UKBizDB.co.uk

CWP FINANCIAL SERVICES LIMITED

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

This company is commonly known as Cwp Financial Services Limited. The company was founded 17 years ago and was given the registration number 06071909. The firm's registered office is in BROMSGROVE. You can find them at Afh House Buntsford Drive, Stoke Heath, Bromsgrove, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:CWP FINANCIAL SERVICES LIMITED
Company Number:06071909
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:29 January 2007
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:Afh House Buntsford Drive, Stoke Heath, Bromsgrove, England, B60 4JE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Afh House, Buntsford Drive, Stoke Heath, Bromsgrove, England, B60 4JE

Director09 November 2018Active
Afh House, Buntsford Drive, Stoke Heath, Bromsgrove, England, B60 4JE

Director09 November 2018Active
Afh House, Buntsford Drive, Stoke Heath, Bromsgrove, England, B60 4JE

Director09 November 2018Active
61, Fairview Avenue, Wigmore, Gillingham, ME8 0QP

Secretary29 January 2007Active
14 Alderney Way, Ashford, TN24 9LF

Secretary29 January 2007Active
13 Surrenden Road, Folkestone, CT19 4DY

Director29 January 2007Active
61 Fairview Avenue, Wigmore, Gillingham, ME8 0QP

Director29 January 2007Active
14 Alderney Way, Ashford, TN24 9LF

Director29 January 2007Active

People with Significant Control

Afh Group Limited
Notified on:09 November 2018
Status:Active
Country of residence:England
Address:Afh House, Buntsford Drive, Bromsgrove, England, B60 4JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Perry
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:England
Address:Afh House, Buntsford Drive, Bromsgrove, England, B60 4JE
Nature of control:
  • Ownership of shares 75 to 100 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
2021-01-26Gazette

Gazette dissolved voluntary.

Download
2020-11-10Gazette

Gazette notice voluntary.

Download
2020-11-02Dissolution

Dissolution application strike off company.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Accounts

Accounts with accounts type full.

Download
2019-10-29Confirmation statement

Confirmation statement with updates.

Download
2019-10-29Persons with significant control

Cessation of a person with significant control.

Download
2019-06-17Accounts

Change account reference date company current shortened.

Download
2019-06-03Accounts

Accounts with accounts type total exemption full.

Download
2019-05-09Accounts

Change account reference date company previous shortened.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-12-06Officers

Appoint person director company with name date.

Download
2018-12-06Address

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

Download
2018-12-06Persons with significant control

Notification of a person with significant control.

Download
2018-12-06Officers

Termination director company with name termination date.

Download
2018-12-06Officers

Appoint person director company with name date.

Download
2018-12-06Officers

Appoint person director company with name date.

Download
2018-12-06Officers

Termination secretary company with name termination date.

Download
2018-10-26Confirmation statement

Confirmation statement with updates.

Download
2018-09-11Mortgage

Mortgage satisfy charge full.

Download
2018-02-08Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-02-13Confirmation statement

Confirmation statement with updates.

Download
2016-11-16Accounts

Accounts with accounts type total exemption small.

Download
2016-06-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.