Warning: file_put_contents(c/ff33bddecbadc71f9f53bd00eac68f01.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Croesus Financial Services Limited, PE27 5JL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CROESUS FINANCIAL SERVICES LIMITED

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

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..

Company Information

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:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
204, High Street, Offord Cluny, St. Neots, England, PE19 5RT

Secretary24 March 2016Active
204, High Street, Offord Cluny, St. Neots, England, PE19 5RT

Director26 March 2003Active
4 Romney Close, St Ives, Huntingdon, PE27 3HB

Secretary13 March 2002Active
204, High Street, Offord Cluny, St. Neots, England, PE19 5RT

Secretary25 May 2016Active
7 Valentine Way, Hessett, Bury St Edmunds, IP30 9BP

Secretary26 March 2003Active
12 Limes Court, St Ives, PE27 5NG

Secretary19 January 2004Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary04 March 2002Active
4 Romney Close, St Ives, Huntingdon, PE27 3HB

Director13 March 2002Active
7 Valentine Way, Hessett, Bury St Edmunds, IP30 9BP

Director13 March 2002Active
12 Limes Court, St Ives, PE27 5NG

Director14 April 2005Active
15 University Crescent, Gorleston On Sea, Great Yarmouth, NR31 7QL

Director29 April 2002Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director04 March 2002Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
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:
  • 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 (7 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
2023-12-05Accounts

Accounts with accounts type unaudited abridged.

Download
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-11Gazette

Gazette filings brought up to date.

Download
2023-01-10Gazette

Gazette notice compulsory.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Officers

Termination secretary company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-05Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-22Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-05-25Officers

Appoint person secretary company with name date.

Download
2016-05-25Officers

Termination director company with name termination date.

Download
2016-04-26Officers

Appoint person secretary company with name date.

Download
2016-04-25Officers

Termination director company with name termination date.

Download
2016-04-25Officers

Change person director company with change date.

Download
2016-04-25Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.