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.
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 | : |
|
Registered Address | : | 5 Waterside Way, Northampton, England, NN4 7XD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sheringham, Golf Lane, Church Brampton, Northampton, United Kingdom, NN6 8AY | Director | 08 January 2013 | Active |
Springfield, 61 Church Way, Weston Favell, Northampton, England, NN3 3BY | Director | 08 January 2013 | Active |
5, Waterside Way, Northampton, England, NN4 7XD | Director | 01 April 2016 | Active |
Sheringham, Golf Lane, Church Brampton, Northampton, United Kingdom, NN6 8AY | Secretary | 08 January 2013 | Active |
Redlands, Cliftonville, Northampton, NN1 5BE | Director | 01 April 2016 | Active |
Brook House, 5 Anchor Drive, Northampton, United Kingdom, NN2 8LN | Director | 08 January 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-28 | Officers | Termination director company with name termination date. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-01-20 | Resolution | Resolution. | Download |
2020-01-20 | Change of name | Change of name request comments. | Download |
2020-01-06 | Change of name | Change of name notice. | Download |
2019-12-19 | Address | Change registered office address company with date old address new address. | Download |
2019-08-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-11 | Officers | Termination director company with name termination date. | Download |
2018-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-23 | Officers | Appoint person director company with name date. | Download |
2017-02-23 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.