UKBizDB.co.uk

PAH FINANCIAL SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pah Financial Services Limited. The company was founded 21 years ago and was given the registration number 04635676. The firm's registered office is in HANDFORTH. You can find them at Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PAH FINANCIAL SERVICES LIMITED
Company Number:04635676
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 2003
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire, SK9 3RN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pets At Home Limited Epsom Avenue, Stanley Green Trading Estate, Handforth, England, SK9 3RN

Secretary06 July 2023Active
Pets At Home Ltd Epsom Avenue, Stanley Green Trading Estate, Handforth, United Kingdom, SK9 3RN

Director17 October 2016Active
Pets At Home, Epsom Avenue, Stanley Green Trading Estate, Handforth, United Kingdom, SK9 3RN

Director25 April 2022Active
Beech Trees, Well Lane, Mollington, CH1 6LD

Secretary26 February 2003Active
Pets At Home, Epsom Avenue, Stanley Green Trading Estate, Handforth, SK9 3RN

Secretary30 April 2004Active
Epsom Avenue, Stanley Green Trading Estate, Handforth, SK9 3RN

Secretary01 January 2020Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Secretary13 January 2003Active
Beech Trees, Well Lane, Mollington, CH1 6LD

Director26 February 2003Active
Pets At Home, Epsom Avenue, Stanley Green Trading Estate, Handforth, SK9 3RN

Director26 February 2003Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director13 January 2003Active
22 Fairfax Avenue, Didsbury, Manchester, M20 6AJ

Director01 May 2004Active
Pets At Home, Epsom Avenue, Stanley Green Trading Estate, Handforth, SK9 3RN

Director26 April 2006Active
Pets At Home, Epsom Avenue, Stanley Green Trading Estate, Handforth, SK9 3RN

Director26 February 2003Active
Pets At Home Limited Stanley Green Trading Estate, Epsom Avenue, Handforth, United Kingdom, SK9 3RN

Director27 April 2018Active
C/O Pets At Home, Epsom Avenue, Stanley Green Trad, Handforth, United Kingdom, SK9 3RN

Director04 April 2016Active
Pets At Home Limited, Epsom Avenue, Stanley Green Trading Estate, Handforth, United Kingdom, SK9 3RN

Director11 June 2012Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director13 January 2003Active

People with Significant Control

Pet At Home Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Pets At Home, Epsom Avenue, Wilmslow, England, SK9 3RN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2024-01-22Accounts

Accounts with accounts type full.

Download
2023-07-10Officers

Termination secretary company with name termination date.

Download
2023-07-10Officers

Appoint person secretary company with name date.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type full.

Download
2022-11-08Officers

Termination director company with name termination date.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2022-04-28Officers

Appoint person director company with name date.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type full.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type full.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Officers

Termination secretary company with name termination date.

Download
2020-01-06Officers

Appoint person secretary company with name date.

Download
2019-12-20Accounts

Accounts with accounts type full.

Download
2019-03-22Confirmation statement

Confirmation statement with updates.

Download
2019-01-03Accounts

Accounts with accounts type full.

Download
2018-05-01Officers

Appoint person director company with name date.

Download
2018-04-27Officers

Termination director company with name termination date.

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type full.

Download
2017-02-13Confirmation statement

Confirmation statement with updates.

Download
2017-01-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.