This company is commonly known as Always Independent Financial Solutions Limited. The company was founded 16 years ago and was given the registration number 06441865. The firm's registered office is in LEYBURN. You can find them at Thwaite House Moor Road, Askrigg, Leyburn, North Yorkshire. This company's SIC code is 70221 - Financial management.
Name | : | ALWAYS INDEPENDENT FINANCIAL SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 06441865 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 November 2007 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Thwaite House Moor Road, Askrigg, Leyburn, North Yorkshire, DL8 3HH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Plews Cottage, Tunstall, Richmond, England, DL10 7QS | Director | 10 June 2022 | Active |
Plews Cottage, Tunstall, Richmond, England, DL10 7QS | Director | 14 February 2008 | Active |
The Coach House, Moor Road, Askrigg, Leyburn, DL8 3HH | Secretary | 30 November 2007 | Active |
Thwaite House, Moor Road, Askrigg, Leyburn, DL8 3HH | Secretary | 14 February 2008 | Active |
Regency House, Westminster Place, York Business Park, York, YO26 6RW | Corporate Secretary | 30 November 2007 | Active |
The Coach House, Moor Road, Askrigg, Leyburn, DL8 3HH | Director | 30 November 2007 | Active |
The Coach House, Moor Road, Askrigg, Leyburn, DL8 3HH | Director | 30 November 2007 | Active |
Thwaite House, Moor Road, Askrigg, Leyburn, DL8 3HH | Director | 14 February 2008 | Active |
Regency House, Westminster Place, York Business Park, York, YO26 6RW | Corporate Director | 30 November 2007 | Active |
Mrs Susan Wiiliamson | ||
Notified on | : | 30 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | British |
Address | : | Thwaite House, Moor Road, Leyburn, DL8 3HH |
Nature of control | : |
|
Mrs Susan Dawn Williamson | ||
Notified on | : | 30 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Plews Cottage, Tunstall, Richmond, England, DL10 7QS |
Nature of control | : |
|
Mr Simon Charles Benbow | ||
Notified on | : | 30 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Plews Cottage, Tunstall, Richmond, England, DL10 7QS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-28 | Officers | Termination director company with name termination date. | Download |
2022-07-28 | Officers | Termination secretary company with name termination date. | Download |
2022-06-12 | Officers | Appoint person director company with name date. | Download |
2022-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-09 | Address | Change registered office address company with date old address new address. | Download |
2021-12-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-30 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-10-26 | Capital | Capital allotment shares. | Download |
2021-10-24 | Incorporation | Memorandum articles. | Download |
2021-10-24 | Resolution | Resolution. | Download |
2021-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-16 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.