Warning: file_put_contents(c/d4611b08767eb7a30e63611a7feb3a99.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Always Independent Financial Solutions Limited, DL8 3HH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ALWAYS INDEPENDENT FINANCIAL SOLUTIONS LIMITED

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

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.

Company Information

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:
  • 70221 - Financial management

Office Address & Contact

Registered Address:Thwaite House Moor Road, Askrigg, Leyburn, North Yorkshire, DL8 3HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Plews Cottage, Tunstall, Richmond, England, DL10 7QS

Director10 June 2022Active
Plews Cottage, Tunstall, Richmond, England, DL10 7QS

Director14 February 2008Active
The Coach House, Moor Road, Askrigg, Leyburn, DL8 3HH

Secretary30 November 2007Active
Thwaite House, Moor Road, Askrigg, Leyburn, DL8 3HH

Secretary14 February 2008Active
Regency House, Westminster Place, York Business Park, York, YO26 6RW

Corporate Secretary30 November 2007Active
The Coach House, Moor Road, Askrigg, Leyburn, DL8 3HH

Director30 November 2007Active
The Coach House, Moor Road, Askrigg, Leyburn, DL8 3HH

Director30 November 2007Active
Thwaite House, Moor Road, Askrigg, Leyburn, DL8 3HH

Director14 February 2008Active
Regency House, Westminster Place, York Business Park, York, YO26 6RW

Corporate Director30 November 2007Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-11-10Accounts

Accounts with accounts type total exemption full.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Accounts

Accounts with accounts type total exemption full.

Download
2022-07-28Officers

Termination director company with name termination date.

Download
2022-07-28Officers

Termination secretary company with name termination date.

Download
2022-06-12Officers

Appoint person director company with name date.

Download
2022-01-19Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Address

Change registered office address company with date old address new address.

Download
2021-12-01Persons with significant control

Cessation of a person with significant control.

Download
2021-12-01Persons with significant control

Notification of a person with significant control.

Download
2021-12-01Confirmation statement

Confirmation statement with updates.

Download
2021-12-01Persons with significant control

Notification of a person with significant control.

Download
2021-12-01Persons with significant control

Notification of a person with significant control.

Download
2021-11-30Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-10-26Capital

Capital allotment shares.

Download
2021-10-24Incorporation

Memorandum articles.

Download
2021-10-24Resolution

Resolution.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Accounts

Accounts with accounts type total exemption full.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-07Accounts

Accounts with accounts type total exemption full.

Download
2018-11-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.