UKBizDB.co.uk

PROFESSIONAL & EXECUTIVE FINANCIAL SERVICES LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:22 John William Street, Huddersfield, HD1 1BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
West House, King Cross Road, Halifax, United Kingdom, HX1 1EB

Secretary20 November 2013Active
West House, King Cross Road, Halifax, United Kingdom, HX1 1EB

Director26 January 2017Active
West House, King Cross Road, Halifax, United Kingdom, HX1 1EB

Director-Active
West House, King Cross Road, Halifax, United Kingdom, HX1 1EB

Director23 February 2005Active
34 Beaumont Park Road, Huddersfield, HD4 5JS

Secretary16 February 2005Active
34 Beaumont Park Road, Huddersfield, HD4 5JS

Secretary-Active
22 John William Street, Huddersfield, HD1 1BG

Director14 September 2000Active
34 Beaumont Park Road, Huddersfield, HD4 5JS

Director-Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Accounts with accounts type total exemption full.

Download
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2024-01-31Persons with significant control

Change to a person with significant control.

Download
2024-01-31Officers

Change person director company with change date.

Download
2023-05-10Accounts

Accounts with accounts type total exemption full.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Accounts

Accounts with accounts type total exemption full.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-07-23Address

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

Download
2021-04-30Officers

Change person director company with change date.

Download
2021-04-10Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-28Persons with significant control

Cessation of a person with significant control.

Download
2020-10-28Officers

Termination director company with name termination date.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-06-05Accounts

Accounts with accounts type total exemption full.

Download
2019-02-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Mortgage

Mortgage satisfy charge full.

Download
2019-01-03Mortgage

Mortgage satisfy charge full.

Download
2018-07-27Accounts

Accounts with accounts type total exemption full.

Download
2018-02-15Confirmation statement

Confirmation statement with no updates.

Download
2017-03-20Confirmation statement

Confirmation statement with updates.

Download
2017-02-14Accounts

Accounts with accounts type total exemption small.

Download
2017-01-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.