Company number 08707998
Status Active
Incorporation Date 26 September 2013
Company Type Private Limited Company
Address THE HERITAGE EXCHANGE WELLINGTON MILLS, PLOVER ROAD, HUDDERSFIELD, HD3 3HR
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc
Since the company registration fifteen events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 26 September 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of THE PEOPLES POLICY LIMITED are www.thepeoplespolicy.co.uk, and www.the-peoples-policy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and five months. The Peoples Policy Limited is a Private Limited Company.
The company registration number is 08707998. The Peoples Policy Limited has been working since 26 September 2013.
The present status of the company is Active. The registered address of The Peoples Policy Limited is The Heritage Exchange Wellington Mills Plover Road Huddersfield Hd3 3hr. . EVANS, Diana Angela is a Director of the company. Director CRELLIN, Deborah has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".
Current Directors
Resigned Directors
Director
CRELLIN, Deborah
Resigned: 12 June 2015
Appointed Date: 27 February 2014
63 years old
Persons With Significant Control
Miss Diana Angela Evans
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more
THE PEOPLES POLICY LIMITED Events
31 Dec 2016
Compulsory strike-off action has been discontinued
28 Dec 2016
Confirmation statement made on 26 September 2016 with updates
20 Dec 2016
First Gazette notice for compulsory strike-off
22 Sep 2016
Accounts for a dormant company made up to 28 September 2015
23 Jun 2016
Previous accounting period shortened from 29 September 2015 to 28 September 2015
...
... and 5 more events
11 Mar 2015
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2015-03-11
27 Jan 2015
First Gazette notice for compulsory strike-off
10 Mar 2014
Appointment of Deborah Crellin as a director
15 Nov 2013
Registered office address changed from Sohan Singh House 2Nd Floor 44 Bradford Street Walsall WS1 3QA England on 15 November 2013
26 Sep 2013
Incorporation
Statement of capital on 2013-09-26
-
MODEL ARTICLES ‐
Model articles adopted