UKBizDB.co.uk

COMPLETE ADVICE SERVICES LIMITED

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

This company is commonly known as Complete Advice Services Limited. The company was founded 20 years ago and was given the registration number 04979688. The firm's registered office is in WOLVERHAMPTON. You can find them at 38 Waterloo Road, , Wolverhampton, West Midlands. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:COMPLETE ADVICE SERVICES LIMITED
Company Number:04979688
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:38 Waterloo Road, Wolverhampton, West Midlands, WV1 4BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, Waterloo Road, Wolverhampton, WV1 4BL

Director11 February 2022Active
38, Waterloo Road, Wolverhampton, WV1 4BL

Director10 October 2018Active
38, Waterloo Road, Wolverhampton, WV1 4BL

Director19 January 2024Active
5 The Brambles, The Rock, Telford, TF3 5DQ

Secretary01 December 2003Active
283 Henwood Road, Wolverhampton, WV6 8PU

Secretary12 February 2007Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary01 December 2003Active
Kingsnorth House, Blenheim Way, Birmingham, England, B44 8LS

Director01 December 2003Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director01 December 2003Active
38, Waterloo Road, Wolverhampton, WV1 4BL

Director10 October 2018Active

People with Significant Control

Ngen Financial Advisory Ltd
Notified on:10 October 2018
Status:Active
Country of residence:England
Address:50, South Molton Street, London, England, W1K 5SB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Ronald Hammond
Notified on:20 November 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:England
Address:Kingsnorth House, Blenheim Way, Birmingham, England, B44 8LS
Nature of control:
  • Ownership of shares 50 to 75 percent
Ms Shermila Ojelay
Notified on:20 November 2016
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:United Kingdom
Address:Kingsnorth House, Blenheim Way, Birmingham, United Kingdom, B44 8LS
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
2024-01-23Officers

Appoint person director company with name date.

Download
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Officers

Termination director company with name termination date.

Download
2022-02-11Officers

Appoint person director company with name date.

Download
2022-02-09Persons with significant control

Change to a person with significant control.

Download
2022-02-01Persons with significant control

Change to a person with significant control.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type micro entity.

Download
2021-03-19Officers

Change person director company with change date.

Download
2021-03-19Officers

Change person director company with change date.

Download
2021-03-19Persons with significant control

Change to a person with significant control.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type micro entity.

Download
2019-11-18Confirmation statement

Confirmation statement with updates.

Download
2019-02-22Capital

Capital allotment shares.

Download
2018-11-22Confirmation statement

Confirmation statement with updates.

Download
2018-10-24Persons with significant control

Notification of a person with significant control.

Download
2018-10-24Persons with significant control

Cessation of a person with significant control.

Download
2018-10-24Persons with significant control

Cessation of a person with significant control.

Download
2018-10-24Officers

Termination secretary company with name termination date.

Download
2018-10-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.