UKBizDB.co.uk

DAVID WILLIAMS IFA MORTGAGE & INSURANCE SERVICES LTD

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

This company is commonly known as David Williams Ifa Mortgage & Insurance Services Ltd. The company was founded 11 years ago and was given the registration number 08351329. The firm's registered office is in NORTHAMPTON. You can find them at 5 Waterside Way, , Northampton, . This company's SIC code is 70221 - Financial management.

Company Information

Name:DAVID WILLIAMS IFA MORTGAGE & INSURANCE SERVICES LTD
Company Number:08351329
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70221 - Financial management

Office Address & Contact

Registered Address:5 Waterside Way, Northampton, England, NN4 7XD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sheringham, Golf Lane, Church Brampton, Northampton, United Kingdom, NN6 8AY

Director08 January 2013Active
Springfield, 61 Church Way, Weston Favell, Northampton, England, NN3 3BY

Director08 January 2013Active
5, Waterside Way, Northampton, England, NN4 7XD

Director01 April 2016Active
Sheringham, Golf Lane, Church Brampton, Northampton, United Kingdom, NN6 8AY

Secretary08 January 2013Active
Redlands, Cliftonville, Northampton, NN1 5BE

Director01 April 2016Active
Brook House, 5 Anchor Drive, Northampton, United Kingdom, NN2 8LN

Director08 January 2013Active

People with Significant Control

Mr Christopher Michael Peck
Notified on:31 March 2018
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:5, Waterside Way, Northampton, England, NN4 7XD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
David Williams Ifa Limited
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:Redlands, Cliftonville, Northampton, England, NN1 5BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy O'Neil
Notified on:01 July 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:England
Address:5, Waterside Way, Northampton, England, NN4 7XD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2023-08-21Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-28Confirmation statement

Confirmation statement with updates.

Download
2021-05-28Officers

Termination director company with name termination date.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-07-03Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-20Resolution

Resolution.

Download
2020-01-20Change of name

Change of name request comments.

Download
2020-01-06Change of name

Change of name notice.

Download
2019-12-19Address

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

Download
2019-08-14Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-04Confirmation statement

Confirmation statement with updates.

Download
2018-08-03Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-05Persons with significant control

Notification of a person with significant control.

Download
2018-07-05Persons with significant control

Cessation of a person with significant control.

Download
2018-07-05Confirmation statement

Confirmation statement with updates.

Download
2018-07-05Confirmation statement

Confirmation statement with updates.

Download
2018-04-11Officers

Termination director company with name termination date.

Download
2018-01-11Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Accounts

Accounts with accounts type total exemption full.

Download
2017-02-23Officers

Appoint person director company with name date.

Download
2017-02-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.