The Pensions Agency Limited BLACKPOOL


Founded in 1991, The Pensions Agency, classified under reg no. 02641438 is an active company. Currently registered at 2 Boscombe Road FY4 1LW, Blackpool the company has been in the business for thirty three years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2023. Since August 8, 1997 The Pensions Agency Limited is no longer carrying the name U.f.m.

The company has 2 directors, namely Ian G., Pheric T.. Of them, Pheric T. has been with the company the longest, being appointed on 7 March 2005 and Ian G. has been with the company for the least time - from 16 August 2016. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Pensions Agency Limited Address / Contact

Office Address 2 Boscombe Road
Town Blackpool
Post code FY4 1LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02641438
Date of Incorporation Thu, 29th Aug 1991
Industry Financial intermediation not elsewhere classified
End of financial Year 30th June
Company age 33 years old
Account next due date Mon, 31st Mar 2025 (336 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Thu, 12th Sep 2024 (2024-09-12)
Last confirmation statement dated Tue, 29th Aug 2023

Company staff

Ian G.

Position: Director

Appointed: 16 August 2016

Manco Limited

Position: Corporate Secretary

Appointed: 31 December 2006

Pheric T.

Position: Director

Appointed: 07 March 2005

Brevington Limited

Position: Corporate Secretary

Appointed: 20 July 2005

Resigned: 31 December 2006

Jacqueline C.

Position: Director

Appointed: 30 June 2005

Resigned: 16 August 2016

Kenneth J.

Position: Director

Appointed: 01 October 2004

Resigned: 31 May 2005

Jacqueline C.

Position: Secretary

Appointed: 20 November 2003

Resigned: 20 July 2005

Robert G.

Position: Director

Appointed: 05 December 2002

Resigned: 07 March 2005

Ian G.

Position: Director

Appointed: 28 August 2002

Resigned: 05 December 2002

Julian G.

Position: Director

Appointed: 02 January 2000

Resigned: 30 April 2004

Charles C.

Position: Director

Appointed: 01 November 1999

Resigned: 12 December 2000

Robert G.

Position: Secretary

Appointed: 01 November 1999

Resigned: 20 November 2003

Ian G.

Position: Director

Appointed: 30 June 1997

Resigned: 01 November 1999

Ian G.

Position: Secretary

Appointed: 30 June 1997

Resigned: 01 November 1999

Trevor L.

Position: Secretary

Appointed: 21 February 1995

Resigned: 30 June 1997

Derek L.

Position: Secretary

Appointed: 19 April 1994

Resigned: 21 February 1995

Jacqueline S.

Position: Secretary

Appointed: 18 June 1993

Resigned: 05 April 1994

Paul A.

Position: Director

Appointed: 19 February 1993

Resigned: 05 September 1996

Robert G.

Position: Director

Appointed: 22 October 1992

Resigned: 20 October 2002

John H.

Position: Director

Appointed: 22 October 1992

Resigned: 02 February 1993

Lynne K.

Position: Secretary

Appointed: 29 August 1992

Resigned: 18 June 1993

John P.

Position: Director

Appointed: 29 August 1992

Resigned: 15 February 1997

Trevor L.

Position: Director

Appointed: 29 August 1992

Resigned: 30 June 1997

Pheric T.

Position: Director

Appointed: 29 August 1992

Resigned: 22 January 1993

Alexander B.

Position: Director

Appointed: 29 August 1992

Resigned: 20 January 1993

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we researched, there is Ian G. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Pheric T. This PSC owns 25-50% shares and has 25-50% voting rights.

Ian G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Pheric T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

U.f.m August 8, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-30
Net Worth91 29366 90248 78047 917 
Balance Sheet
Current Assets131 672155 11160 02548 917298
Net Assets Liabilities   47 917 
Cash Bank In Hand131 672136 88515 015  
Debtors 18 22645 010  
Net Assets Liabilities Including Pension Asset Liability91 29366 90248 78047 917 
Tangible Fixed Assets500500   
Reserves/Capital
Called Up Share Capital80 00080 00080 000  
Profit Loss Account Reserve11 293-13 098-31 220  
Shareholder Funds91 29366 90248 78047 917 
Other
Creditors   1 000298
Net Current Assets Liabilities90 79366 40248 78047 917 
Total Assets Less Current Liabilities91 29366 90248 78047 917 
Creditors Due Within One Year40 87988 70911 2451 000 
Fixed Assets500500   
Number Shares Allotted80 00080 00080 000  
Par Value Share000  
Share Capital Allotted Called Up Paid80 00080 00080 000  
Tangible Fixed Assets Cost Or Valuation34 09234 092   
Tangible Fixed Assets Depreciation33 59233 592   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  33 592  
Tangible Fixed Assets Disposals  34 092  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Officers Resolution
Dormant company accounts made up to June 30, 2023
filed on: 4th, September 2023
Free Download (8 pages)

Company search