UKBizDB.co.uk

PENSIONS MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Pool House, 30 Dam Street, Lichfield, England, WS13 6AA

Secretary01 September 2007Active
Pool House, 30 Dam Street, Lichfield, England, WS13 6AA

Director30 April 2022Active
Pool House, 30 Dam Street, Lichfield, England, WS13 6AA

Director30 April 2022Active
Pool House, 30 Dam Street, Lichfield, England, WS13 6AA

Director30 April 2022Active
Pool House, 30 Dam Street, Lichfield, England, WS13 6AA

Director01 November 1998Active
14 Woodside Way, Aldridge, Walsall, WS9 0HY

Secretary16 June 1998Active
29 Halfcot Avenue, Pedmour, Stourbridge, DY9 0YB

Director30 May 2006Active
30 Hatherden Drive, Walmley, Sutton Coldfield, B76 2RB

Director16 June 1998Active
Summerhill House, Rock, Kidderminster, England, DY14 9DR

Director16 June 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 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
2024-03-14Officers

Change person secretary company with change date.

Download
2024-03-14Officers

Change person director company with change date.

Download
2023-06-16Confirmation statement

Confirmation statement with updates.

Download
2023-05-22Accounts

Accounts with accounts type total exemption full.

Download
2022-11-11Officers

Termination director company with name termination date.

Download
2022-08-18Address

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

Download
2022-07-27Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Accounts

Accounts with accounts type micro entity.

Download
2022-05-13Capital

Capital alter shares subdivision.

Download
2022-05-09Persons with significant control

Cessation of a person with significant control.

Download
2022-05-09Officers

Appoint person director company with name date.

Download
2022-05-09Officers

Appoint person director company with name date.

Download
2022-05-09Officers

Appoint person director company with name date.

Download
2022-05-09Persons with significant control

Notification of a person with significant control.

Download
2021-10-05Persons with significant control

Change to a person with significant control.

Download
2021-08-16Confirmation statement

Confirmation statement with updates.

Download
2021-07-09Persons with significant control

Cessation of a person with significant control.

Download
2021-04-28Officers

Change person director company with change date.

Download
2021-04-27Accounts

Accounts with accounts type micro entity.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Accounts

Accounts with accounts type micro entity.

Download
2019-10-09Mortgage

Mortgage charge whole release with charge number.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type micro entity.

Download
2018-06-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.