This company is commonly known as Pensions Management Limited. The company was founded 25 years ago and was given the registration number 03582282. The firm's registered office is in SUTTON COLDFIELD. You can find them at The School House St Michaels, Road,, Sutton Coldfield, West Midlands. This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.
Name | : | PENSIONS MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03582282 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 June 1998 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The School House St Michaels, Road,, Sutton Coldfield, West Midlands, B73 5SY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pool House, 30 Dam Street, Lichfield, England, WS13 6AA | Secretary | 01 September 2007 | Active |
Pool House, 30 Dam Street, Lichfield, England, WS13 6AA | Director | 30 April 2022 | Active |
Pool House, 30 Dam Street, Lichfield, England, WS13 6AA | Director | 30 April 2022 | Active |
Pool House, 30 Dam Street, Lichfield, England, WS13 6AA | Director | 30 April 2022 | Active |
Pool House, 30 Dam Street, Lichfield, England, WS13 6AA | Director | 01 November 1998 | Active |
14 Woodside Way, Aldridge, Walsall, WS9 0HY | Secretary | 16 June 1998 | Active |
29 Halfcot Avenue, Pedmour, Stourbridge, DY9 0YB | Director | 30 May 2006 | Active |
30 Hatherden Drive, Walmley, Sutton Coldfield, B76 2RB | Director | 16 June 1998 | Active |
Summerhill House, Rock, Kidderminster, England, DY14 9DR | Director | 16 June 1998 | Active |
Pml Group Limited | ||
Notified on | : | 30 April 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 30, Dam Street, Lichfield, England, WS13 6AA |
Nature of control | : |
|
Mr Robert Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1951 |
Nationality | : | British |
Address | : | The School House St Michaels, Sutton Coldfield, B73 5SY |
Nature of control | : |
|
Mr Geoffrey Edward Stait | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1946 |
Nationality | : | British |
Address | : | The School House St Michaels, Sutton Coldfield, B73 5SY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Officers | Change person secretary company with change date. | Download |
2024-03-14 | Officers | Change person director company with change date. | Download |
2023-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-11 | Officers | Termination director company with name termination date. | Download |
2022-08-18 | Address | Change registered office address company with date old address new address. | Download |
2022-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-13 | Capital | Capital alter shares subdivision. | Download |
2022-05-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-09 | Officers | Appoint person director company with name date. | Download |
2022-05-09 | Officers | Appoint person director company with name date. | Download |
2022-05-09 | Officers | Appoint person director company with name date. | Download |
2022-05-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-05 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-28 | Officers | Change person director company with change date. | Download |
2021-04-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-09 | Mortgage | Mortgage charge whole release with charge number. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.