UKBizDB.co.uk

POLICY MASTER GROUP LIMITED

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

This company is commonly known as Policy Master Group Limited. The company was founded 51 years ago and was given the registration number 01077807. The firm's registered office is in HALIFAX. You can find them at Fourth Floor D Mill, Dean Clough, Halifax, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:POLICY MASTER GROUP LIMITED
Company Number:01077807
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 1972
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Fourth Floor D Mill, Dean Clough, Halifax, United Kingdom, HX3 5AX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, England, HX3 5AX

Director17 February 2021Active
3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, England, HX3 5AX

Director17 February 2021Active
3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, England, HX3 5AX

Director17 February 2021Active
Fearnley Mill, Dean Clough, Halifax, HX3 5AX

Secretary09 July 2007Active
Bankfield, Arden Road Dorridge, Solihull, B93 8LJ

Secretary-Active
Fourth Floor D Mill, Dean Clough, Halifax, United Kingdom, HX3 5AX

Secretary01 October 2020Active
Fourth Floor D Mill, Dean Clough, Halifax, United Kingdom, HX3 5AX

Secretary27 October 2011Active
Fearnley Mill, Dean Clough, Halifax, HX3 5AX

Director09 July 2007Active
Bankfield, Arden Road Dorridge, Solihull, B93 8LJ

Director-Active
Second Floor G Mill, Dean Clough, Halifax, HX3 5AX

Director05 December 2014Active
Faversham House Oak Hill, Bursledon, Southampton, SO31 8AS

Director-Active
4 Blunden Road, Cove, Farnborough, GU14 8QJ

Director-Active
110 The Mount, Ringwood, BH24 1XZ

Director-Active
Stubbetts, Forest Green, Dorking, RH5 5SL

Director-Active
Fourth Floor D Mill, Dean Clough, Halifax, United Kingdom, HX3 5AX

Director01 October 2017Active
Fourth Floor D Mill, Dean Clough, Halifax, United Kingdom, HX3 5AX

Director04 September 2018Active
Ravenscroft Bulstrode Way, Gerrards Cross, SL9 7QT

Director-Active
Fearnley Mill, Dean Clough, Halifax, HX3 5AX

Director09 July 2007Active
Second Floor G Mill, Dean Clough, Halifax, England, HX3 5AX

Director01 November 2011Active
Yew Tree Cottage Bulls Lane, Wishaw, Sutton Coldfield, B76 9QN

Director-Active
Second Floor G Mill, Dean Clough, Halifax, England, HX3 5AX

Director09 July 2007Active

People with Significant Control

Ssp Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Second Floor G Mill, Dean Clough, Halifax, England, HX3 5AX
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-04-22Accounts

Accounts with accounts type dormant.

Download
2023-03-08Accounts

Accounts with accounts type dormant.

Download
2023-03-02Address

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

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Accounts

Change account reference date company previous extended.

Download
2022-05-10Accounts

Accounts with accounts type dormant.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Officers

Appoint person director company with name date.

Download
2021-02-25Officers

Appoint person director company with name date.

Download
2021-02-25Officers

Appoint person director company with name date.

Download
2021-02-23Officers

Termination director company with name termination date.

Download
2021-02-23Officers

Termination director company with name termination date.

Download
2021-02-23Officers

Termination secretary company with name termination date.

Download
2021-01-10Accounts

Accounts with accounts type dormant.

Download
2020-10-01Officers

Appoint person secretary company with name date.

Download
2020-09-30Officers

Termination secretary company with name termination date.

Download
2020-09-28Accounts

Change account reference date company previous shortened.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-06-03Address

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

Download
2019-12-30Accounts

Change account reference date company previous extended.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Accounts with accounts type dormant.

Download
2018-09-12Officers

Appoint person director company with name date.

Download
2018-08-31Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.