UKBizDB.co.uk

PEOPLES TRUST AND SAVINGS PLC

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

This company is commonly known as Peoples Trust And Savings Plc. The company was founded 59 years ago and was given the registration number 00831409. The firm's registered office is in LONDON. You can find them at Arbuthnot House, 7 Wilson Street, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:PEOPLES TRUST AND SAVINGS PLC
Company Number:00831409
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 1964
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Arbuthnot House, 7 Wilson Street, London, England, EC2M 2SN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Arbuthnot House, 7 Wilson Street, London, England, EC2M 2SN

Secretary23 July 2018Active
Arbuthnot House, 7 Wilson Street, London, England, EC2M 2SN

Director23 July 2018Active
Arbuthnot House, 7 Wilson Street, London, England, EC2M 2SN

Director23 July 2018Active
Mallards 52 Moat Road, East Grinstead, RH19 3LH

Secretary22 March 1993Active
35 New Close Road, Nab Wood, Shipley, BD18 4AU

Secretary-Active
40, Thurloe Square, London, SW7 2SR

Director22 March 1993Active
43 Merchants Quay, East Street, Leeds, LS9 8BB

Director-Active
15 Silver Tree Way, West Winch, Kings Lynn, PE33 0PX

Director-Active
High Trees Wool Road, Dobcross, Oldham, OL3 5NS

Director-Active
38 Cartbridge Lane, Rushall, Walsall, WS4 1SB

Director21 May 2007Active
4 Woodlands Grove, Baildon, Shipley, BD17 5BD

Director-Active
Mallards 52 Moat Road, East Grinstead, RH19 3LH

Director29 December 2000Active
One, Arleston Way, Solihull, B90 4LH

Director02 June 2011Active
73 Ferrybridge Road, Castleford, WF10 4JP

Director-Active
28 Brendan Close, Coleshill, Birmingham, B46 3EF

Director22 March 1993Active
5 Rutherford Glen, Nuneaton, CV11 6UP

Director22 March 1993Active
1 Barclay Close, Cullingworth, Bradford, BD13 5AX

Director-Active
The Laurels 1 Knights Hill, Aldridge, Walsall, WS9 0TG

Director17 January 1996Active

People with Significant Control

Arbuthnot Banking Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Arbuthnot House,, Wilson Street, London, England, EC2M 2SN
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-09-20Gazette

Gazette dissolved voluntary.

Download
2022-07-12Dissolution

Dissolution voluntary strike off suspended.

Download
2022-06-07Gazette

Gazette notice voluntary.

Download
2022-05-27Dissolution

Dissolution application strike off company.

Download
2022-05-24Accounts

Accounts with accounts type dormant.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Accounts

Accounts with accounts type dormant.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-06-22Accounts

Accounts with accounts type dormant.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type dormant.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Address

Change sail address company with old address new address.

Download
2018-11-20Address

Change registered office address company with date old address new address.

Download
2018-07-31Officers

Appoint person director company with name date.

Download
2018-07-25Officers

Appoint person director company with name date.

Download
2018-07-25Address

Change registered office address company with date old address new address.

Download
2018-07-25Officers

Appoint person secretary company with name date.

Download
2018-07-18Officers

Termination director company with name termination date.

Download
2018-07-18Officers

Termination secretary company with name termination date.

Download
2018-07-18Officers

Termination secretary company with name termination date.

Download
2018-06-18Accounts

Accounts with accounts type dormant.

Download
2018-04-19Confirmation statement

Confirmation statement with no updates.

Download
2017-06-12Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.