UKBizDB.co.uk

POOLE & CO PENSION NOMINEES LIMITED

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

This company is commonly known as Poole & Co Pension Nominees Limited. The company was founded 16 years ago and was given the registration number 06516193. The firm's registered office is in YEOVIL. You can find them at Maltravers House, Petters Way, Yeovil, Somerset. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:POOLE & CO PENSION NOMINEES LIMITED
Company Number:06516193
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 2008
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Maltravers House, Petters Way, Yeovil, Somerset, BA20 1SH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Manor, House, Haselbury Plucknett, Crewkerne, United Kingdom, TA18 7PA

Secretary27 February 2008Active
The Paddock, Water Street, Martock, TA12 6JN

Director27 February 2008Active
South Cottage, Lower Stratton, South Petherton, TA13 5LP

Director27 February 2008Active
The Manor, House, Haselbury Plucknett, Crewkerne, United Kingdom, TA18 7PA

Director27 February 2008Active
Wyndham House, East Lambrook, South Petherton, TA13 5HF

Director27 February 2008Active
The Coach House, Merriott Road, Hinton St George, Crewkerne, TA17 8SL

Director27 February 2008Active
135, North Acre, Long Parish, Andover, United Kingdom, SP11 6QD

Director27 February 2008Active
Manor, Farm, Lillington, Sherborne, United Kingdom, DT9 6QX

Director27 February 2008Active

People with Significant Control

Mr George Richard Pinney
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Address:Maltravers House, Petters Way, Yeovil, BA20 1SH
Nature of control:
  • Significant influence or control
Mr Patrick Haran
Notified on:06 April 2016
Status:Active
Date of birth:October 1942
Nationality:British
Address:Maltravers House, Petters Way, Yeovil, BA20 1SH
Nature of control:
  • Significant influence or control
Mrs Vanessa Demowbray
Notified on:06 April 2016
Status:Active
Date of birth:April 1944
Nationality:British
Address:Maltravers House, Petters Way, Yeovil, BA20 1SH
Nature of control:
  • Significant influence or control
Mr Stephen Michael Forsey
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Address:Maltravers House, Petters Way, Yeovil, BA20 1SH
Nature of control:
  • Significant influence or control
Mr Richard Edward Maloney
Notified on:06 April 2016
Status:Active
Date of birth:October 1972
Nationality:British
Address:Maltravers House, Petters Way, Yeovil, BA20 1SH
Nature of control:
  • Significant influence or control
Mr Justin David Brittain Martin
Notified on:06 April 2016
Status:Active
Date of birth:October 1948
Nationality:British
Address:Maltravers House, Petters Way, Yeovil, BA20 1SH
Nature of control:
  • Significant influence or control
Mr Peter James Lauraine North
Notified on:06 April 2016
Status:Active
Date of birth:February 1949
Nationality:British
Address:Maltravers House, Petters Way, Yeovil, BA20 1SH
Nature of control:
  • Significant influence or control

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
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Accounts

Accounts with accounts type dormant.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Accounts

Accounts with accounts type dormant.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Officers

Termination director company with name termination date.

Download
2021-10-22Accounts

Accounts with accounts type dormant.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Accounts

Accounts with accounts type dormant.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Accounts

Accounts with accounts type dormant.

Download
2019-02-25Confirmation statement

Confirmation statement with updates.

Download
2019-02-25Officers

Termination director company with name termination date.

Download
2019-02-25Persons with significant control

Cessation of a person with significant control.

Download
2018-10-29Accounts

Accounts with accounts type dormant.

Download
2018-02-20Confirmation statement

Confirmation statement with no updates.

Download
2017-11-06Accounts

Accounts with accounts type dormant.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2016-11-03Accounts

Accounts with accounts type dormant.

Download
2016-03-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-22Accounts

Accounts with accounts type dormant.

Download
2015-03-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-29Accounts

Accounts with accounts type dormant.

Download
2014-03-12Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-28Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.