UKBizDB.co.uk

AMITY FINANCIAL SOLUTIONS LIMITED

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

This company is commonly known as Amity Financial Solutions Limited. The company was founded 12 years ago and was given the registration number 07991525. The firm's registered office is in KEIGHLEY. You can find them at Unit 1c Riparian Way, The Crossings Business Park Cross Hills, Keighley, West Yorkshire. This company's SIC code is 65110 - Life insurance.

Company Information

Name:AMITY FINANCIAL SOLUTIONS LIMITED
Company Number:07991525
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2012
End of financial year:29 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 65110 - Life insurance

Office Address & Contact

Registered Address:Unit 1c Riparian Way, The Crossings Business Park Cross Hills, Keighley, West Yorkshire, BD20 7AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary29 July 2013Active
Suite G3, Birkbeck, Water Street, Skipton, United Kingdom, BD23 1PB

Director08 December 2017Active
Suite G3, Birkbeck, Water Street, Skipton, United Kingdom, BD23 1PB

Director15 April 2021Active
Mandarin Point, 1800 Lakeside Drive, Centre Park, Warrington, United Kingdom, WA1 1GG

Director15 March 2012Active
Mandarin Point, 1800 Lakeside Drive, Centre Park, Warrington, United Kingdom, WA1 1GG

Director15 March 2012Active
Unit 1c, Riparian Way, The Crossings Business Park Cross Hills, Keighley, United Kingdom, BD20 7AA

Director25 September 2012Active
Unit 1c, Riparian Way, The Crossings Business Park, Cross Hills, Keighley, United Kingdom, BD20 7AA

Director28 February 2017Active
830, Mandarin Court, Lakeside Drive, Warrington, United Kingdom, WA1 1GG

Director03 December 2014Active
Unit 1c Riparian Way, The Crossings Business Park, Cross Hills, Keighley, United Kingdom, BD20 7AA

Director25 September 2012Active
Unit 1c, Riparian Way, The Crossings Business Park, Cross Hills, Keighley, United Kingdom, BD20 7AA

Director01 October 2015Active
Unit 1c, Riparian Way, The Crossings Business Park, Cross Hills, Keighley, United Kingdom, BD20 7AA

Director01 October 2015Active

People with Significant Control

Mitchell Farrar Holdings Limited
Notified on:01 June 2016
Status:Active
Country of residence:United Kingdom
Address:Suite G3, Birkbeck, Skipton, United Kingdom, BD23 1PB
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-18Gazette

Gazette dissolved voluntary.

Download
2023-06-13Dissolution

Dissolution voluntary strike off suspended.

Download
2023-05-02Gazette

Gazette notice voluntary.

Download
2023-04-25Dissolution

Dissolution application strike off company.

Download
2022-06-24Gazette

Gazette filings brought up to date.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Gazette

Gazette notice compulsory.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-23Officers

Change person director company with change date.

Download
2021-11-23Officers

Change person director company with change date.

Download
2021-11-23Persons with significant control

Change to a person with significant control.

Download
2021-09-24Address

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

Download
2021-05-12Officers

Appoint person director company with name date.

Download
2021-04-13Accounts

Accounts with accounts type total exemption full.

Download
2021-03-19Confirmation statement

Confirmation statement with updates.

Download
2020-03-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-05Accounts

Accounts with accounts type total exemption full.

Download
2019-03-22Accounts

Accounts with accounts type small.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Change account reference date company previous shortened.

Download
2018-03-23Accounts

Accounts with accounts type small.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2018-01-26Officers

Termination director company with name termination date.

Download
2017-12-22Accounts

Change account reference date company previous shortened.

Download
2017-12-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.