UKBizDB.co.uk

DIRECT LIFE AND PENSION SERVICES LIMITED

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

This company is commonly known as Direct Life And Pension Services Limited. The company was founded 34 years ago and was given the registration number 02467691. The firm's registered office is in CHICHESTER. You can find them at Friars House, 52a East Street, Chichester, W Sussex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DIRECT LIFE AND PENSION SERVICES LIMITED
Company Number:02467691
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Friars House, 52a East Street, Chichester, W Sussex, England, PO19 1JG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Howard House, 3 St. Marys Court, Blossom Street, York, England, YO24 1AH

Secretary22 January 2021Active
Howard House, 3 St Mary's Court, Blossom Street, York, United Kingdom, YO24 1AH

Director21 June 2023Active
Howard House, 3 St Mary's Court, Blossom Street, York, United Kingdom, YO24 1AH

Director13 December 2023Active
Howard House, 3 St Mary's Court, Blossom Street, York, United Kingdom, YO24 1AH

Director31 August 2023Active
Howard House, 3 St Mary's Court, Blossom Street, York, United Kingdom, YO24 1AH

Director21 June 2023Active
Hainsworth Cottage, Kildwick Grange, Kildwick, BD20 9AD

Secretary01 October 2006Active
2 Overdale Grange, Skipton, BD23 6AG

Secretary16 August 2001Active
Pinnacle House, A1 Barnet Way, Borehamwood, United Kingdom, WD6 2XX

Secretary02 February 2015Active
16 Knights Way, Alton, GU34 1PJ

Secretary01 April 2000Active
33 Priors Acre, Boxgrove, Chichester, PO18 0ER

Secretary-Active
Pinnacle House, Al Barnet Way, Borehamwood, WD6 2XX

Corporate Secretary19 March 2008Active
24 Sycamore Road, Bognor Regis, PO22 9LD

Director01 August 1999Active
Pinnacle House, A1 Barnet Way, Borehamwood, WD6 2XX

Director25 April 2013Active
14 Western Road, Henley On Thames, RG9 1JL

Director05 May 2000Active
Pinnacle House, A1 Barnet Way, Borehamwood, WD6 2XX

Director19 March 2008Active
Friars House, 52a East Street, Chichester, England, PO19 1JG

Director21 January 2022Active
Reevylands, Hungate Lane Bishop Monkton, Harrogate, HG3 3QL

Director01 January 2006Active
Reevylands, Hungate Lane Bishop Monkton, Harrogate, HG3 3QL

Director19 September 2001Active
Prospect House Farm, High Bradley Lane, Bradley, Keighley, BD20 9EX

Director01 January 2006Active
Friars House, 52a East Street, Chichester, England, PO19 1JG

Director01 January 2017Active
Pinnacle House, A1 Barnet Way, Borehamwood, WD6 2XX

Director19 March 2008Active
Pinnacle House, A1 Barnet Way, Borehamwood, WD6 2XX

Director19 March 2008Active
3 White Hills Croft, Skipton, BD23 1LW

Director19 September 2001Active
Oakleigh, 78 Raikes Road, Skipton, BD23 1LS

Director19 September 2001Active
17 Fortune Drive, Cranleigh, GU6 8DH

Director01 January 1995Active
Pinnacle House, A1 Barnet Way, Borehamwood, United Kingdom, WD6 2XX

Director05 January 2015Active
42 Chelmsford Road, London, E18 2PP

Director16 January 2009Active
Friars House, 52a East Street, Chichester, England, PO19 1JG

Director11 March 2019Active
Friars House, 52a East Street, Chichester, England, PO19 1JG

Director01 January 2017Active
Nether Doyley, Hurstbourne Tarrant, Andover, SP11 0DW

Director10 August 2000Active
55 Forest Road, Broadwater, Worthing, BN14 9LR

Director02 January 2002Active
2nd Floor, Gateway 2, Holgate Park Drive, York, England, YO26 4GB

Director22 January 2021Active
Howard House, 3 St. Marys Court, Blossom Street, York, England, YO24 1AH

Director22 January 2021Active
1 Cornerstones Close, Addingham, Ilkley, LS29 0TR

Director20 January 2003Active
16 Knights Way, Alton, GU34 1PJ

Director01 August 1999Active

People with Significant Control

Direct Life Quote Holdings Limited
Notified on:31 October 2016
Status:Active
Country of residence:England
Address:2nd Floor Gateway 2, Holgate Park Drive, York, England, YO26 4GB
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Officers

Appoint person director company with name date.

Download
2023-12-21Officers

Termination director company with name termination date.

Download
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-09-07Officers

Appoint person director company with name date.

Download
2023-09-06Officers

Termination director company with name termination date.

Download
2023-06-30Officers

Appoint person director company with name date.

Download
2023-06-30Officers

Appoint person director company with name date.

Download
2023-05-11Officers

Termination director company with name termination date.

Download
2023-03-23Officers

Termination director company with name termination date.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type full.

Download
2022-12-09Officers

Termination director company with name termination date.

Download
2022-12-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-18Officers

Termination director company with name termination date.

Download
2022-06-22Officers

Appoint person director company with name date.

Download
2022-03-17Officers

Change person director company with change date.

Download
2022-03-17Officers

Change person secretary company with change date.

Download
2022-02-08Confirmation statement

Confirmation statement with updates.

Download
2022-02-08Address

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

Download
2022-01-31Officers

Termination director company with name termination date.

Download
2022-01-27Officers

Appoint person director company with name date.

Download
2022-01-20Officers

Termination director company with name termination date.

Download
2022-01-05Officers

Appoint person director company with name date.

Download
2022-01-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.