WEDNESBURY PENSIONS LIMITED
Overview
Company Name | WEDNESBURY PENSIONS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03388893 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of WEDNESBURY PENSIONS LIMITED?
- Pension funding (65300) / Financial and insurance activities
Where is WEDNESBURY PENSIONS LIMITED located?
Registered Office Address | Oxford Street Bilston WV14 7DS West Midlands |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WEDNESBURY PENSIONS LIMITED?
Company Name | From | Until |
---|---|---|
HIRELOW LIMITED | Jun 19, 1997 | Jun 19, 1997 |
What are the latest accounts for WEDNESBURY PENSIONS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for WEDNESBURY PENSIONS LIMITED?
Last Confirmation Statement Made Up To | Jun 10, 2025 |
---|---|
Next Confirmation Statement Due | Jun 24, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 10, 2024 |
Overdue | No |
What are the latest filings for WEDNESBURY PENSIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Brian Parsons as a director on May 28, 2024 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2024 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 10, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 10, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 6 pages | AA | ||||||||||
Appointment of Mr Mark Millerchip as a director on Dec 01, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 10, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 10, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Jun 10, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jun 30, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Jun 10, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jun 30, 2014 | AA | |||||||||||
Annual return made up to Jun 10, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jun 30, 2013 | 6 pages | AA | ||||||||||
Who are the officers of WEDNESBURY PENSIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MARSH, Peter James | Secretary | Oxford Street Bilston WV14 7DS West Midlands | 167482730001 | |||||||
ATKIN, Christopher Mark | Director | Wood Farm House Frogmore Lane Fen End CV8 1NT Kenilworth Warwickshire | England | British | Actuary | 32578910002 | ||||
MARSH, Peter James | Director | Nursery Farm Middle Lane, Oaken WV8 2BE Wolverhampton West Midlands | England | British | Director | 51870420003 | ||||
MARTIN, Jeffrey Andrew | Director | Collingwood Cove 38120 Memphis 5435 Tennessee United States | America | American | Director | 173695510001 | ||||
MILLERCHIP, Mark | Director | Oxford Street Bilston WV14 7DS West Midlands | England | British | Director | 78027140003 | ||||
HAMBLETON, Lee Geoffrey | Secretary | Corndean Meadow Newdale TF3 5ET Telford 16 Shropshire United Kingdom | British | Director | 136533060001 | |||||
MILLERCHIP, Mark | Secretary | 7 Shepperton Street CV11 4NN Nuneaton Warwickshire | British | 70471770001 | ||||||
TAYLOR, Diane Jayne | Secretary | 18 Mill Fields Kinver DY7 6LB Stourbridge South Staffordshire | British | 53772000001 | ||||||
AON LIMITED | Secretary | Cambridge House Cambridge Road CM20 2EQ Harlow Essex | 76931760001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BRENNAN, Anthony | Director | 39 Brambling Wilnecote B77 5PQ Tamworth Staffordshire | Great Britain | British | Director | 99214950001 | ||||
BROOKES, Peter James Simpson | Director | 68 Redhouse Road WV6 8SP Tettenhall Wolverhampton | British | Finance Director | 53772090001 | |||||
DONOVAN, Patrick Wallace | Director | Long Acre College Street LE17 5BU Ullusthorpe Leicestershire | England | British | Director | 89392800001 | ||||
HUGHES, David John | Director | Dene House CB3 8PQ Caxton Cambridgeshire | Uk | British | Director | 13235330001 | ||||
KHANNA, Pradeeep | Director | 22 Parkhall Road Goldthorn Park WV4 5EL Wolverhampton West Midlands | British | Director | 99215040001 | |||||
MCKEE, Kent Allan | Director | 2530 Guilford Court Germantown Tennessee Tn 38139 Usa | Usa | American | Executive | 51678590001 | ||||
MILLERCHIP, Mark | Director | 54 Bermuda Village CV10 7PN Nuneaton Warwickshire | United Kingdom | British | Finance Director | 78027140002 | ||||
OKEEFFE, Mandy | Director | 19 Harpur Close WS4 2DR Walsall West Midlands | British | Finance Manager | 107984370001 | |||||
PANNU, Surindar Pal Singh | Director | 55 Park Hall Road WV4 5ED Wolverhampton West Midland | British | Machine Operator | 61123260001 | |||||
PARSONS, Brian | Director | 8 Fairfield Drive Hurst Green B62 9PJ Halesowen West Midlands | United Kingdom | British | Director | 89392890001 | ||||
PARSONS, Brian | Director | 8 Fairfield Drive Hurst Green B62 9PJ Halesowen West Midlands | United Kingdom | British | Manufacturing Director | 89392890001 | ||||
PEARSON MYATT, April Louise | Director | The Garden House Sion Hill Court DY10 2YY Wolverley Worcs | United Kingdom | British | Financial Director | 80282950002 | ||||
PRICE, Andrew Christopher | Director | The Briars 36 Pilkington Avenue B72 1LD Sutton Coldfield West Midlands | United Kingdom | British | Accountant | 120883400001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of WEDNESBURY PENSIONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mueller Europe Limited | Apr 06, 2016 | Oxford Street WV14 7DS Bilston 136 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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