UKBizDB.co.uk

D.C. PENSIONS & INVESTMENT LTD

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

This company is commonly known as D.c. Pensions & Investment Ltd. The company was founded 23 years ago and was given the registration number 04109598. The firm's registered office is in MAIDSTONE. You can find them at 7 Roebuck Business Park Ashford Road, Harrietsham, Maidstone, . This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:D.C. PENSIONS & INVESTMENT LTD
Company Number:04109598
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2000
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:7 Roebuck Business Park Ashford Road, Harrietsham, Maidstone, England, ME17 1AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Roebuck Business Park, Ashford Road, Harrietsham, Maidstone, England, ME17 1AB

Director31 July 2018Active
7 Roebuck Business Park, Ashford Road, Harrietsham, Maidstone, England, ME17 1AB

Director30 August 2018Active
7, Roebuck Business Park, Ashford Road, Harrietsham, Maidstone, United Kingdom, ME17 1AB

Secretary17 November 2000Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Nominee Secretary17 November 2000Active
7, Ashford Road, Harrietsham, Maidstone, England, ME17 1AB

Director05 January 2018Active
7, Roebuck Business Park, Ashford Road, Harrietsham, Maidstone, United Kingdom, ME17 1AB

Director17 November 2000Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Nominee Director17 November 2000Active

People with Significant Control

Mr James Edward Watts
Notified on:30 August 2018
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:7 Roebuck Business Park, Ashford Road, Maidstone, England, ME17 1AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Wiliam Gordon Glebioska
Notified on:31 July 2018
Status:Active
Date of birth:October 1953
Nationality:British
Country of residence:England
Address:7 Roebuck Business Park, Ashford Road, Maidstone, England, ME17 1AB
Nature of control:
  • Significant influence or control
Mrs Josephine Ellen Drew
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:England
Address:7, Roebuck Business Park, Ashford Road, Maidstone, England, ME17 1AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy Distin Drew
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:England
Address:7, Roebuck Business Park, Ashford Road, Maidstone, England, ME17 1AB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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
2024-04-20Accounts

Accounts with accounts type total exemption full.

Download
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Accounts

Accounts with accounts type total exemption full.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Accounts

Accounts with accounts type total exemption full.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Accounts

Accounts with accounts type total exemption full.

Download
2020-03-04Accounts

Accounts with accounts type total exemption full.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Officers

Change person director company with change date.

Download
2019-11-20Officers

Change person director company with change date.

Download
2019-11-20Persons with significant control

Change to a person with significant control.

Download
2019-11-20Persons with significant control

Change to a person with significant control.

Download
2018-11-27Confirmation statement

Confirmation statement with updates.

Download
2018-10-02Accounts

Accounts with accounts type micro entity.

Download
2018-10-02Accounts

Change account reference date company previous extended.

Download
2018-09-03Persons with significant control

Notification of a person with significant control.

Download
2018-09-03Persons with significant control

Notification of a person with significant control.

Download
2018-09-03Address

Change registered office address company with date old address new address.

Download
2018-09-03Officers

Appoint person director company with name date.

Download
2018-09-03Officers

Termination director company with name termination date.

Download
2018-09-03Officers

Termination secretary company with name termination date.

Download
2018-09-03Persons with significant control

Cessation of a person with significant control.

Download
2018-08-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.