UKBizDB.co.uk

PERSONAL TOUCH FINANCIAL SERVICES LIMITED

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

This company is commonly known as Personal Touch Financial Services Limited. The company was founded 26 years ago and was given the registration number 03406454. The firm's registered office is in YORK. You can find them at 2nd Floor Gateway 2, Holgate Park Drive, York, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:PERSONAL TOUCH FINANCIAL SERVICES LIMITED
Company Number:03406454
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:2nd Floor Gateway 2, Holgate Park Drive, York, England, YO26 4GB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Howard House, 3 St. Marys Court, Blossom Street, York, England, YO24 1AH

Secretary30 January 2018Active
Howard House, 3 St Mary's Court, Blossom Street, York, United Kingdom, YO24 1AH

Director30 April 2023Active
Howard House, 3 St Mary's Court, Blossom Street, York, United Kingdom, YO24 1AH

Director01 January 2024Active
Howard House, 3 St Mary's Court, Blossom Street, York, United Kingdom, YO24 1AH

Director01 January 2024Active
Howard House, 3 St Mary's Court, Blossom Street, York, United Kingdom, YO24 1AH

Director23 February 2024Active
Howard House, 3 St Mary's Court, Blossom Street, York, United Kingdom, YO24 1AH

Director01 November 2022Active
Howard House, 3 St Mary's Court, Blossom Street, York, United Kingdom, YO24 1AH

Director01 March 2024Active
15 Union Place 723 Pershore Road, Selly Park, Birmingham, B29 7NF

Secretary18 December 2006Active
116 Umberslade Road, Selly Oak, Birmingham, B29 7SD

Secretary21 July 1997Active
Trinity 3 Trinity Park, Solihull, B37 7ES

Secretary13 October 2009Active
17 Milestone Drive, West Hagley, Stourbridge, DY9 0LP

Secretary28 September 2006Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Secretary21 July 1997Active
2204 Stratford Road, Hockley Heath, Solihull, B94 6NU

Director01 May 2003Active
Trinity 3 Trinity Park, Solihull, B37 7ES

Director01 March 2011Active
Trinity 3 Trinity Park, Solihull, B37 7ES

Director26 September 2012Active
2nd Floor Gateway 2, Holgate Park Drive, York, England, YO26 4GB

Director30 January 2018Active
2nd Floor Gateway 2, Holgate Park Drive, York, England, YO26 4GB

Director28 January 2016Active
Howard House, 3 St. Marys Court, Blossom Street, York, England, YO24 1AH

Director01 January 2019Active
Trinity 3 Trinity Park, Solihull, B37 7ES

Director06 April 2010Active
2nd Floor Gateway 2, Holgate Park Drive, York, England, YO26 4GB

Director03 January 2012Active
2nd Floor Gateway 2, Holgate Park Drive, York, England, YO26 4GB

Director06 January 2014Active
Trinity 3 Trinity Park, Solihull, B37 7ES

Director19 January 2010Active
Trinity 3 Trinity Park, Solihull, B37 7ES

Director13 October 2009Active
116 Umberslade Road, Selly Oak, Birmingham, B29 7SD

Director21 July 1997Active
5 Bruces Way, Stratford Upon Avon, CV37 9JH

Director04 July 2005Active
3, Trinity Park, Bickenhill Lane, Birmingham, England, B37 7ES

Director16 July 2014Active
Manor Wood, Park Road, Forest Row, RH18 5BX

Director28 September 2006Active
Trinity 3 Trinity Park, Solihull, B37 7ES

Director13 October 2009Active
3, Trinity Park, Bickenhill Lane, Birmingham, England, B37 7ES

Director28 July 2014Active
Trinity 3, Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES

Director20 September 2010Active
2nd Floor, Gateway 2, Holgate Park Drive, York, England, YO26 4GB

Director25 September 2018Active
Howard House, 3 St. Marys Court, Blossom Street, York, England, YO24 1AH

Director30 January 2018Active
Springbrook House, Spring Lane, Lapworth, Solihull, B94 5NS

Director21 July 1997Active
Newcastle House, Albany Court, Newcastle Business Park, Newcastle Upon Tyne, England, NE4 7YB

Director25 November 2021Active
Howard House, 3 St. Marys Court, Blossom Street, York, England, YO24 1AH

Director01 January 2019Active

People with Significant Control

Lsl Property Services Plc
Notified on:30 January 2018
Status:Active
Country of residence:United Kingdom
Address:Newcastle House, Albany Court, Newcastle Upon Tyne, United Kingdom, NE4 7YB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Personal Touch Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Trinity 3, Trinity Park, Birmingham, England, B37 7ES
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Officers

Appoint person director company with name date.

Download
2024-02-29Officers

Appoint person director company with name date.

Download
2024-02-29Officers

Termination director company with name termination date.

Download
2024-02-20Officers

Termination director company with name termination date.

Download
2024-01-12Officers

Appoint person director company with name date.

Download
2024-01-12Officers

Appoint person director company with name date.

Download
2024-01-08Accounts

Accounts with accounts type full.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Officers

Appoint person director company with name date.

Download
2023-05-11Officers

Termination director company with name termination date.

Download
2023-03-23Officers

Termination director company with name termination date.

Download
2023-03-06Officers

Termination director company with name termination date.

Download
2023-01-16Officers

Appoint person director company with name date.

Download
2022-10-10Accounts

Accounts with accounts type full.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Officers

Appoint person director company with name date.

Download
2022-03-17Officers

Change person director company with change date.

Download
2022-03-17Officers

Change person director company with change date.

Download
2022-01-31Officers

Termination director company with name termination date.

Download
2022-01-14Address

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

Download
2021-12-21Officers

Termination director company with name termination date.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-10-12Accounts

Accounts with accounts type full.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.