return
Legacy
20 May 2009
288bResignation of Director or Secretary
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
288bResignation of Director or Secretary
Legacy
22 October 2008
288aAppointment of Director or Secretary
Legacy
16 September 2008
363aAnnual Return
Legacy
15 September 2008
288bResignation of Director or Secretary
Legacy
4 September 2008
288bResignation of Director or Secretary
Legacy
4 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 August 2008
AAAnnual Accounts
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
4 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
287Change of Registered Office
Legacy
1 June 2007
288bResignation of Director or Secretary
Legacy
1 June 2007
288bResignation of Director or Secretary
Legacy
1 June 2007
288bResignation of Director or Secretary
Legacy
1 June 2007
225Change of Accounting Reference Date
Memorandum Articles
30 May 2007
MEM/ARTSMEM/ARTS
Resolution
22 May 2007
RESOLUTIONSResolutions
Memorandum Articles
22 May 2007
MEM/ARTSMEM/ARTS
Legacy
22 May 2007
288bResignation of Director or Secretary
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
11 May 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 April 2007
NEWINCIncorporation