P.A.T.(PENSIONS)LIMITED

P.A.T.(PENSIONS)LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameP.A.T.(PENSIONS)LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00637183
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of P.A.T.(PENSIONS)LIMITED?

    • Pension funding (65300) / Financial and insurance activities

    Where is P.A.T.(PENSIONS)LIMITED located?

    Registered Office Address
    First House Minerva Business Park
    Lynch Wood
    PE2 6FT Peterborough
    Cambridgeshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for P.A.T.(PENSIONS)LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for P.A.T.(PENSIONS)LIMITED?

    Last Confirmation Statement Made Up ToMar 22, 2026
    Next Confirmation Statement DueApr 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 22, 2025
    OverdueNo

    What are the latest filings for P.A.T.(PENSIONS)LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 22, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    7 pagesAA

    Confirmation statement made on Mar 22, 2024 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    7 pagesAA

    Termination of appointment of Robert Brian Frederick Seaman as a director on Jun 30, 2023

    1 pagesTM01

    Confirmation statement made on Mar 22, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Mar 22, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Mar 22, 2021 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    41 pagesMA

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA

    Director's details changed for Mr Keith Jones on Nov 19, 2018

    2 pagesCH01

    Appointment of Ms Lesley Anne Williams as a director on Aug 10, 2020

    2 pagesAP01

    Appointment of Mr Gary Welsh as a director on Aug 10, 2020

    2 pagesAP01

    Confirmation statement made on Mar 22, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Mar 22, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on Mar 22, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    Accounts for a dormant company made up to Dec 31, 2016

    7 pagesAA

    Confirmation statement made on Mar 22, 2017 with updates

    5 pagesCS01

    Annual return made up to Mar 22, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 22, 2016

