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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Roebuck Business Park, Ashford Road, Harrietsham, Maidstone, England, ME17 1AB | Director | 31 July 2018 | Active |
7 Roebuck Business Park, Ashford Road, Harrietsham, Maidstone, England, ME17 1AB | Director | 30 August 2018 | Active |
7, Roebuck Business Park, Ashford Road, Harrietsham, Maidstone, United Kingdom, ME17 1AB | Secretary | 17 November 2000 | Active |
25 Hill Road, Theydon Bois, Epping, CM16 7LX | Corporate Nominee Secretary | 17 November 2000 | Active |
7, Ashford Road, Harrietsham, Maidstone, England, ME17 1AB | Director | 05 January 2018 | Active |
7, Roebuck Business Park, Ashford Road, Harrietsham, Maidstone, United Kingdom, ME17 1AB | Director | 17 November 2000 | Active |
25 Hill Road, Theydon Bois, Epping, CM16 7LX | Nominee Director | 17 November 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-20 | Officers | Change person director company with change date. | Download |
2019-11-20 | Officers | Change person director company with change date. | Download |
2019-11-20 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-20 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-02 | Accounts | Change account reference date company previous extended. | Download |
2018-09-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-03 | Address | Change registered office address company with date old address new address. | Download |
2018-09-03 | Officers | Appoint person director company with name date. | Download |
2018-09-03 | Officers | Termination director company with name termination date. | Download |
2018-09-03 | Officers | Termination secretary company with name termination date. | Download |
2018-09-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-30 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.