UKBizDB.co.uk

PENSVEST LIMITED

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

This company is commonly known as Pensvest Limited. The company was founded 6 years ago and was given the registration number 10935166. The firm's registered office is in DEWSBURY. You can find them at 491 Huddersfield Road, , Dewsbury, West Yorkshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:PENSVEST LIMITED
Company Number:10935166
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 2017
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis
  • 74100 - specialised design activities
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:491 Huddersfield Road, Dewsbury, West Yorkshire, United Kingdom, WF13 3JW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
491 Huddersfield Road, Dewsbury, United Kingdom, WF13 3JW

Director01 September 2021Active
491, Huddersfield Road, Dewsbury, United Kingdom, WF13 3JW

Director12 August 2020Active
Ground Floor, One George Yard, London, United Kingdom, EC3V 9DF

Director29 August 2017Active

People with Significant Control

Mr Aqeel Arshad
Notified on:30 September 2022
Status:Active
Date of birth:April 1987
Nationality:Pakistani
Country of residence:United Kingdom
Address:491 Huddersfield Road, Dewsbury, United Kingdom, WF13 3JW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Tahir Mahmood Bashir
Notified on:12 August 2020
Status:Active
Date of birth:April 1983
Nationality:Pakistani
Country of residence:United Kingdom
Address:491, Huddersfield Road, Dewsbury, United Kingdom, WF13 3JW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sdg Registrars Limited
Notified on:29 August 2017
Status:Active
Country of residence:United Kingdom
Address:Ground Floor, One George Yard, London, United Kingdom, EC3V 9DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-01-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-12-13Gazette

Gazette notice compulsory.

Download
2022-10-04Gazette

Gazette filings brought up to date.

Download
2022-10-03Confirmation statement

Confirmation statement with updates.

Download
2022-10-01Officers

Appoint person director company with name date.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-09-30Persons with significant control

Notification of a person with significant control.

Download
2022-09-30Persons with significant control

Cessation of a person with significant control.

Download
2022-09-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-02Gazette

Gazette notice compulsory.

Download
2021-12-11Gazette

Gazette filings brought up to date.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2020-09-23Accounts

Accounts with accounts type micro entity.

Download
2020-09-12Confirmation statement

Confirmation statement with updates.

Download
2020-08-12Address

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

Download
2020-08-12Officers

Termination director company with name termination date.

Download
2020-08-12Confirmation statement

Confirmation statement with updates.

Download
2020-08-12Persons with significant control

Notification of a person with significant control.

Download
2020-08-12Persons with significant control

Cessation of a person with significant control.

Download
2020-08-12Officers

Appoint person director company with name date.

Download
2020-04-29Accounts

Accounts with accounts type dormant.

Download
2019-09-11Confirmation statement

Confirmation statement with updates.

Download
2019-04-29Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.