UKBizDB.co.uk

VINCI PENSIONS LIMITED

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

This company is commonly known as Vinci Pensions Limited. The company was founded 41 years ago and was given the registration number 01720295. The firm's registered office is in CHESHIRE. You can find them at Ditton Road, Widnes, Cheshire, . This company's SIC code is 65300 - Pension funding.

Company Information

Name:VINCI PENSIONS LIMITED
Company Number:01720295
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 1983
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 65300 - Pension funding

Office Address & Contact

Registered Address:Ditton Road, Widnes, Cheshire, WA8 0PG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ditton Road, Widnes, Cheshire, WA8 0PG

Secretary10 September 2012Active
85, Great Portland Street, London, England, W1W 7LT

Director23 March 2022Active
85, Great Portland Street, First Floor, London, England, W1W 7LT

Director01 August 2023Active
85, Great Portland Street, First Floor, London, England, W1W 7LT

Director01 August 2023Active
2 Bishopgates Drive, Kingsmead, Northwich, CW9 8GN

Secretary-Active
128 Woodlands Road, Haresfinch, St. Helens, WA11 9AG

Secretary01 August 2004Active
34 Smith Street, Chelsea, London, SW3 4EP

Director29 October 1996Active
6, Cheshire Close, Whiteley, Fareham, Uk, PO15 7JJ

Director01 November 2010Active
31, Allan Avenue, Littleover, Derby, DE23 4RT

Director05 December 2000Active
4 Bodmin Close, Worthing, BN13 3HF

Director-Active
Astral House, Imperial Way, Watford, United Kingdom, WD24 4WW

Director01 December 2014Active
43 Kenwyn Road, Clapham, London, SW4 7LJ

Director15 September 1992Active
101 Waterloo Apartments, Waterloo House, Liverpool, L3 0BQ

Director04 October 1994Active
The Stables 2 Main Street, Edmondthorpe, Melton Mowbray, LE14 2JU

Director01 March 2003Active
2 The Beeches, Halsey Road, Watford, WD18 0JW

Director19 May 1998Active
136 Andrewes House, Barbican, London, United Kingdom, EC2Y 8BA

Director30 January 2015Active
136 Andrewes House, Barbican, London, EC2Y 8BA

Director01 July 1993Active
78 Cassiobury Drive, Watford, WD1 3AQ

Director01 February 1994Active
24 Maesbrook Close, Banks, PR9 8FF

Director08 February 2004Active
1 East Causeway Close, Adel, Leeds, LS16 8LN

Director-Active
2 Bishopgates Drive, Kingsmead, Northwich, CW9 8GN

Director01 August 2004Active
16, Dulverton Way, Guisborough, TS14 7BZ

Director01 November 2007Active
23 Birchall Avenue, Culcheth, Warrington, WA3 4DB

Director01 May 2006Active
7 Fountains Avenue, Boston Spa, Wetherby, LS23 6PX

Director-Active
103 Loom Lane, Radlett, WD7 8NY

Director-Active
Bronhaul, Whitehart Machen, Newport, NP1 8QQ

Director01 February 1994Active
Ditton Road, Widnes, Cheshire, WA8 0PG

Director05 March 2019Active
The Vines Calvert Road, Dorking, RH4 1LS

Director15 May 1996Active
Tabley End Tabley Road, Knutsford, WA16 0NG

Director28 January 1993Active
38 Herons Place, Marlow, SL7 3HP

Director14 September 1994Active
14 Fortfields, Dursley, GL11 4LA

Director11 June 1992Active
61 Liverpool Road, Birkdale, Southport, PR8 4BD

Director-Active
Astral House, Imperial Way, Watford, England, WD24 4WW

Director17 January 2022Active
11, Thatcher Stanfords Close, Melbourn, Nr Royston, United Kingdom, SG8 6DT

Director01 June 2012Active
11 Thatcher Stanfords Close, Melbourn, Royston, SG8 6DT

Director10 October 2001Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-03Accounts

Accounts with accounts type dormant.

Download
2023-08-03Officers

Appoint person director company with name date.

Download
2023-08-03Officers

Appoint person director company with name date.

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2023-06-15Accounts

Accounts with accounts type dormant.

Download
2023-04-11Officers

Termination director company with name termination date.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Officers

Appoint corporate director company with name date.

Download
2022-06-29Officers

Termination director company with name termination date.

Download
2022-04-28Accounts

Accounts with accounts type dormant.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Officers

Appoint corporate director company with name date.

Download
2022-03-29Officers

Appoint person director company with name date.

Download
2022-03-29Officers

Termination director company with name termination date.

Download
2022-03-29Officers

Termination director company with name termination date.

Download
2022-03-29Officers

Termination director company with name termination date.

Download
2022-01-24Officers

Appoint person director company with name date.

Download
2021-04-17Accounts

Accounts with accounts type dormant.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Accounts

Accounts with accounts type dormant.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Officers

Termination director company with name termination date.

Download
2019-04-11Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.