This company is commonly known as Professional & Executive Financial Services Limited. The company was founded 49 years ago and was given the registration number 01183165. The firm's registered office is in . You can find them at 22 John William Street, Huddersfield, , . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | PROFESSIONAL & EXECUTIVE FINANCIAL SERVICES LIMITED |
---|---|---|
Company Number | : | 01183165 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 September 1974 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 22 John William Street, Huddersfield, HD1 1BG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
West House, King Cross Road, Halifax, United Kingdom, HX1 1EB | Secretary | 20 November 2013 | Active |
West House, King Cross Road, Halifax, United Kingdom, HX1 1EB | Director | 26 January 2017 | Active |
West House, King Cross Road, Halifax, United Kingdom, HX1 1EB | Director | - | Active |
West House, King Cross Road, Halifax, United Kingdom, HX1 1EB | Director | 23 February 2005 | Active |
34 Beaumont Park Road, Huddersfield, HD4 5JS | Secretary | 16 February 2005 | Active |
34 Beaumont Park Road, Huddersfield, HD4 5JS | Secretary | - | Active |
22 John William Street, Huddersfield, HD1 1BG | Director | 14 September 2000 | Active |
34 Beaumont Park Road, Huddersfield, HD4 5JS | Director | - | Active |
Mrs Caroline Jane Lumley | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | West House, King Cross Road, Halifax, United Kingdom, HX1 1EB |
Nature of control | : |
|
Mr Michael Richard Lumley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1963 |
Nationality | : | British |
Address | : | 22 John William Street, HD1 1BG |
Nature of control | : |
|
Mr Robert David Lumley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | West House, King Cross Road, Halifax, United Kingdom, HX1 1EB |
Nature of control | : |
|
Mrs Sally Ann Lumley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1940 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | West House, King Cross Road, Halifax, United Kingdom, HX1 1EB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-31 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-31 | Officers | Change person director company with change date. | Download |
2023-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-23 | Address | Change registered office address company with date old address new address. | Download |
2021-04-30 | Officers | Change person director company with change date. | Download |
2021-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-28 | Officers | Termination director company with name termination date. | Download |
2020-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-03 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-03 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-27 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.