About

Registered Number: 05285515
Date of Incorporation: 12/11/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: Griffin Court, 24-32 London Road, Newbury, Berkshire, RG14 1JX

 

Private & Commercial Financial Services Ltd was registered on 12 November 2004 and has its registered office in Newbury, Berkshire, it's status at Companies House is "Active". We do not know the number of employees at this organisation. Thomas, Matthew James, White, Ian David, Futcher, Deborah Louise, White, Gemma Louise, Bennett, Gary Paul are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS, Matthew James 01 May 2015 - 1
WHITE, Ian David 12 November 2004 - 1
BENNETT, Gary Paul 01 May 2013 30 April 2014 1
Secretary Name Appointed Resigned Total Appointments
FUTCHER, Deborah Louise 12 November 2004 25 April 2008 1
WHITE, Gemma Louise 25 April 2008 09 July 2013 1

Filing History

Document Type Date
AA - Annual Accounts 10 January 2020
CS01 - N/A 22 November 2019
SH08 - Notice of name or other designation of class of shares 25 January 2019
SH08 - Notice of name or other designation of class of shares 25 January 2019
RP04CS01 - N/A 18 January 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 26 January 2018
CS01 - N/A 14 November 2017
AA - Annual Accounts 30 November 2016
CS01 - N/A 16 November 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 24 November 2015
AP01 - Appointment of director 24 November 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 29 July 2014
TM01 - Termination of appointment of director 12 May 2014
AR01 - Annual Return 14 November 2013
RESOLUTIONS - N/A 15 August 2013
SH08 - Notice of name or other designation of class of shares 15 August 2013
AP01 - Appointment of director 08 August 2013
AA - Annual Accounts 08 August 2013
TM02 - Termination of appointment of secretary 11 July 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 15 November 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 30 November 2010
AA - Annual Accounts 28 October 2010
AA - Annual Accounts 06 February 2010
AR01 - Annual Return 17 November 2009
287 - Change in situation or address of Registered Office 21 April 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 13 November 2008
363a - Annual Return 16 July 2008
288a - Notice of appointment of directors or secretaries 04 June 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
CERTNM - Change of name certificate 30 May 2008
AA - Annual Accounts 15 September 2007
363a - Annual Return 05 December 2006
AA - Annual Accounts 23 November 2006
363s - Annual Return 14 December 2005
225 - Change of Accounting Reference Date 07 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2005
MEM/ARTS - N/A 17 February 2005
RESOLUTIONS - N/A 15 February 2005
RESOLUTIONS - N/A 15 February 2005
288b - Notice of resignation of directors or secretaries 12 November 2004
NEWINC - New incorporation documents 12 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.