UKBizDB.co.uk

PROBATE WILLS AND TRUST SERVICES LTD

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

This company is commonly known as Probate Wills And Trust Services Ltd. The company was founded 7 years ago and was given the registration number 10732401. The firm's registered office is in WIMBORNE. You can find them at 7-8 Church Street, , Wimborne, Dorset. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:PROBATE WILLS AND TRUST SERVICES LTD
Company Number:10732401
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:7-8 Church Street, Wimborne, Dorset, England, BH21 1JH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7-8, Church Street, Wimborne, England, BH21 1JH

Director01 August 2020Active
7-8, Church Street, Wimborne, England, BH21 1JH

Director01 August 2020Active
Bryn Teg, Llansadwrn, Menai Bridge, Wales, LL59 5SN

Secretary20 April 2017Active
7-8, Church Street, Wimborne, England, BH21 1JH

Director01 August 2020Active
Thomas House, High Street, Menai Bridge, Wales, LL59 5EF

Director20 April 2017Active
7-8, Church Street, Wimborne, England, BH21 1JH

Director20 April 2017Active

People with Significant Control

Mr Michael Stephen Lester
Notified on:01 September 2020
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:United Kingdom
Address:Hill Top Lodge, Picket Post, Ringwood, United Kingdom, BH24 3HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Martin Gareth Brunt
Notified on:01 September 2020
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:United Kingdom
Address:The Bosk, 23 Moor Road, Broadstone, United Kingdom, BH18 8BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Edward William Bell
Notified on:01 August 2020
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:England
Address:7-8, Church Street, Wimborne, England, BH21 1JH
Nature of control:
  • Significant influence or control
Mr Steven Ian Smith
Notified on:20 April 2017
Status:Active
Date of birth:January 1958
Nationality:English
Country of residence:Wales
Address:Bryn Teg, Llansadwrn, Menai Bridge, Wales, LL59 5SN
Nature of control:
  • Significant influence or control

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 (5 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
2024-03-13Confirmation statement

Confirmation statement with updates.

Download
2024-02-23Persons with significant control

Cessation of a person with significant control.

Download
2024-02-23Persons with significant control

Change to a person with significant control.

Download
2024-02-23Persons with significant control

Cessation of a person with significant control.

Download
2024-02-23Officers

Termination director company with name termination date.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-05-17Officers

Termination director company with name termination date.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-05-20Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type dormant.

Download
2021-05-23Confirmation statement

Confirmation statement with updates.

Download
2021-03-23Accounts

Change account reference date company current shortened.

Download
2021-03-23Accounts

Accounts with accounts type dormant.

Download
2021-03-12Persons with significant control

Notification of a person with significant control.

Download
2021-03-11Persons with significant control

Notification of a person with significant control.

Download
2021-03-11Capital

Capital allotment shares.

Download
2020-11-23Address

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

Download
2020-11-16Address

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

Download
2020-10-28Officers

Termination secretary company with name termination date.

Download
2020-10-28Address

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

Download
2020-10-28Address

Change registered office situation company with old jurisdiction new jurisdiction.

Download
2020-10-07Persons with significant control

Notification of a person with significant control.

Download
2020-10-05Officers

Termination director company with name termination date.

Download
2020-10-05Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.