PS FINANCIAL ADVISERS LIMITED
Overview
Company Name | PS FINANCIAL ADVISERS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04658981 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PS FINANCIAL ADVISERS LIMITED?
- Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities
Where is PS FINANCIAL ADVISERS LIMITED located?
Registered Office Address | 23 Coleridge Street BN3 5AB Hove England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PS FINANCIAL ADVISERS LIMITED?
Company Name | From | Until |
---|---|---|
PS ADVISERS LIMITED | May 19, 2003 | May 19, 2003 |
MACBETH 4 LIMITED | Feb 06, 2003 | Feb 06, 2003 |
What are the latest accounts for PS FINANCIAL ADVISERS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for PS FINANCIAL ADVISERS LIMITED?
Last Confirmation Statement Made Up To | Feb 06, 2026 |
---|---|
Next Confirmation Statement Due | Feb 20, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 06, 2025 |
Overdue | No |
What are the latest filings for PS FINANCIAL ADVISERS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Festival Hall Heath Road Petersfield Hampshire GU31 4DZ to 23 Coleridge Street Hove BN3 5AB on May 01, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 06, 2025 with updates | 4 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 15 pages | AA | ||||||||||
legacy | 29 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Termination of appointment of Richard James Skerritt as a director on Apr 19, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul William Feeney as a director on Apr 19, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Aug 30, 2023 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to Aug 30, 2022 | 11 pages | AA | ||||||||||
Confirmation statement made on Feb 06, 2023 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of John Geofrey Reed as a director on Jan 12, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard James Skerritt as a director on Jan 12, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Charles Edward Sparrow as a director on Jan 12, 2023 | 2 pages | AP01 | ||||||||||
Previous accounting period shortened from Aug 31, 2022 to Aug 30, 2022 | 1 pages | AA01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Termination of appointment of Michael Roger Tipple as a secretary on Aug 31, 2022 | 1 pages | TM02 | ||||||||||
Termination of appointment of Michael Roger Tipple as a director on Aug 31, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Allan Girvan Stewart as a director on Aug 31, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nigel Christopher Lloyd as a director on Aug 31, 2022 | 1 pages | TM01 | ||||||||||
Notification of Skerritt Consultants Limited as a person with significant control on Aug 31, 2022 | 2 pages | PSC02 | ||||||||||
Cessation of David Michael Slade as a person with significant control on Aug 31, 2022 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Feb 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of PS FINANCIAL ADVISERS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FEENEY, Paul William | Director | Coleridge Street BN3 5AB Hove 23 England | United Kingdom | British | Director | 170982520004 | ||||
SPARROW, Charles Edward | Director | Coleridge Street BN3 5AB Hove 23 England | United Kingdom | British | Director | 172314670001 | ||||
TIPPLE, Michael Roger | Secretary | Durlston Road BH19 2HS Swanage 5 Hillcrest Dorset | British | Director | 11808160002 | |||||
SHAKESPEARES SECRETARIES LIMITED | Secretary | Somerset House Temple Street B2 5DJ Birmingham West Midlands | 95999450001 | |||||||
LLOYD, Nigel Christopher | Director | Clapton Midsomer Norton BA3 4EB Radstock Old Farm England | United Kingdom | British | Company Director | 161957100001 | ||||
LLOYD, Nigel Christopher | Director | Maiden Farm House Crossway Green DY13 9SQ Stourport On Severn Worcestershire | British | Financial Adviser | 11808140002 | |||||
REED, John Geofrey | Director | 74 Parkhurst Fields Churt GU10 2PQ Farnham Surrey | United Kingdom | British | I F A | 67916430002 | ||||
SKERRITT, Richard James | Director | Festival Hall Heath Road GU31 4DZ Petersfield Hampshire | England | British | Director | 42282160006 | ||||
STEWART, Allan Girvan | Director | Church Road Wilmcote CV37 9UX Stratford-Upon-Avon Lime House Warwickshire England | England | British | Director | 60795040003 | ||||
TIPPLE, Michael Roger | Director | Durlston Road BH19 2HS Swanage 5 Hillcrest Dorset | England | British | Director | 11808160002 | ||||
SHAKESPEARES SECRETARIES LIMITED | Director | Somerset House Temple Street B2 5DJ Birmingham West Midlands | 95999450001 |
Who are the persons with significant control of PS FINANCIAL ADVISERS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Skerritt Consultants Limited | Aug 31, 2022 | 23 Coleridge Street BN3 5AB Hove Skerritt House East Sussex England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr David Michael Slade | Apr 06, 2016 | Kidderminster Road B61 7JW Bromsgrove Rydal Mount England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0