UKBizDB.co.uk

BANKFIELD FINANCIAL ADVISERS LTD

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

This company is commonly known as Bankfield Financial Advisers Ltd. The company was founded 31 years ago and was given the registration number 02826451. The firm's registered office is in BOLDON COLLIERY. You can find them at 1 The Bulrushes, Boldon Business Park, Boldon Colliery, Tyne And Wear. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BANKFIELD FINANCIAL ADVISERS LTD
Company Number:02826451
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 1993
End of financial year:01 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 The Bulrushes, Boldon Business Park, Boldon Colliery, Tyne And Wear, United Kingdom, NE35 9PF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, The Bulrushes, Boldon Business Park, Boldon Colliery, United Kingdom, NE35 9PF

Secretary01 June 2020Active
1, The Bulrushes, Boldon Business Park, Boldon Colliery, United Kingdom, NE35 9PF

Director01 March 2019Active
1, The Bulrushes, Boldon Business Park, Boldon Colliery, United Kingdom, NE35 9PF

Director01 June 2020Active
1, The Bulrushes, Boldon Business Park, Boldon Colliery, United Kingdom, NE35 9PF

Director01 June 2020Active
38 Shirley Road, Stoneygate, Leicester, LE2 3LJ

Secretary08 October 2002Active
33 Eastfield Road, Leicester, LE3 6FE

Secretary01 September 2003Active
52 The Fairway, Oadby, LE2 2HL

Secretary20 April 2006Active
52 The Fairway, Oadby, LE2 2HL

Secretary01 October 1993Active
32 Long Grey, Fleckney, LE8 8TB

Secretary29 May 2002Active
1, The Bulrushes, Boldon Business Park, Boldon Colliery, United Kingdom, NE35 9PF

Secretary01 March 2019Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary11 June 1993Active
1, The Bulrushes, Boldon Business Park, Boldon Colliery, United Kingdom, NE35 9PF

Director01 March 2019Active
1st Floor Rutland Centre, 56 Halford Street, Leicester, LE1 1TQ

Director29 January 2016Active
52 The Fairway, Oadby, LE2 2HL

Director01 October 1993Active
52 The Fairway, Oadby, Leicester, LE2 2HL

Director01 October 1993Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director11 June 1993Active

People with Significant Control

Fairstone Holdings Limited
Notified on:01 March 2019
Status:Active
Country of residence:United Kingdom
Address:1, The Bulrushes, Woodstock Way, Boldon Colliery, United Kingdom, NE35 9PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Narendra Kumar Ghelabhai Naik
Notified on:12 June 2016
Status:Active
Date of birth:December 1952
Nationality:British
Country of residence:England
Address:52 The Fairway, Oadby, Leicester, England, LE2 2HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kalpana Narendrakumar Naik
Notified on:12 June 2016
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:United Kingdom
Address:52 The Fairway, Oadby, United Kingdom, LE2 2HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (6 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
2021-05-25Gazette

Gazette dissolved voluntary.

Download
2021-03-09Gazette

Gazette notice voluntary.

Download
2021-02-26Dissolution

Dissolution application strike off company.

Download
2020-12-22Confirmation statement

Confirmation statement with updates.

Download
2020-09-03Officers

Second filing of secretary appointment with name.

Download
2020-07-13Officers

Second filing of director appointment with name.

Download
2020-06-24Address

Move registers to sail company with new address.

Download
2020-06-24Address

Change sail address company with new address.

Download
2020-06-24Officers

Second filing of director appointment with name.

Download
2020-06-08Officers

Appoint person director company with name date.

Download
2020-06-08Officers

Appoint person secretary company with name date.

Download
2020-06-08Officers

Appoint person director company with name date.

Download
2020-06-08Officers

Termination director company with name termination date.

Download
2020-06-08Officers

Termination secretary company with name termination date.

Download
2019-12-23Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Accounts

Change account reference date company previous shortened.

Download
2019-03-14Persons with significant control

Cessation of a person with significant control.

Download
2019-03-06Address

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

Download
2019-03-05Persons with significant control

Notification of a person with significant control.

Download
2019-03-05Officers

Termination director company with name termination date.

Download
2019-03-05Officers

Appoint person director company with name date.

Download
2019-03-05Officers

Appoint person director company with name date.

Download
2019-03-05Persons with significant control

Cessation of a person with significant control.

Download
2019-03-05Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.