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.
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 | : |
|
Registered Address | : | 1 Regent Street, Bishop Auckland, Co Durham, DL14 7LJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Floor 2, Manfield Chambers, 17 St. Sepulchre Gate, Doncaster, England, DN1 1TD | Director | 06 October 2022 | Active |
Gresley House, Ten Pound Walk, Doncaster, England, DN4 5HX | Director | 08 January 2021 | Active |
1 Regent Street, Bishop Auckland, Co Durham, DL14 7LJ | Secretary | 08 June 2001 | Active |
Woolston House, Tetley Street, Bradford, BD1 2NP | Corporate Secretary | 06 June 2001 | Active |
Floor 2, Manfield Chambers, 17 St. Sepulchre Gate, Doncaster, England, DN1 1TD | Director | 08 January 2021 | Active |
1, Regent Street, Bishop Auckland, England, DL14 7LJ | Director | 29 June 2020 | Active |
1 Regent Street, Bishop Auckland, Co Durham, DL14 7LJ | Director | 08 June 2001 | Active |
2 Dauntless Close, Hartlepool, TS25 1BP | Director | 01 January 2004 | Active |
Ashcroft Financial Solutions Ltd, 1 Regent Street, 1 Regent Street, Bishop Auckland, England, DL14 7LJ | Director | 08 June 2001 | Active |
Woolston House, 3 Tetley Street, Bradford, BD1 2NP | Corporate Director | 06 June 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Officers | Termination director company with name termination date. | Download |
2024-03-03 | Resolution | Resolution. | Download |
2024-02-28 | Capital | Capital allotment shares. | Download |
2023-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-21 | Officers | Appoint person director company with name date. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-19 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-30 | Officers | Second filing of director termination with name. | Download |
2022-02-25 | Officers | Termination director company with name termination date. | Download |
2021-08-18 | Address | Change registered office address company with date old address new address. | Download |
2021-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-11 | Officers | Appoint person director company with name date. | Download |
2021-01-11 | Officers | Appoint person director company with name date. | Download |
2021-01-11 | Officers | Termination director company with name termination date. | Download |
2021-01-11 | Address | Change registered office address company with date old address new address. | Download |
2021-01-11 | Officers | Termination director company with name termination date. | Download |
2020-11-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-10-23 | Officers | Appoint person director company with name date. | Download |
2020-07-07 | Officers | Termination director company with name termination date. | Download |
2020-07-07 | Officers | Termination secretary company with name termination date. | Download |
2020-07-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.