This company is commonly known as Pension Calculator Limited. The company was founded 10 years ago and was given the registration number 08957148. The firm's registered office is in LINCOLN. You can find them at Landmark House, 1 Riseholme Road, Lincoln, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | PENSION CALCULATOR LIMITED |
---|---|---|
Company Number | : | 08957148 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 March 2014 |
End of financial year | : | 31 August 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Landmark House, 1 Riseholme Road, Lincoln, England, LN1 3SN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Landmark House, 1 Riseholme Road, Lincoln, England, LN1 3SN | Director | 27 May 2014 | Active |
Reynard House, 3rd Floor, 37-39 Welford Road, Leicester, England, LE2 7AD | Secretary | 12 August 2015 | Active |
1, New Brighton Cottages, Langley, Macclesfield, United Kingdom, SK11 0DN | Secretary | 25 March 2014 | Active |
Brunel House, Deepdale Enterprise Park, Nettleham, England, LN2 2LL | Secretary | 27 May 2014 | Active |
Brunel House, Deepdale Enterprise Park, Nettleham, England, LN2 2LL | Director | 27 May 2014 | Active |
22, Vantage Park, High View Close, Leicester, England, LE4 9LJ | Director | 01 February 2017 | Active |
Reynard House, 3rd Floor, 37-39 Welford Road, Leicester, England, LE2 7AD | Director | 18 July 2014 | Active |
Reynard House, 3rd Floor, 37-39 Welford Road, Leicester, England, LE2 7AD | Director | 12 August 2015 | Active |
1, New Brighton Cottages, Langley, Macclesfield, United Kingdom, SK11 0DN | Director | 25 March 2014 | Active |
Reynard House, 3rd Floor, 37-39 Welford Road, Leicester, England, LE2 7AD | Director | 12 August 2015 | Active |
Organic Investment Group Ltd | ||
Notified on | : | 09 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 100, Cheapside, London, England, EC2V 6DT |
Nature of control | : |
|
Mr Robert James Jeffrey Ridge | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Landmark House, 1 Riseholme Road, Lincoln, England, LN1 3SN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-15 | Gazette | Gazette dissolved voluntary. | Download |
2021-03-30 | Gazette | Gazette notice voluntary. | Download |
2021-03-17 | Dissolution | Dissolution application strike off company. | Download |
2020-06-22 | Address | Change registered office address company with date old address new address. | Download |
2020-05-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-22 | Officers | Termination director company with name termination date. | Download |
2018-06-25 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-22 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-04-07 | Address | Change sail address company with old address new address. | Download |
2017-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-07 | Officers | Termination director company with name termination date. | Download |
2017-02-07 | Officers | Appoint person director company with name date. | Download |
2016-12-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-12 | Address | Move registers to sail company with new address. | Download |
2016-10-07 | Address | Change registered office address company with date old address new address. | Download |
2016-10-06 | Address | Change sail address company with new address. | Download |
2016-05-20 | Officers | Termination secretary company with name termination date. | Download |
2016-04-27 | Capital | Capital allotment shares. | Download |
2016-04-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.