UKBizDB.co.uk

POLYMARK PENSIONS LIMITED

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

This company is commonly known as Polymark Pensions Limited. The company was founded 57 years ago and was given the registration number 00895784. The firm's registered office is in DAVENTRY. You can find them at Unit 24, Royal Oak Industrial Estate, Daventry, Northamptonshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:POLYMARK PENSIONS LIMITED
Company Number:00895784
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 1967
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Unit 24, Royal Oak Industrial Estate, Daventry, Northamptonshire, England, NN11 8PG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
102 Connolly Drive, Rothwell, Kettering, NN14 6TN

Secretary03 April 2003Active
Rua Cidade De Gradignan No 7c Ci, Figueira Da Foz, Portugal, 3080-221

Director08 September 1997Active
14, Sopwith Way, Drayton Fields Industrial Estate, Daventry, England, NN11 8PB

Director01 December 2016Active
6 Marten Gate, Banbury, OX16 9YB

Secretary01 May 2000Active
28 Beechwood Court, West St Lane, Carshalton, SM5 2PZ

Secretary15 September 1996Active
45 Hornsey Lane Gardens, London, N6 5NY

Secretary01 December 1993Active
15 Denbigh Close, Banbury, OX16 0BQ

Secretary07 September 2000Active
15 Denbigh Close, Banbury, OX16 0BQ

Secretary03 June 1999Active
Langwith, Draycote, Rugby, CV23 9RB

Secretary19 March 1998Active
20 Thornton Road, Wimbledon Village, London, SW19 4NG

Secretary27 February 1995Active
19 Aston Way, Epsom, KT18 5LZ

Secretary-Active
14, Sopwith Way, Drayton Fields Industrial Estate, Daventry, NN11 8PB

Director21 November 2012Active
256 Station Road, Knowle, Solihull, B93 0ES

Director-Active
154 Midhurst Road, Ealing, London, W13 9TP

Director12 September 1997Active
2 Lodge Farm Cottages, Beckley, OX3 9SR

Director01 August 2002Active
125a Valetta Road, Acton, London, W3 7TA

Director-Active
11 Elgin Mews, London, W11

Director17 November 1994Active
4 Walpole Avenue, Richmond, TW9 2DJ

Director12 August 1992Active
10 Grove Road, Leighton Buzzard, LU7 8SF

Director15 January 1998Active
Whitebeams, Beech Avenue, Effingham, KT24 5PJ

Director-Active
Plumtree Cottage, Prumps Butts, Bicester, OX6 8UQ

Director-Active
Russets 12 Greys Park Close, Keston, BR2 6BD

Director-Active
Langwith, Draycote, Rugby, CV23 9RB

Director08 September 1997Active
Wyatts Close, Sibford Gower, Banbury, OX15 5RT

Director02 December 1992Active

People with Significant Control

Mr James Alan Clementson
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:English
Country of residence:England
Address:Unit 24, Royal Oak Industrial Estate, Daventry, England, NN11 8PG
Nature of control:
  • Ownership of shares 75 to 100 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 (6 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
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2023-07-14Accounts

Accounts with accounts type dormant.

Download
2022-09-27Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Officers

Change person director company with change date.

Download
2022-06-10Accounts

Accounts with accounts type dormant.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Accounts

Accounts with accounts type dormant.

Download
2020-09-04Accounts

Accounts with accounts type dormant.

Download
2020-08-13Address

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

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-07-20Address

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

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-06-21Accounts

Accounts with accounts type dormant.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2017-11-15Accounts

Accounts with accounts type dormant.

Download
2017-09-14Confirmation statement

Confirmation statement with no updates.

Download
2017-09-14Officers

Appoint person director company with name date.

Download
2017-05-19Officers

Termination director company with name termination date.

Download
2016-11-15Accounts

Accounts with accounts type dormant.

Download
2016-09-02Confirmation statement

Confirmation statement with updates.

Download
2016-04-08Accounts

Accounts with accounts type dormant.

Download
2015-09-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-05Accounts

Accounts with accounts type dormant.

Download
2014-09-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-11Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.