This company is commonly known as Burley Financial Services Limited. The company was founded 48 years ago and was given the registration number 01217536. The firm's registered office is in SHEFFIELD. You can find them at 5-8 Jessops Riverside, Brightside Lane, Sheffield, South Yorkshire. This company's SIC code is 65110 - Life insurance.
Name | : | BURLEY FINANCIAL SERVICES LIMITED |
---|---|---|
Company Number | : | 01217536 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 June 1975 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5-8 Jessops Riverside, Brightside Lane, Sheffield, South Yorkshire, S9 2RX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17, Derwent Lane, Hathersage, S32 1AS | Director | 10 June 2006 | Active |
190 Rutland Road, Sheffield, S3 9PP | Secretary | - | Active |
39, Rockley Road, Sheffield, S6 1WL | Director | 01 August 2009 | Active |
21 Hallam Road, Rotherham, S60 3BT | Director | - | Active |
197 Whitehouse Lane, Walkley, Sheffield, S6 2WA | Director | - | Active |
238 Millhouses Lane, Sheffield, S11 9JA | Director | - | Active |
42 Silverhill Road, Sheffield, S11 9JG | Director | 02 December 1995 | Active |
1 Abbeydale Park Rise, Sheffield, S17 3PB | Director | - | Active |
Robin Beck, The Ford, Ridgeway, Sheffield, England, S12 3YD | Director | 09 November 1998 | Active |
5 Fairfield Road, Doncaster, DN5 9BN | Director | 01 May 1995 | Active |
3 Holyrood View, Sheffield, S10 4NG | Director | 01 May 1995 | Active |
New House Low Road, Scrooby, Doncaster, DN10 6AC | Director | 16 October 1992 | Active |
15 Hoober Avenue, Sheffield, S11 9SG | Director | - | Active |
190 Rutland Road, Sheffield, S3 9PP | Director | - | Active |
42 Haugh Lane, Sheffield, S11 9SB | Director | 01 May 1995 | Active |
16 Westerton Drive, Bramley, S66 1WY | Director | 09 December 1996 | Active |
11 Turnberry Way, Dinnington, Sheffield, S31 7TA | Director | - | Active |
Debra Mawson | ||
Notified on | : | 13 July 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Holyrood View, Sheffield, England, S10 4NG |
Nature of control | : |
|
Mr Matthew James Mawson | ||
Notified on | : | 29 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Holyrood View, Sheffield, England, S10 4NG |
Nature of control | : |
|
Mr Steven Burley | ||
Notified on | : | 29 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17, Derwent Lane, Hope Valley, England, S32 1AS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Change of name | Certificate change of name company. | Download |
2024-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-20 | Resolution | Resolution. | Download |
2023-10-20 | Resolution | Resolution. | Download |
2023-08-03 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-01 | Incorporation | Memorandum articles. | Download |
2023-08-01 | Capital | Capital name of class of shares. | Download |
2023-07-20 | Address | Change registered office address company with date old address new address. | Download |
2023-07-03 | Officers | Termination director company with name termination date. | Download |
2023-06-05 | Officers | Termination secretary company with name termination date. | Download |
2023-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-12 | Officers | Termination director company with name termination date. | Download |
2021-11-30 | Address | Change registered office address company with date old address new address. | Download |
2021-10-01 | Gazette | Gazette filings brought up to date. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-28 | Gazette | Gazette notice compulsory. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-27 | Accounts | Change account reference date company previous shortened. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.