UKBizDB.co.uk

PRIVATE & COMMERCIAL FINANCIAL SERVICES LIMITED

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

This company is commonly known as Private & Commercial Financial Services Limited. The company was founded 19 years ago and was given the registration number 05285515. The firm's registered office is in NEWBURY. You can find them at Griffin Court, 24-32 London Road, Newbury, Berkshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:PRIVATE & COMMERCIAL FINANCIAL SERVICES LIMITED
Company Number:05285515
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Griffin Court, 24-32 London Road, Newbury, Berkshire, RG14 1JX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 - 14, Upper Marlborough Road, St. Albans, England, AL1 3UR

Director08 October 2021Active
12 - 14, Upper Marlborough Road, St. Albans, England, AL1 3UR

Director08 October 2021Active
33 Melrose Avenue, Penylan, Cardiff, United Kingdom, CF23 9AR

Director01 May 2015Active
7 Northway, Thatcham, RG18 3FG

Secretary12 November 2004Active
Meadowbank House, Hamstead Marshall, Newbury, RG20 0HN

Secretary25 April 2008Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 November 2004Active
87, Yeovil Road, Sandhurst, England, GU47 0QH

Director01 May 2013Active
Meadowbank, Hamstead Marshall, Newbury, RG20 0HN

Director12 November 2004Active

People with Significant Control

Lifetime Wealth Management Limited
Notified on:08 October 2021
Status:Active
Country of residence:England
Address:12-14, Upper Marlborough Road, St. Albans, England, AL1 3UR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Ian David White
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:United Kingdom
Address:Meadowbank House, Ashtree Corner, Newbury, United Kingdom, RG20 0HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2024-01-05Accounts

Accounts with accounts type total exemption full.

Download
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Accounts

Accounts with accounts type small.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Accounts

Change account reference date company current shortened.

Download
2022-01-18Change of constitution

Statement of companys objects.

Download
2022-01-18Incorporation

Memorandum articles.

Download
2022-01-18Resolution

Resolution.

Download
2021-12-23Confirmation statement

Confirmation statement with updates.

Download
2021-11-11Change of name

Certificate change of name company.

Download
2021-11-11Change of name

Change of name notice.

Download
2021-10-15Persons with significant control

Cessation of a person with significant control.

Download
2021-10-15Address

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

Download
2021-10-15Persons with significant control

Notification of a person with significant control.

Download
2021-10-15Officers

Termination director company with name termination date.

Download
2021-10-15Officers

Appoint person director company with name date.

Download
2021-10-15Officers

Appoint person director company with name date.

Download
2021-06-18Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Address

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

Download
2021-02-09Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-10Accounts

Accounts with accounts type total exemption full.

Download
2019-11-22Confirmation statement

Confirmation statement with updates.

Download
2019-01-25Capital

Capital name of class of shares.

Download
2019-01-25Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.