UKBizDB.co.uk

A2Z FINANCIAL SERVICES LIMITED

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

This company is commonly known as A2z Financial Services Limited. The company was founded 24 years ago and was given the registration number 03888226. The firm's registered office is in SHIPLEY. You can find them at 1 Park View Court,, St Paul's Road, Shipley, West Yorkshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:A2Z FINANCIAL SERVICES LIMITED
Company Number:03888226
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:1 Park View Court,, St Paul's Road, Shipley, West Yorkshire, BD18 3DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Park View Court,, St Paul's Road, Shipley, England, BD18 3DZ

Director01 September 2011Active
49 Dowber Way, Thirsk, YO7 1EP

Secretary03 December 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary03 December 1999Active
76 Coulby Manor Farm, Coulby Newham, Middlesbrough, TS8 0RZ

Director01 March 2000Active
Prospect House 54 Palace Road, Ripon, HG4 1HA

Director13 December 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director03 December 1999Active

People with Significant Control

Jeanette Foster Maclean
Notified on:06 April 2016
Status:Active
Date of birth:August 1951
Nationality:British
Address:1, Park View Court,, Shipley, BD18 3DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ewan John Maclean
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:New Zealander
Address:1, Park View Court,, Shipley, BD18 3DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2021-01-16Accounts

Accounts with accounts type total exemption full.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-21Accounts

Accounts with accounts type total exemption full.

Download
2019-09-02Confirmation statement

Confirmation statement with updates.

Download
2019-09-02Persons with significant control

Change to a person with significant control.

Download
2019-09-02Persons with significant control

Cessation of a person with significant control.

Download
2018-12-27Accounts

Accounts with accounts type total exemption full.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2017-12-11Confirmation statement

Confirmation statement with no updates.

Download
2017-11-17Accounts

Accounts with accounts type total exemption full.

Download
2016-12-28Accounts

Accounts with accounts type total exemption small.

Download
2016-12-12Confirmation statement

Confirmation statement with updates.

Download
2016-12-12Officers

Change person director company with change date.

Download
2016-02-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-09Officers

Change person director company with change date.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download
2014-12-21Accounts

Accounts with accounts type total exemption small.

Download
2014-12-09Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.