UKBizDB.co.uk

SELECTAPENSION BUREAU SERVICES LIMITED

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

This company is commonly known as Selectapension Bureau Services Limited. The company was founded 11 years ago and was given the registration number 08189078. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 4 Mount Ephraim Road, , Tunbridge Wells, Kent. This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:SELECTAPENSION BUREAU SERVICES LIMITED
Company Number:08189078
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:23 August 2012
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Mount Ephraim Road, Tunbridge Wells, TN1 1EE

Director15 July 2016Active
Vision House, Crowborough Hill, Crowborough, United Kingdom, TN6 2EG

Director23 August 2012Active
Vision House, Crowborough Hill, Crowborough, United Kingdom, TN6 2EG

Director23 August 2012Active
Selectapension House, Eridge Road, Crowborough, England, TN6 2SL

Director25 June 2014Active
Vision House, Crowborough Hill, Crowborough, United Kingdom, TN6 2EG

Director23 August 2012Active
Selectapension House, Eridge Road, Crowborough, England, TN6 2SL

Director15 July 2016Active

People with Significant Control

Consortium Pension Advice Service Limited
Notified on:14 December 2017
Status:Active
Country of residence:England
Address:Selectapension House, Eridge Road, Crowborough, England, TN6 2SL
Nature of control:
  • Ownership of shares 75 to 100 percent
Selectapension Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Selectapension House, Eridge Road, Crowborough, England, TN6 2SL
Nature of control:
  • Ownership of shares 75 to 100 percent
Cfp Management Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Campbell Fisk House, Eridge Road, Crowborough, United Kingdom, TN6 2SW
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2022-09-28Gazette

Gazette dissolved liquidation.

Download
2022-06-28Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-11-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-20Insolvency

Liquidation voluntary death liquidator.

Download
2021-08-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-11-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-12-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-11-14Address

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

Download
2018-11-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-11-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-11-09Resolution

Resolution.

Download
2018-08-28Confirmation statement

Confirmation statement with updates.

Download
2018-08-28Persons with significant control

Notification of a person with significant control.

Download
2018-08-28Persons with significant control

Cessation of a person with significant control.

Download
2017-12-05Mortgage

Mortgage satisfy charge full.

Download
2017-11-03Officers

Termination director company with name termination date.

Download
2017-11-03Officers

Termination director company with name termination date.

Download
2017-10-02Accounts

Accounts with accounts type total exemption full.

Download
2017-08-25Persons with significant control

Change to a person with significant control.

Download
2017-08-25Persons with significant control

Cessation of a person with significant control.

Download
2017-08-24Confirmation statement

Confirmation statement with no updates.

Download
2016-08-24Confirmation statement

Confirmation statement with updates.

Download
2016-08-22Address

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

Download
2016-08-05Accounts

Accounts with accounts type total exemption small.

Download
2016-07-26Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.