Pendragon Finance And Insurance Services Limited NOTTINGHAM


Pendragon Finance And Insurance Services started in year 1966 as Private Limited Company with registration number 00875460. The Pendragon Finance And Insurance Services company has been functioning successfully for fifty eight years now and its status is active. The firm's office is based in Nottingham at Loxley House 2 Oakwood Court. Postal code: NG15 0DR. Since 2007/03/13 Pendragon Finance And Insurance Services Limited is no longer carrying the name Reg Vardy (financial Services).

Currently there are 3 directors in the the firm, namely William B., Brian S. and Mark W.. In addition one secretary - Richard M. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Pendragon Finance And Insurance Services Limited Address / Contact

Office Address Loxley House 2 Oakwood Court
Office Address2 Little Oak Drive Annesley
Town Nottingham
Post code NG15 0DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00875460
Date of Incorporation Tue, 29th Mar 1966
Industry Non-trading company
End of financial Year 31st December
Company age 58 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

William B.

Position: Director

Appointed: 09 April 2020

Brian S.

Position: Director

Appointed: 10 December 2019

Mark W.

Position: Director

Appointed: 25 April 2019

Richard M.

Position: Secretary

Appointed: 27 October 2006

Mark H.

Position: Director

Appointed: 25 April 2019

Resigned: 30 June 2019

Jeremy K.

Position: Director

Appointed: 22 May 2016

Resigned: 12 November 2018

Paul H.

Position: Director

Appointed: 23 May 2013

Resigned: 22 May 2016

Melvyn E.

Position: Director

Appointed: 10 May 2011

Resigned: 19 November 2013

Timothy H.

Position: Director

Appointed: 11 December 2009

Resigned: 31 March 2019

John H.

Position: Director

Appointed: 24 July 2007

Resigned: 10 May 2011

Martin C.

Position: Director

Appointed: 14 February 2006

Resigned: 07 October 2023

Hilary S.

Position: Director

Appointed: 14 February 2006

Resigned: 01 January 2017

Trevor F.

Position: Director

Appointed: 14 February 2006

Resigned: 31 March 2019

Hilary S.

Position: Secretary

Appointed: 14 February 2006

Resigned: 01 January 2017

David F.

Position: Director

Appointed: 14 February 2006

Resigned: 10 December 2009

Patrick R.

Position: Secretary

Appointed: 19 August 2005

Resigned: 27 October 2006

William M.

Position: Director

Appointed: 19 August 2005

Resigned: 05 December 2005

Julie W.

Position: Secretary

Appointed: 03 May 2005

Resigned: 19 August 2005

Robert F.

Position: Director

Appointed: 29 June 2001

Resigned: 14 February 2006

Jason B.

Position: Secretary

Appointed: 04 January 2000

Resigned: 03 May 2005

Gerard M.

Position: Director

Appointed: 03 October 1993

Resigned: 25 October 2002

Graeme P.

Position: Director

Appointed: 03 October 1992

Resigned: 09 April 1999

Peter V.

Position: Director

Appointed: 03 October 1992

Resigned: 14 February 2006

Fiona L.

Position: Secretary

Appointed: 03 October 1992

Resigned: 04 January 2000

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats discovered, there is Pendragon Newco 2 Limited from Nottingham, United Kingdom. The abovementioned PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Pendragon Plc that put Nottingham, England as the address. This PSC has a legal form of "a plc", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Pendragon Newco 2 Limited

Loxley House 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham, Nottinghamshire, NG15 0DR, United Kingdom

Legal authority The Companies Acts
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered United Kingdom
Registration number 15112552
Notified on 17 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Pendragon Plc

Loxley House Little Oak Drive, Annesley, Nottingham, NG15 0DR, England

Legal authority Companies Act 2006
Legal form Plc
Country registered England & Wales
Place registered England & Wales
Registration number 2304195
Notified on 6 April 2016
Ceased on 17 January 2024
Nature of control: 75,01-100% shares

Company previous names

Reg Vardy (financial Services) March 13, 2007
Reg Vardy (leicester) May 6, 1998

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Extension of accounting period to 2024/01/31 from 2023/12/31
filed on: 6th, February 2024
Free Download (1 page)

Company search

Advertisements