You are here: bizstats.co.uk > a-z index > P list > PA list

Pah Financial Services Limited HANDFORTH


Founded in 2003, Pah Financial Services, classified under reg no. 04635676 is an active company. Currently registered at Epsom Avenue SK9 3RN, Handforth the company has been in the business for twenty one years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31. Since 2003-03-02 Pah Financial Services Limited is no longer carrying the name Broomco (3104).

At the moment there are 2 directors in the the company, namely Lyssa M. and Michael I.. In addition one secretary - Lesley L. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Pah Financial Services Limited Address / Contact

Office Address Epsom Avenue
Office Address2 Stanley Green Trading Estate
Town Handforth
Post code SK9 3RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04635676
Date of Incorporation Mon, 13th Jan 2003
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Lesley L.

Position: Secretary

Appointed: 06 July 2023

Lyssa M.

Position: Director

Appointed: 25 April 2022

Michael I.

Position: Director

Appointed: 17 October 2016

Lucy W.

Position: Secretary

Appointed: 01 January 2020

Resigned: 06 July 2023

Peter P.

Position: Director

Appointed: 27 April 2018

Resigned: 31 May 2022

Louise S.

Position: Director

Appointed: 04 April 2016

Resigned: 08 November 2022

Nicholas W.

Position: Director

Appointed: 11 June 2012

Resigned: 04 April 2016

Ian K.

Position: Director

Appointed: 26 April 2006

Resigned: 27 April 2018

Stephen H.

Position: Director

Appointed: 01 May 2004

Resigned: 26 April 2006

Louise S.

Position: Secretary

Appointed: 30 April 2004

Resigned: 01 January 2020

Hugh C.

Position: Secretary

Appointed: 26 February 2003

Resigned: 30 April 2004

Hugh C.

Position: Director

Appointed: 26 February 2003

Resigned: 01 July 2004

Matthew D.

Position: Director

Appointed: 26 February 2003

Resigned: 26 April 2012

Anthony P.

Position: Director

Appointed: 26 February 2003

Resigned: 19 July 2004

Dla Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 13 January 2003

Resigned: 26 February 2003

Dla Nominees Limited

Position: Corporate Nominee Director

Appointed: 13 January 2003

Resigned: 26 February 2003

Dla Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 13 January 2003

Resigned: 26 February 2003

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we researched, there is Pet At Home Ltd from Wilmslow, England. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Pet At Home Ltd

C/O Pets At Home Epsom Avenue, Stanley Green Trading Estate, Handforth, Wilmslow, SK9 3RN, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Broomco (3104) March 2, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to 2023-03-30
filed on: 22nd, January 2024
Free Download (21 pages)

Company search

Advertisements