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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
102 Connolly Drive, Rothwell, Kettering, NN14 6TN | Secretary | 03 April 2003 | Active |
Rua Cidade De Gradignan No 7c Ci, Figueira Da Foz, Portugal, 3080-221 | Director | 08 September 1997 | Active |
14, Sopwith Way, Drayton Fields Industrial Estate, Daventry, England, NN11 8PB | Director | 01 December 2016 | Active |
6 Marten Gate, Banbury, OX16 9YB | Secretary | 01 May 2000 | Active |
28 Beechwood Court, West St Lane, Carshalton, SM5 2PZ | Secretary | 15 September 1996 | Active |
45 Hornsey Lane Gardens, London, N6 5NY | Secretary | 01 December 1993 | Active |
15 Denbigh Close, Banbury, OX16 0BQ | Secretary | 07 September 2000 | Active |
15 Denbigh Close, Banbury, OX16 0BQ | Secretary | 03 June 1999 | Active |
Langwith, Draycote, Rugby, CV23 9RB | Secretary | 19 March 1998 | Active |
20 Thornton Road, Wimbledon Village, London, SW19 4NG | Secretary | 27 February 1995 | Active |
19 Aston Way, Epsom, KT18 5LZ | Secretary | - | Active |
14, Sopwith Way, Drayton Fields Industrial Estate, Daventry, NN11 8PB | Director | 21 November 2012 | Active |
256 Station Road, Knowle, Solihull, B93 0ES | Director | - | Active |
154 Midhurst Road, Ealing, London, W13 9TP | Director | 12 September 1997 | Active |
2 Lodge Farm Cottages, Beckley, OX3 9SR | Director | 01 August 2002 | Active |
125a Valetta Road, Acton, London, W3 7TA | Director | - | Active |
11 Elgin Mews, London, W11 | Director | 17 November 1994 | Active |
4 Walpole Avenue, Richmond, TW9 2DJ | Director | 12 August 1992 | Active |
10 Grove Road, Leighton Buzzard, LU7 8SF | Director | 15 January 1998 | Active |
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 | Director | 08 September 1997 | Active |
Wyatts Close, Sibford Gower, Banbury, OX15 5RT | Director | 02 December 1992 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-14 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-27 | Officers | Change person director company with change date. | Download |
2022-06-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-13 | Address | Change registered office address company with date old address new address. | Download |
2020-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-20 | Address | Change registered office address company with date old address new address. | Download |
2019-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-21 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-15 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-14 | Officers | Appoint person director company with name date. | Download |
2017-05-19 | Officers | Termination director company with name termination date. | Download |
2016-11-15 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-08 | Accounts | Accounts with accounts type dormant. | Download |
2015-09-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-05 | Accounts | Accounts with accounts type dormant. | Download |
2014-09-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-11 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.