    Statement of capital on Mar 22, 2016

    • Capital: GBP 71
    SH01

    Who are the officers of P.A.T.(PENSIONS)LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILSON, Clare Louise
    Minerva Business Park
    Lynch Wood
    PE2 6FT Peterborough
    First House
    Cambridgeshire
    United Kingdom
    Secretary
    Minerva Business Park
    Lynch Wood
    PE2 6FT Peterborough
    First House
    Cambridgeshire
    United Kingdom
    British112092690002
    FELSTON, Graham Stuart
    Minerva Business Park
    Lynch Wood
    PE2 6FT Peterborough
    First House
    Cambridgeshire
    Director
    Minerva Business Park
    Lynch Wood
    PE2 6FT Peterborough
    First House
    Cambridgeshire
    British CitizenBritish80578130002
    JONES, Keith
    Minerva Business Park
    Lynch Wood
    PE2 6FT Peterborough
    First House
    Cambridgeshire
    United Kingdom
    Director
    Minerva Business Park
    Lynch Wood
    PE2 6FT Peterborough
    First House
    Cambridgeshire
    United Kingdom
    EnglandBritish78724560003
    MAUCHLINE, Maxwell James
    Minerva Business Park
    Lynch Wood
    PE2 6FT Peterborough
    First House
    Cambridgeshire
    United Kingdom
    Director
    Minerva Business Park
    Lynch Wood
    PE2 6FT Peterborough
    First House
    Cambridgeshire
    United Kingdom
    EnglandBritish80578280001
    MUNRO, Christopher Andrew
    Minerva Business Park
    Lynch Wood
    PE2 6FT Peterborough
    First House
    Cambridgeshire
    United Kingdom
    Director
    Minerva Business Park
    Lynch Wood
    PE2 6FT Peterborough
    First House
    Cambridgeshire
    United Kingdom
    EnglandBritish126178810001
    WELSH, Gary
    Minerva Business Park
    Lynch Wood
    PE2 6FT Peterborough
    First House
    Cambridgeshire
    Director
    Minerva Business Park
    Lynch Wood
    PE2 6FT Peterborough
    First House
    Cambridgeshire
    EnglandBritish273011740001
    WILLIAMS, Lesley Anne
    Minerva Business Park
    Lynch Wood
    PE2 6FT Peterborough
    First House
    Cambridgeshire
    Director
    Minerva Business Park
    Lynch Wood
    PE2 6FT Peterborough
    First House
    Cambridgeshire
    EnglandBritish273012140001
    ZENTNER, Quentin Jan
    Minerva Business Park
    Lynch Wood
    PE2 6FT Peterborough
    First House
    Cambridgeshire
    United Kingdom
    Director
    Minerva Business Park
    Lynch Wood
    PE2 6FT Peterborough
    First House
    Cambridgeshire
    United Kingdom
    EnglandBritish80652910001
    TYLER, John Vincent
    36 Sunningdale
    Orton Waterville
    PE2 5UB Peterborough
    Secretary
    36 Sunningdale
    Orton Waterville
    PE2 5UB Peterborough
    British38391440001
    WILLIAMS, Lesley Anne
    Bluegate Farm
    Heath Road
    MK17 9AL Great Brickhill
    Buckinghamshire
    Secretary
    Bluegate Farm
    Heath Road
    MK17 9AL Great Brickhill
    Buckinghamshire
    British273012140001
    YOUNG, Dennis Alfred
    The Thatched House
    Teigh Oakham
    LE15 7RX Rutland
    Leics
    Secretary
    The Thatched House
    Teigh Oakham
    LE15 7RX Rutland
    Leics
    British27348010001
    BAKER, David Michael
    5 Dulwich Village
    SE21 7BU London
    Director
    5 Dulwich Village
    SE21 7BU London
    EnglandBritish122838690001
    BATEMAN, Alan Thomas
    2 Undercraigs Road
    DG1 4YA Dumfries
    Director
    2 Undercraigs Road
    DG1 4YA Dumfries
    British76114930001
    BREWIN, Christina Brenda
    3 Roundhay Avenue
    LS8 4DU Leeds
    Director
    3 Roundhay Avenue
    LS8 4DU Leeds
    British73314740001
    BUCKETT, Derek Albert
    36 Chestnut Drive
    Desborough
    NN14 2TP Kettering
    Northants
    Director
    36 Chestnut Drive
    Desborough
    NN14 2TP Kettering
    Northants
    British27348020002
    CLEMENT, Robert Marshall
    20 Gwelfor
    Killay
    SA2 7NX Swansea
    Director
    20 Gwelfor
    Killay
    SA2 7NX Swansea
    British55232070001
    CONNOCK, Stephen Leslie
    65 Marathon House
    200 Marylebone Road
    NW1 5PL London
    Director
    65 Marathon House
    200 Marylebone Road
    NW1 5PL London
    United KingdomBritish81750540001
    CROSS BROWN, Tom
    Shipton Old Farm
    MK18 3JL Winslow
    Buckinghamshire
    Director
    Shipton Old Farm
    MK18 3JL Winslow
    Buckinghamshire
    United KingdomEnglish154509390001
    DARKINS, James Nicholas Barnard
    Flat 49 The Cloisters
    145 Commercial Street
    E1 6EB London
    Director
    Flat 49 The Cloisters
    145 Commercial Street
    E1 6EB London
    British New Zealand80442590003
    FELSTON, Graham Stuart
    Minerva Business Park
    Lynch Wood
    PE2 6FT Peterborough
    First House
    Cambridgeshire
    United Kingdom
    Director
    Minerva Business Park
    Lynch Wood
    PE2 6FT Peterborough
    First House
    Cambridgeshire
    United Kingdom
    British CitizenBritish80578130002
    FENN-SMITH, Clive Antony Kemp
    23 West End Terrace
    SO22 5EN Winchester
    Hampshire
    Director
    23 West End Terrace
    SO22 5EN Winchester
    Hampshire
    British5570580001
    GUPTA, Ashok Kumar
    26 Parsons Green
    SW6 4UH London
    Director
    26 Parsons Green
    SW6 4UH London
    EnglandBritish68708650004
    HARRIS, David John
    Marshalls
    Potters Hill Crockerton
    BA12 8AS Warminster
    Wiltshire
    Director
    Marshalls
    Potters Hill Crockerton
    BA12 8AS Warminster
    Wiltshire
    British34262590001
    HILL, Cedric Charles
    70 Towning Close
    Deeping St James
    PE6 8HR Peterborough
    Cambridgeshire
    Director
    70 Towning Close
    Deeping St James
    PE6 8HR Peterborough
    Cambridgeshire
    British27348040001
    HISCOCK, Nicholas Toby
    49 Burlington Avenue
    TW9 4DG Kew
    Surrey
    Director
    49 Burlington Avenue
    TW9 4DG Kew
    Surrey
    United KingdomBritish59419630001
    HOLLAND MARTIN, Robert George
    18 Tite Street
    SW3 4HZ London
    Director
    18 Tite Street
    SW3 4HZ London
    United KingdomBritish51684150001
    HUME, Kevin
    Christchurch Close
    PE9 1HS Stamford
    47
    Lincolnshire
    Director
    Christchurch Close
    PE9 1HS Stamford
    47
    Lincolnshire
    British126178290002
    JONES, Andrew Gethin
    Orchard Bank Button Bridge Lane
    DY12 3DN Bewdley
    Worcestershire
    Director
    Orchard Bank Button Bridge Lane
    DY12 3DN Bewdley
    Worcestershire
    British57400720001
    JONES, Malcolm Vaughan
    1 Albany Close
    Brokers Crescent
    RH2 9PP Reigate
    Director
    1 Albany Close
    Brokers Crescent
    RH2 9PP Reigate
    EnglandBritish70877650007
    JONES, Ronald
    1 Belmonte View
    WA6 7RX Frodsham
    Cheshire
    Director
    1 Belmonte View
    WA6 7RX Frodsham
    Cheshire
    British37002890001
    LEVER, Colin David
    38 Oakleigh Park South
    N20 9JN London
    Director
    38 Oakleigh Park South
    N20 9JN London
    British14678320001
    LILES, Malcolm Graham
    Marsh View 18 Holly Grange Road
    Kessingland
    NR33 7RR Lowestoft
    Suffolk
    Director
    Marsh View 18 Holly Grange Road
    Kessingland
    NR33 7RR Lowestoft
    Suffolk
    British41124250001
    LYON, Colin Stewart Sinclair
    Ardraeth
    Malltraeth
    LL62 5AW Bodorgan
    Anglesey
    Director
    Ardraeth
    Malltraeth
    LL62 5AW Bodorgan
    Anglesey
    British4792370002
    MARSHALL ROBB, Jane
    2 Cotters Croft
    Fenny Compton
    CV47 2XS Southam
    Warwickshire
    Director
    2 Cotters Croft
    Fenny Compton
    CV47 2XS Southam
    Warwickshire
    British92599720001
    MAWSON-MOLE, Michael Richard
    27 Crawshaw Avenue
    LS28 7BT Pusey
    Leeds
    Director
    27 Crawshaw Avenue
    LS28 7BT Pusey
    Leeds
    British55232090002

    What are the latest statements on persons with significant control for P.A.T.(PENSIONS)LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 22, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0