UKBizDB.co.uk

DBC PENSION SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dbc Pension Services Limited. The company was founded 27 years ago and was given the registration number 03265190. The firm's registered office is in CROYDON. You can find them at Corinthian House, 17 Lansdowne Road, Croydon, Surrey. This company's SIC code is 65300 - Pension funding.

Company Information

Name:DBC PENSION SERVICES LIMITED
Company Number:03265190
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65300 - Pension funding

Office Address & Contact

Registered Address:Corinthian House, 17 Lansdowne Road, Croydon, Surrey, CR0 2BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Corinthian House, 17 Lansdowne Road, Croydon, CR0 2BX

Director16 October 2013Active
12 Anderton Close, Four Oaks, Sutton Coldfield, B74 2RJ

Secretary18 October 1996Active
Corinthian House, 17 Lansdowne Road, Croydon, CR0 2BX

Secretary15 November 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 October 1996Active
Corinthian House, 17 Lansdowne Road, Croydon, CR0 2BX

Director16 October 2013Active
Greystone Cottage, Temple Grafton, Alcester, B49 6NU

Director18 October 1996Active
12 Anderton Close, Four Oaks, Sutton Coldfield, B74 2RJ

Director18 October 1996Active
Corinthian House, 17 Lansdowne Road, Croydon, CR0 2BX

Director16 October 2013Active
75 Turchill Drive, Sutton Coldfield, B76 1SG

Director06 April 1999Active
75 Turchill Drive, Sutton Coldfield, B76 1SG

Director14 August 2000Active
27 Chestnut Close, Sutton Coldfield, B74 3EF

Director18 October 1996Active
52 Tamar Road, Hockley, Tamworth, B77 5QQ

Director14 August 2000Active
52 Tamar Road, Hockley, Tamworth, B77 5QQ

Director06 April 1999Active

People with Significant Control

Goddard Perry Holdings Limited
Notified on:31 December 2021
Status:Active
Country of residence:England
Address:Corinthian House, 17 Lansdowne Road, Croydon, England, CR0 2BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Steven Michael Goddard
Notified on:01 July 2016
Status:Active
Date of birth:June 1966
Nationality:British
Address:Corinthian House, 17 Lansdowne Road, Croydon, CR0 2BX
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Officers

Termination director company with name termination date.

Download
2022-10-27Confirmation statement

Confirmation statement with updates.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Persons with significant control

Cessation of a person with significant control.

Download
2022-04-26Persons with significant control

Notification of a person with significant control.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Accounts

Change account reference date company previous extended.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Accounts

Accounts with accounts type total exemption full.

Download
2019-04-29Accounts

Change account reference date company previous shortened.

Download
2018-11-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type total exemption full.

Download
2017-10-23Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Accounts

Accounts with accounts type total exemption full.

Download
2016-10-20Confirmation statement

Confirmation statement with updates.

Download
2016-10-10Accounts

Accounts with accounts type total exemption full.

Download
2015-10-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.