Active
Company Information for PENSAVE LIMITED
DETCHANT, BELFORD, NORTHUMBERLAND, NE70 7PF,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
PENSAVE LIMITED | |
Legal Registered Office | |
DETCHANT BELFORD NORTHUMBERLAND NE70 7PF Other companies in NE70 | |
Company Number | 05465508 | |
---|---|---|
Company ID Number | 05465508 | |
Date formed | 2005-05-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 27/05/2016 | |
Return next due | 24/06/2017 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB257108213 |
Last Datalog update: | 2025-01-05 08:52:56 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
PENSAVENUE PTE. LTD. | JURONG EAST STREET 32 Singapore 600314 | Active | Company formed on the 2016-01-22 |
Officer | Role | Date Appointed |
---|---|---|
TIMOTHY WYNDAM BASIL SMALLEY |
||
JOHN HADDON LOVETT |
||
ROSANNA SMALLEY |
||
TIMOTHY WYNDAM BASIL SMALLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WB COMPANY SECRETARIES LIMITED |
Company Secretary | ||
WB COMPANY DIRECTORS LIMITED |
Director | ||
JL NOMINEES TWO LIMITED |
Nominated Secretary | ||
JL NOMINEES ONE LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JANE LOVETT LIMITED | Director | 2016-01-22 | CURRENT | 2016-01-22 | Active | |
WARK FARM LIMITED | Director | 2015-12-15 | CURRENT | 1984-10-05 | Active | |
HANOVER FINANCE LIMITED | Director | 2015-12-10 | CURRENT | 1952-11-21 | Liquidation | |
BEDMAX LIMITED | Director | 1999-09-10 | CURRENT | 1999-06-28 | Active | |
HANOVER CREDIT LIMITED | Director | 1991-12-29 | CURRENT | 1936-03-21 | Active | |
GATEWAY FINANCE LIMITED | Director | 1991-12-20 | CURRENT | 1957-07-19 | Active | |
LAUDERDALE AND LOTHIANS TRUST LIMITED | Director | 1991-08-09 | CURRENT | 1945-08-24 | Active | |
BEDMAX LIMITED | Director | 1999-06-28 | CURRENT | 1999-06-28 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Timothy Wyndam Basil Smalley on 2024-06-06 | ||
Change of details for Mr Timothy Wyndam Basil Smalley as a person with significant control on 2024-06-06 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 27/05/23, WITH NO UPDATES | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 | ||
CH01 | Director's details changed for Mr Timothy Wyndam Basil Smalley on 2022-07-05 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR TIMOTHY WYNDAM BASIL SMALLEY on 2022-07-05 | |
CONFIRMATION STATEMENT MADE ON 27/05/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/22, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 | |
SH06 | Cancellation of shares. Statement of capital on 2021-03-31 GBP 100,000 | |
SH03 | Purchase of own shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/21, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/20, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES | |
PSC04 | Change of details for Mr Timothy Wyndam Basil Smalley as a person with significant control on 2019-06-07 | |
SH06 | Cancellation of shares. Statement of capital on 2019-02-07 GBP 130,000 | |
SH03 | Purchase of own shares | |
RES01 | ADOPT ARTICLES 23/01/19 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/18, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 07/06/17 STATEMENT OF CAPITAL;GBP 135000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR JOHN HADDON LOVETT | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 24/06/16 STATEMENT OF CAPITAL;GBP 135000 | |
AR01 | 27/05/16 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 18/06/15 STATEMENT OF CAPITAL;GBP 135000 | |
AR01 | 27/05/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WYNDHAM BASIL SMALLEY / 02/02/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROSANNA SMALLEY / 02/02/2015 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR TIMOTHY WYNDHAM BASIL SMALLEY on 2015-02-02 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 12/06/14 STATEMENT OF CAPITAL;GBP 135000 | |
AR01 | 27/05/14 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 27/05/13 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 27/05/12 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 27/05/11 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 27/05/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROSANNA SMALLEY / 27/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WYNDHAM BASIL SMALLEY / 27/05/2010 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR TIMOTHY WYNDHAM BASIL SMALLEY on 2010-05-27 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363s | RETURN MADE UP TO 27/05/08; CHANGE OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/06/2008 FROM DETCHANT BELFORD NORTHUMBERLAND NE70 7PG | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS | |
RES04 | NC INC ALREADY ADJUSTED 17/11/05 | |
123 | £ NC 100/135000 17/11/05 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | APPROVAL OF SHARES 17/11/05 | |
88(2)R | AD 17/11/05--------- £ SI 134999@1=134999 £ IC 1/135000 | |
287 | REGISTERED OFFICE CHANGED ON 11/08/06 FROM: 1 ST JAMES GATE NEWCASTLE UPON TYNE TYNE & WEAR NE99 1YQ | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 21/06/05 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PENSAVE LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as PENSAVE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |