UKBizDB.co.uk

DTM'S LIFE & PENSIONS LIMITED

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

This company is commonly known as Dtm's Life & Pensions Limited. The company was founded 36 years ago and was given the registration number 02191878. The firm's registered office is in BERKSHIRE. You can find them at 179a Oxford Road, Reading, Berkshire, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DTM'S LIFE & PENSIONS LIMITED
Company Number:02191878
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 1987
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:179a Oxford Road, Reading, Berkshire, RG1 7UZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Elizabeth House, 13-19 London Road, Newbury, United Kingdom, RG14 1JL

Secretary27 May 2003Active
Elizabeth House, 13-19 London Road, Newbury, United Kingdom, RG14 1JL

Director18 December 2000Active
5 Vicarage Wood Way, Long Lane Tilehurst, Reading, RG3 6ZX

Secretary18 December 2000Active
Jay Cottage Littlestead Green, Dunsden, Reading, RG4 9PS

Secretary-Active
26 Norries Drive, Wallingford, OX10 8JU

Secretary13 June 2002Active
31 Van Diemans Lane, Littlemore, Oxford, OX4 3QB

Director-Active
17 Watermans Way, Wargrave, Reading, RG10 8HR

Director-Active
5 Vicarage Wood Way, Long Lane Tilehurst, Reading, RG3 6ZX

Director-Active
Jay Cottage Littlestead Green, Dunsden, Reading, RG4 9PS

Director-Active
26 Herriard Way, Tadley, United Kingdom, RG26 3UG

Director06 April 2017Active
9 Woodpecker Close, Basingstoke, RG22 5QH

Director01 June 2006Active

People with Significant Control

Mr David Thomas Moffat
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:United Kingdom
Address:Elizabeth House, 13-19 London Road, Newbury, United Kingdom, RG14 1JL
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Gazette

Gazette dissolved liquidation.

Download
2023-07-12Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-11-29Address

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

Download
2022-11-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-11-29Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-11-29Resolution

Resolution.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Accounts

Accounts with accounts type total exemption full.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Officers

Change person director company with change date.

Download
2021-05-07Officers

Change person secretary company with change date.

Download
2021-05-07Persons with significant control

Change to a person with significant control.

Download
2020-11-11Accounts

Accounts with accounts type total exemption full.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Mortgage

Mortgage satisfy charge full.

Download
2020-01-28Mortgage

Mortgage satisfy charge full.

Download
2019-10-07Accounts

Accounts with accounts type total exemption full.

Download
2019-03-28Confirmation statement

Confirmation statement with updates.

Download
2018-12-10Persons with significant control

Change to a person with significant control.

Download
2018-12-10Officers

Change person director company with change date.

Download
2018-12-09Persons with significant control

Change to a person with significant control.

Download
2018-12-09Officers

Change person director company with change date.

Download
2018-12-03Accounts

Accounts with accounts type total exemption full.

Download
2018-04-09Officers

Termination director company with name termination date.

Download
2018-03-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.