This company is commonly known as B W Financial Services Limited. The company was founded 25 years ago and was given the registration number 03616474. The firm's registered office is in DERBYSHIRE. You can find them at The Mills, Canal Street, Derby, Derbyshire, . This company's SIC code is 66120 - Security and commodity contracts dealing activities.
Name | : | B W FINANCIAL SERVICES LIMITED |
---|---|---|
Company Number | : | 03616474 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 August 1998 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Mills, Canal Street, Derby, Derbyshire, DE1 2RJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Grove Court, Enderby, Leicester, England, LE19 1SA | Director | 20 May 2022 | Active |
9, Grove Court, Grove Park, Enderby, Leicester, England, LE19 1SA | Director | 20 October 2016 | Active |
The Mills, Canal Street, Derby, Derbyshire, DE1 2RJ | Director | 01 April 2022 | Active |
The Mills, Canal Street, Derby, England, DE1 2RJ | Director | 06 April 2018 | Active |
24 Linnet Hill, Mickleover, Derby, DE3 5SJ | Secretary | 17 August 1998 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 17 August 1998 | Active |
5 Mulberries Court, Allestree, Derby, DE22 2HL | Director | 17 August 1998 | Active |
55 The Woodlands, Market Harborough, LE16 7BW | Director | 17 August 1998 | Active |
The Mills, Canal Street, Derby, England, DE1 2RJ | Director | 01 April 2007 | Active |
18 The Green, Allestree, Derby, DE22 2RH | Director | 17 August 1998 | Active |
The Mills, Canal Street, Derby, DE1 2RJ | Director | 31 March 2015 | Active |
9 Grove Court, Grove Park, Enderby, Leicester, England, LE19 1SA | Director | 01 January 2004 | Active |
24 Linnet Hill, Mickleover, Derby, DE3 5SJ | Director | 17 August 1998 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 17 August 1998 | Active |
Mr Christopher James Ball | ||
Notified on | : | 20 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1987 |
Nationality | : | British |
Address | : | The Mills, Canal Street, Derbyshire, DE1 2RJ |
Nature of control | : |
|
Mr David John Ball | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | British |
Address | : | The Mills, Canal Street, Derbyshire, DE1 2RJ |
Nature of control | : |
|
Mr Ian Keith Neal | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1956 |
Nationality | : | British |
Address | : | The Mills, Canal Street, Derbyshire, DE1 2RJ |
Nature of control | : |
|
Mr Wayne Douglas Thomas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1970 |
Nationality | : | British |
Address | : | The Mills, Canal Street, Derbyshire, DE1 2RJ |
Nature of control | : |
|
Mr Glyn Anthony Evans | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | British |
Address | : | The Mills, Canal Street, Derbyshire, DE1 2RJ |
Nature of control | : |
|
Bates Weston Audit Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Mills, Canal Street, Derby, England, DE1 2RJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-20 | Officers | Appoint person director company with name date. | Download |
2022-05-20 | Officers | Termination director company with name termination date. | Download |
2022-04-01 | Officers | Appoint person director company with name date. | Download |
2022-04-01 | Officers | Termination director company with name termination date. | Download |
2022-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-09 | Officers | Change person director company with change date. | Download |
2022-02-09 | Officers | Change person director company with change date. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-12 | Officers | Appoint person director company with name date. | Download |
2018-04-12 | Officers | Termination director company with name termination date. | Download |
2018-04-11 | Officers | Change person director company with change date. | Download |
2017-11-30 | Officers | Change person director company with change date. | Download |
2017-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-04 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.