PROBATE & TRUSTEE SERVICES LTD - LINCOLN
Company Profile | Company Filings |
Overview
PROBATE & TRUSTEE SERVICES LTD is a Private Limited Company from LINCOLN ENGLAND and has the status: Active.
PROBATE & TRUSTEE SERVICES LTD was incorporated 19 years ago on 05/10/2004 and has the registered number: 05249829. The accounts status is MICRO ENTITY and accounts are next due on 31/01/2025.
PROBATE & TRUSTEE SERVICES LTD was incorporated 19 years ago on 05/10/2004 and has the registered number: 05249829. The accounts status is MICRO ENTITY and accounts are next due on 31/01/2025.
PROBATE & TRUSTEE SERVICES LTD - LINCOLN
This company is listed in the following categories:
69109 - Activities of patent and copyright agents; other legal activities n.e.c.
69109 - Activities of patent and copyright agents; other legal activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
UNIT 3
LINCOLN
LINCOLNSHIRE
LN6 3PW
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/10/2023 | 19/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JORDAN COOLING | Jun 1992 | British | Director | 2023-09-28 | CURRENT |
MR CRAIG COLQUHOUN | Jun 1961 | British | Director | 2020-12-10 | CURRENT |
MR ANTHONY BELCHER | Jul 1994 | British | Director | 2020-12-10 | CURRENT |
DIANE HALL | Secretary | 2007-07-30 UNTIL 2007-08-29 | RESIGNED | ||
MR GRAHAM DOUGLAS MONET | Apr 1949 | British | Director | 2009-03-12 UNTIL 2009-10-13 | RESIGNED |
MISS EMMA MCMILLAN | Apr 1987 | British | Director | 2018-08-13 UNTIL 2022-03-11 | RESIGNED |
MR BRIAN WILLIAM MCMILLAN | Feb 1951 | British | Director | 2006-04-21 UNTIL 2020-06-04 | RESIGNED |
MR THOMAS JORDAN | Aug 1991 | British | Director | 2021-05-10 UNTIL 2022-03-11 | RESIGNED |
MRS CARMEN COTTINGHAM | Mar 1972 | British | Director | 2018-08-13 UNTIL 2021-05-07 | RESIGNED |
DAVID LESLIE BARNES | Aug 1942 | British | Director | 2006-04-03 UNTIL 2007-07-30 | RESIGNED |
MR PETER RENDAL WALLACE | Jan 1940 | British | Secretary | 2005-10-04 UNTIL 2006-12-08 | RESIGNED |
DAVID LESLIE BARNES | Aug 1942 | British | Secretary | 2004-10-05 UNTIL 2005-04-30 | RESIGNED |
DAVID LESLIE BARNES | Aug 1942 | British | Secretary | 2006-12-08 UNTIL 2008-12-10 | RESIGNED |
MR STEPHEN CHRISTOPHER LEONARD PETT | Jun 1950 | British | Director | 2004-10-05 UNTIL 2009-02-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Brian Mcmillain | 2016-10-05 - 2020-06-04 | 2/1951 | Lincoln Lincolnshire | Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Probate & Trustee Services Ltd | 2024-01-31 | 30-04-2023 | £499,750 equity |
Probate & Trustee Services Ltd | 2022-02-01 | 30-04-2021 | £425,390 equity |
Probate & Trustee Services Ltd | 2021-05-01 | 30-04-2020 | £396,609 equity |
Probate & Trustee Services Ltd | 2020-02-01 | 30-04-2019 | £333,743 equity |
Probate & Trustee Services Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-01-31 | 30-04-2018 | £151,041 Cash £360,956 equity |
Probate & Trustee Services Ltd - Accounts to registrar (filleted) - small 17.3 | 2018-02-01 | 30-04-2017 | £69,621 Cash £294,352 equity |
Probate & Trustee Services Ltd - Abbreviated accounts 16.1 | 2017-01-31 | 30-04-2016 | £43,838 Cash £215,925 equity |
Probate & Trustee Services Ltd - Limited company - abbreviated - 11.9 | 2016-02-02 | 30-04-2015 | £45,899 Cash £140,466 equity |
Probate & Trustee Services Ltd - Limited company - abbreviated - 11.0.0 | 2015-01-31 | 30-04-2014 | £64,075 Cash £65,030 equity |