This company is commonly known as Croesus Financial Services Limited. The company was founded 22 years ago and was given the registration number 04386465. The firm's registered office is in ST. IVES. You can find them at Raleigh House 14a Stocks Bridge, Way Compass Point, St. Ives, Cambridgeshire. This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..
Name | : | CROESUS FINANCIAL SERVICES LIMITED |
---|---|---|
Company Number | : | 04386465 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 March 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Raleigh House 14a Stocks Bridge, Way Compass Point, St. Ives, Cambridgeshire, PE27 5JL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
204, High Street, Offord Cluny, St. Neots, England, PE19 5RT | Secretary | 24 March 2016 | Active |
204, High Street, Offord Cluny, St. Neots, England, PE19 5RT | Director | 26 March 2003 | Active |
4 Romney Close, St Ives, Huntingdon, PE27 3HB | Secretary | 13 March 2002 | Active |
204, High Street, Offord Cluny, St. Neots, England, PE19 5RT | Secretary | 25 May 2016 | Active |
7 Valentine Way, Hessett, Bury St Edmunds, IP30 9BP | Secretary | 26 March 2003 | Active |
12 Limes Court, St Ives, PE27 5NG | Secretary | 19 January 2004 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 04 March 2002 | Active |
4 Romney Close, St Ives, Huntingdon, PE27 3HB | Director | 13 March 2002 | Active |
7 Valentine Way, Hessett, Bury St Edmunds, IP30 9BP | Director | 13 March 2002 | Active |
12 Limes Court, St Ives, PE27 5NG | Director | 14 April 2005 | Active |
15 University Crescent, Gorleston On Sea, Great Yarmouth, NR31 7QL | Director | 29 April 2002 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 04 March 2002 | Active |
Mr Jonathan Edward Leighton Fry | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1963 |
Nationality | : | British |
Address | : | Raleigh House 14a Stocks Bridge, St. Ives, PE27 5JL |
Nature of control | : |
|
Mrs Sally Fry | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Address | : | Raleigh House 14a Stocks Bridge, St. Ives, PE27 5JL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-01-11 | Gazette | Gazette filings brought up to date. | Download |
2023-01-10 | Gazette | Gazette notice compulsory. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-19 | Officers | Termination secretary company with name termination date. | Download |
2021-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-02-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-25 | Officers | Appoint person secretary company with name date. | Download |
2016-05-25 | Officers | Termination director company with name termination date. | Download |
2016-04-26 | Officers | Appoint person secretary company with name date. | Download |
2016-04-25 | Officers | Termination director company with name termination date. | Download |
2016-04-25 | Officers | Change person director company with change date. | Download |
2016-04-25 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.