RAC PENSION TRUSTEES LIMITED

8 Surrey Street 8 Surrey Street, Norfolk, NR1 3NG
StatusACTIVE
Company No.01015067
CategoryPrivate Limited Company
Incorporated21 Jun 1971
Age52 years, 11 months
JurisdictionEngland Wales

SUMMARY

RAC PENSION TRUSTEES LIMITED is an active private limited company with number 01015067. It was incorporated 52 years, 11 months ago, on 21 June 1971. The company address is 8 Surrey Street 8 Surrey Street, Norfolk, NR1 3NG.



Company Fillings

Confirmation statement with no updates

Date: 08 May 2024

Action Date: 01 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2023

Action Date: 17 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew David Carr

Termination date: 2023-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2023

Action Date: 17 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-17

Officer name: Thomas Duncan Tannahill

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2023

Action Date: 17 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Anthony Hampton

Termination date: 2023-07-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2023

Action Date: 01 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Duncan Whitley

Termination date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Judith Buttigieg

Termination date: 2022-09-30

Documents

View document PDF

Resolution

Date: 10 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 10 Aug 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2022

Action Date: 08 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean Mary Sharp

Termination date: 2022-07-08

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2022

Action Date: 01 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2021

Action Date: 23 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew David Carr

Appointment date: 2021-06-23

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2021

Action Date: 08 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-08

Officer name: Matthew Christopher Saker

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-01

Officer name: Mr Thomas Duncan Tannahill

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2020

Action Date: 14 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Kaye Blackburn

Termination date: 2020-07-14

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-01

Officer name: Mr David Osmond Bizley

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-31

Officer name: Martin Joseph Connor

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Francis Waring Westby

Change date: 2018-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Francis Waring Westby

Appointment date: 2018-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Anthony Hampton

Appointment date: 2018-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-31

Officer name: John Richard Bowman

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-31

Officer name: Richard Andrew Whitaker

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2017

Action Date: 30 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Joseph Connor

Change date: 2017-05-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 01 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Alexander Leibling

Appointment date: 2017-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Paul Hancock

Termination date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-31

Officer name: David Michael Smith

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-31

Officer name: Jailan Paul Adams

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-01

Officer name: Ms Sarah Kaye Blackburn

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-31

Officer name: David Charles Dugan

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2016

Action Date: 05 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Joseph Connor

Change date: 2016-09-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2016

Action Date: 16 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-16

Officer name: Miss Judith Buttigieg

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2016

Action Date: 31 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Knowles

Termination date: 2016-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Nov 2015

Action Date: 24 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 010150670001

Charge creation date: 2015-11-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2015

Action Date: 23 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-23

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2015

Action Date: 31 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-31

Officer name: Mr David Michael Smith

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2015

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Christopher Saker

Change date: 2014-01-01

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2015

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-01

Officer name: Mrs Jean Mary Sharp

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2014

Action Date: 23 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 05 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Christopher Saker

Documents

View document PDF

Appoint person director company with name

Date: 05 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jean Mary Sharp

Documents

View document PDF

Termination director company with name

Date: 13 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Lilyman Wright

Documents

View document PDF

Termination director company with name

Date: 12 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Mackereth

Documents

View document PDF

Termination director company with name

Date: 12 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Black

Documents

View document PDF

Appoint person director company with name

Date: 12 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Michael Smith

Documents

View document PDF

Appoint person director company with name

Date: 12 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Duncan Whitley

Documents

View document PDF

Termination director company with name

Date: 12 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samuel Hudson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2013

Action Date: 23 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-23

Documents

View document PDF

Change person secretary company with change date

Date: 17 May 2013

Action Date: 24 Mar 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Fiona Christine Macdonald

Change date: 2013-03-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 08 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Judith Buttigieg

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2012

Action Date: 23 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 07 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Bishop

Documents

View document PDF

Appoint person director company with name

Date: 23 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Samuel Hudson

Documents

View document PDF

Appoint person director company with name

Date: 23 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rachel Knowles

Documents

View document PDF

Termination director company with name

Date: 23 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Ryan

Documents

View document PDF

Termination director company with name

Date: 23 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Whiston Taylor

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2011

Action Date: 23 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip David Andrew Ryan

Documents

View document PDF

Termination director company with name

Date: 12 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Clark

Documents

View document PDF

Appoint person director company with name

Date: 09 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Joseph Connor

Documents

View document PDF

Appoint person director company with name

Date: 09 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jailan Paul Adams

Documents

View document PDF

Termination director company with name

Date: 09 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Thompson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2010

Action Date: 23 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change sail address company

Date: 28 Sep 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Michael Mackereth

Change date: 2010-09-01

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-01

Officer name: Robert Andrew Lilyman Wright

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-01

Officer name: Mr Brian Paul Hancock

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-01

Officer name: Mr Neil Robert Thompson

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-01

Officer name: Mr Richard Andrew Whitaker

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christine Whiston Taylor

Change date: 2010-09-01

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-01

Officer name: Robert Bernard Clark

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Charles Dugan

Change date: 2010-09-01

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Andrew James Black

Change date: 2010-09-01

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Richard Bowman

Change date: 2010-09-01

Documents

View document PDF

Change person secretary company with change date

Date: 28 Sep 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Fiona Christine Macdonald

Change date: 2010-09-01

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-01

Officer name: Mr Timothy Bishop

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/09/09; full list of members

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed mr neil robert thompson

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david hope

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Memorandum articles

Date: 23 Apr 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF


Some Companies

AFFLUX DESIGN LIMITED

OCEAN HOUSE BRACKNELL ENTERPRISE & INNOVATION HUB,BRACKNELL,RG12 1AX

Number:10187392
Status:ACTIVE
Category:Private Limited Company

ELITE APPAREL LTD

2 WESTERN STREET,BARNSLEY,S70 2BP

Number:07314745
Status:ACTIVE
Category:Private Limited Company

GAMA CARS LIMITED

1 & 2 STUDLEY COURT MEWS, STUDLEY COURT GUILDFORD ROAD,WOKING,GU24 8EB

Number:08494356
Status:ACTIVE
Category:Private Limited Company

HABIB HEALTHCARE LTD

74 HIGHGATE STREET,BIRMINGHAM,B12 0XP

Number:10985343
Status:ACTIVE
Category:Private Limited Company

M.S. ACCOUNTANCY SERVICES LIMITED

19 STATION ROAD,DERBYSHIRE,DE7 5LD

Number:04079029
Status:ACTIVE
Category:Private Limited Company

MMNET ONLINE LTD

15 THURLOCKS,YEOVIL,BA22 8QE

Number:10262003
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source