York
YO26 6RS
Director Name | Miss Deborah Louise Jacobs |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2021(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Tudor Court Opus Avenue, Nether Poppleton York YO26 6RS |
Director Name | Mrs Bernadette Ann Render |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2021(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Practice Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Tudor Court Opus Avenue, Nether Poppleton York YO26 6RS |
Director Name | Mrs Nina Cathryn Wright |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2021(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Administration Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Tudor Court Opus Avenue, Nether Poppleton York YO26 6RS |
Director Name | Mr Andrew James Richardson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2021(same day as company formation) |
Role | Financial Planner |
Country of Residence | England |
Correspondence Address | Pen Life Associates Ltd, Unit 3 Tudor Court York YO26 6RS |
Director Name | Mrs Julie Beryl Wilson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2021(same day as company formation) |
Role | Financial Planner |
Country of Residence | United Kingdom |
Correspondence Address | Pen Life Associates Ltd, Unit 3 Tudor Court York YO26 6RS |
Registered Address | 3 Tudor Court Opus Avenue, Nether Poppleton York YO26 6RS |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 26 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 3 weeks from now) |
12 March 2024 | Confirmation statement made on 26 February 2024 with updates (5 pages) |
---|---|
15 May 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
3 March 2023 | Confirmation statement made on 26 February 2023 with updates (5 pages) |
22 February 2023 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
28 November 2022 | Current accounting period shortened from 28 February 2023 to 31 December 2022 (1 page) |
31 March 2022 | Confirmation statement made on 26 February 2022 with updates (4 pages) |
5 January 2022 | Termination of appointment of Julie Beryl Wilson as a director on 24 December 2021 (1 page) |
20 December 2021 | Termination of appointment of Andrew James Richardson as a director on 16 December 2021 (1 page) |
8 October 2021 | Appointment of Mrs Nina Cathryn Wright as a director on 9 September 2021 (2 pages) |
8 October 2021 | Appointment of Mrs Bernadette Ann Render as a director on 9 September 2021 (2 pages) |
8 October 2021 | Appointment of Mr Thomas Lionel Hughes as a director on 9 September 2021 (2 pages) |
8 October 2021 | Appointment of Miss Deborah Louise Jacobs as a director on 9 September 2021 (2 pages) |
11 August 2021 | Cessation of Andrew James Richardson as a person with significant control on 5 August 2021 (1 page) |
11 August 2021 | Cessation of Julie Beryl Wilson as a person with significant control on 5 August 2021 (1 page) |
11 August 2021 | Cessation of Philip James David Mutter as a person with significant control on 5 August 2021 (1 page) |
11 August 2021 | Notification of Pen-Life Eot Trustees Limited as a person with significant control on 5 August 2021 (2 pages) |
10 August 2021 | Statement by Directors (1 page) |
10 August 2021 | Resolutions
|
10 August 2021 | Resolutions
|
10 August 2021 | Solvency Statement dated 29/07/21 (1 page) |
10 August 2021 | Statement of capital following an allotment of shares on 27 July 2021
|
10 August 2021 | Statement of capital on 10 August 2021
|
10 August 2021 | Memorandum and Articles of Association (13 pages) |
29 July 2021 | Notification of Andrew James Richardson as a person with significant control on 27 July 2021 (2 pages) |
29 July 2021 | Change of details for Mrs Julie Beryl Wilson as a person with significant control on 27 July 2021 (2 pages) |
29 July 2021 | Notification of Philip James David Mutter as a person with significant control on 27 July 2021 (2 pages) |
27 February 2021 | Incorporation Statement of capital on 2021-02-27
|