UKBizDB.co.uk

ASHCROFT FINANCIAL SOLUTIONS LIMITED

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

This company is commonly known as Ashcroft Financial Solutions Limited. The company was founded 23 years ago and was given the registration number 04229313. The firm's registered office is in CO DURHAM. You can find them at 1 Regent Street, Bishop Auckland, Co Durham, . This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:ASHCROFT FINANCIAL SOLUTIONS LIMITED
Company Number:04229313
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2001
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:1 Regent Street, Bishop Auckland, Co Durham, DL14 7LJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Floor 2, Manfield Chambers, 17 St. Sepulchre Gate, Doncaster, England, DN1 1TD

Director06 October 2022Active
Gresley House, Ten Pound Walk, Doncaster, England, DN4 5HX

Director08 January 2021Active
1 Regent Street, Bishop Auckland, Co Durham, DL14 7LJ

Secretary08 June 2001Active
Woolston House, Tetley Street, Bradford, BD1 2NP

Corporate Secretary06 June 2001Active
Floor 2, Manfield Chambers, 17 St. Sepulchre Gate, Doncaster, England, DN1 1TD

Director08 January 2021Active
1, Regent Street, Bishop Auckland, England, DL14 7LJ

Director29 June 2020Active
1 Regent Street, Bishop Auckland, Co Durham, DL14 7LJ

Director08 June 2001Active
2 Dauntless Close, Hartlepool, TS25 1BP

Director01 January 2004Active
Ashcroft Financial Solutions Ltd, 1 Regent Street, 1 Regent Street, Bishop Auckland, England, DL14 7LJ

Director08 June 2001Active
Woolston House, 3 Tetley Street, Bradford, BD1 2NP

Corporate Director06 June 2001Active

People with Significant Control

Rh Intermediary Limited
Notified on:08 January 2021
Status:Active
Country of residence:England
Address:Gresley House, Ten Pound Walk, Doncaster, England, DN4 5HX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Trevor Pinder
Notified on:06 June 2017
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:England
Address:Gresley House, Ten Pound Walk, Doncaster, England, DN4 5HX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Linton John Henfrey
Notified on:06 June 2017
Status:Active
Date of birth:November 1967
Nationality:British
Address:1 Regent Street, Co Durham, DL14 7LJ
Nature of control:
  • Ownership of shares 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 (6 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
2024-04-10Officers

Termination director company with name termination date.

Download
2024-03-03Resolution

Resolution.

Download
2024-02-28Capital

Capital allotment shares.

Download
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Accounts

Accounts with accounts type micro entity.

Download
2022-10-21Officers

Appoint person director company with name date.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Accounts

Accounts with accounts type micro entity.

Download
2022-03-30Officers

Second filing of director termination with name.

Download
2022-02-25Officers

Termination director company with name termination date.

Download
2021-08-18Address

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

Download
2021-06-25Confirmation statement

Confirmation statement with updates.

Download
2021-01-11Persons with significant control

Notification of a person with significant control.

Download
2021-01-11Persons with significant control

Cessation of a person with significant control.

Download
2021-01-11Officers

Appoint person director company with name date.

Download
2021-01-11Officers

Appoint person director company with name date.

Download
2021-01-11Officers

Termination director company with name termination date.

Download
2021-01-11Address

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

Download
2021-01-11Officers

Termination director company with name termination date.

Download
2020-11-25Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-23Officers

Appoint person director company with name date.

Download
2020-07-07Officers

Termination director company with name termination date.

Download
2020-07-07Officers

Termination secretary company with name termination date.

Download
2020-07-07Persons with significant control

Cessation of a person with significant control.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.