DBC PENSION SERVICES LIMITED

Register to unlock more data on OkredoRegister

DBC PENSION SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03265190

Incorporation date

18/10/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Corinthian House, 17 Lansdowne Road, Croydon, Surrey CR0 2BXCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/1996)
dot icon28/04/2026
Final Gazette dissolved via voluntary strike-off
dot icon20/03/2026
Confirmation statement made on 2026-03-07 with no updates
dot icon17/02/2026
Voluntary strike-off action has been suspended
dot icon13/01/2026
First Gazette notice for voluntary strike-off
dot icon31/12/2025
Application to strike the company off the register
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/03/2025
Confirmation statement made on 2025-03-07 with no updates
dot icon29/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon01/11/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon22/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/12/2022
Termination of appointment of Graham Mark Hickling as a director on 2022-12-12
dot icon27/10/2022
Confirmation statement made on 2022-10-18 with updates
dot icon27/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/04/2022
Cessation of Steven Michael Goddard as a person with significant control on 2021-12-31
dot icon26/04/2022
Notification of Goddard Perry Holdings Limited as a person with significant control on 2021-12-31
dot icon29/10/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/05/2021
Termination of appointment of Andrew John Blackman as a director on 2021-04-30
dot icon21/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/12/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon18/06/2020
Previous accounting period extended from 2019-09-30 to 2019-12-31
dot icon18/11/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon06/08/2019
Total exemption full accounts made up to 2018-09-30
dot icon29/04/2019
Previous accounting period shortened from 2018-12-31 to 2018-09-30
dot icon02/11/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon02/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/10/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon02/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon10/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon22/10/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon01/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/10/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon06/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon07/11/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon07/11/2013
Appointment of Mr Graham Mark Hickling as a director
dot icon07/11/2013
Appointment of Mr Andrew John Blackman as a director
dot icon06/11/2013
Termination of appointment of Edward Hall as a secretary
dot icon06/11/2013
Termination of appointment of Teresa Meller as a director
dot icon06/11/2013
Termination of appointment of Alison Witcomb as a director
dot icon06/11/2013
Termination of appointment of Paul Witcomb as a director
dot icon06/11/2013
Termination of appointment of Ralph Meller as a director
dot icon06/11/2013
Appointment of Mr Steve Goddard as a director
dot icon21/10/2013
Registered office address changed from Vesey House High Street Sutton Coldfield West Midlands B72 1XH on 2013-10-21
dot icon16/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/10/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon05/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/11/2011
Director's details changed for Ralph Adrian Meller on 2011-11-11
dot icon11/11/2011
Director's details changed for Alison Margaret Witcomb on 2011-11-11
dot icon11/11/2011
Director's details changed for Teresa Margaret Meller on 2011-11-11
dot icon11/11/2011
Director's details changed for Paul Leslie Witcomb on 2011-11-11
dot icon11/11/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon11/11/2011
Secretary's details changed for Edward Clifford Hall on 2011-11-11
dot icon12/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/11/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon14/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/11/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon15/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/10/2008
Return made up to 18/10/08; full list of members
dot icon28/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon09/11/2007
Return made up to 18/10/07; no change of members
dot icon16/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon31/10/2006
Return made up to 18/10/06; full list of members
dot icon22/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon09/11/2005
Return made up to 18/10/05; full list of members
dot icon14/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon08/11/2004
Return made up to 18/10/04; full list of members
dot icon28/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon29/10/2003
Return made up to 18/10/03; full list of members
dot icon30/04/2003
Total exemption small company accounts made up to 2002-12-31
dot icon11/11/2002
Return made up to 18/10/02; full list of members
dot icon02/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon10/08/2002
Resolutions
dot icon10/08/2002
£ ic 1000/600 29/07/02 £ sr 400@1=400
dot icon10/08/2002
Resolutions
dot icon10/08/2002
Resolutions
dot icon01/06/2002
Registered office changed on 01/06/02 from: financial house midland drive sutton coldfield west midlands B72 1TU
dot icon27/11/2001
New secretary appointed
dot icon27/11/2001
Director resigned
dot icon27/11/2001
Secretary resigned;director resigned
dot icon20/11/2001
Return made up to 18/10/01; full list of members
dot icon10/08/2001
Total exemption small company accounts made up to 2000-12-31
dot icon27/06/2001
Director resigned
dot icon07/11/2000
Return made up to 18/10/00; full list of members
dot icon07/09/2000
New director appointed
dot icon07/09/2000
New director appointed
dot icon30/08/2000
Memorandum and Articles of Association
dot icon30/08/2000
Resolutions
dot icon26/07/2000
Accounts for a small company made up to 1999-12-31
dot icon28/02/2000
Secretary's particulars changed;director's particulars changed
dot icon11/11/1999
Return made up to 18/10/99; full list of members
dot icon13/08/1999
Accounts for a small company made up to 1998-12-31
dot icon28/04/1999
Ad 29/03/99--------- £ si 400@1=400 £ ic 600/1000
dot icon28/04/1999
New director appointed
dot icon28/04/1999
New director appointed
dot icon23/10/1998
Return made up to 18/10/98; no change of members
dot icon25/09/1998
Accounts for a small company made up to 1997-12-31
dot icon27/10/1997
Return made up to 18/10/97; full list of members
dot icon15/01/1997
Ad 07/01/97--------- £ si 100@1=100 £ ic 200/300
dot icon05/11/1996
Accounting reference date extended from 31/10/97 to 31/12/97
dot icon05/11/1996
Ad 18/10/96--------- £ si 198@1=198 £ ic 2/200
dot icon22/10/1996
Secretary resigned
dot icon18/10/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.26K
-
0.00
0.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Neale, Russell
Director
18/10/1996 - 15/11/2001
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
18/10/1996 - 18/10/1996
99600
Witcomb, Paul Leslie
Director
06/04/1999 - 16/10/2013
-
Witcomb, Alison Margaret
Director
14/08/2000 - 16/10/2013
-
Goddard, Steven Michael
Director
16/10/2013 - Present
31

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DBC PENSION SERVICES LIMITED

DBC PENSION SERVICES LIMITED is an(a) Dissolved company incorporated on 18/10/1996 with the registered office located at Corinthian House, 17 Lansdowne Road, Croydon, Surrey CR0 2BX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DBC PENSION SERVICES LIMITED?

toggle

DBC PENSION SERVICES LIMITED is currently Dissolved. It was registered on 18/10/1996 and dissolved on 28/04/2026.

Where is DBC PENSION SERVICES LIMITED located?

toggle

DBC PENSION SERVICES LIMITED is registered at Corinthian House, 17 Lansdowne Road, Croydon, Surrey CR0 2BX.

What does DBC PENSION SERVICES LIMITED do?

toggle

DBC PENSION SERVICES LIMITED operates in the Pension funding (65.30 - SIC 2007) sector.

What is the latest filing for DBC PENSION SERVICES LIMITED?

toggle

The latest filing was on 28/04/2026: Final Gazette dissolved via voluntary strike-off.