UKBizDB.co.uk

DHW FINANCIAL SERVICES LTD

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

This company is commonly known as Dhw Financial Services Ltd. The company was founded 15 years ago and was given the registration number 06632334. The firm's registered office is in SLEAFORD. You can find them at 6 The Point, Lions Way, Sleaford, Lincolnshire. This company's SIC code is 65110 - Life insurance.

Company Information

Name:DHW FINANCIAL SERVICES LTD
Company Number:06632334
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2008
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 65110 - Life insurance
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:6 The Point, Lions Way, Sleaford, Lincolnshire, NG34 8GG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Hansard Way, Kirton, Boston, PE20 1QN

Secretary27 June 2008Active
10, Hansard Way, Kirton, Boston, PE20 1QN

Director27 June 2008Active
3, York Way, Bracebridge Heath, Lincoln, England, LN4 2TR

Director27 June 2008Active
6-8, Underwood Street, London, N1 7JQ

Secretary27 June 2008Active
33, Belmont Street, Lincoln, LN2 5LS

Director27 June 2008Active
6, The Point, Lions Way, Sleaford, NG34 8GG

Director06 February 2012Active
6-8, Underwood Street, London, N1 7JQ

Director27 June 2008Active
6, The Point, Lions Way, Sleaford, NG34 8GG

Director19 August 2015Active
6, The Point, Lions Way, Sleaford, NG34 8GG

Director17 August 2015Active

People with Significant Control

Mr Clive Aubrey Wilkinson
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Address:6, The Point, Sleaford, NG34 8GG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Neil Bryden De Souza
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Address:6, The Point, Sleaford, NG34 8GG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Dean Edward Hugill
Notified on:06 April 2016
Status:Active
Date of birth:May 1970
Nationality:British
Address:6, The Point, Sleaford, NG34 8GG
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 (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
2023-08-29Confirmation statement

Confirmation statement with updates.

Download
2023-07-07Accounts

Accounts with accounts type micro entity.

Download
2022-08-26Confirmation statement

Confirmation statement with updates.

Download
2022-08-26Persons with significant control

Cessation of a person with significant control.

Download
2022-07-29Confirmation statement

Confirmation statement with updates.

Download
2022-07-21Accounts

Accounts with accounts type micro entity.

Download
2022-07-18Persons with significant control

Change to a person with significant control.

Download
2022-02-21Accounts

Accounts with accounts type micro entity.

Download
2021-10-06Confirmation statement

Confirmation statement with updates.

Download
2020-11-03Confirmation statement

Confirmation statement with updates.

Download
2020-07-27Accounts

Accounts with accounts type micro entity.

Download
2020-01-27Officers

Termination director company with name termination date.

Download
2019-11-15Confirmation statement

Confirmation statement with updates.

Download
2019-10-03Accounts

Accounts with accounts type micro entity.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Accounts

Accounts with accounts type micro entity.

Download
2017-08-18Confirmation statement

Confirmation statement with no updates.

Download
2017-07-11Accounts

Accounts with accounts type micro entity.

Download
2016-08-19Confirmation statement

Confirmation statement with updates.

Download
2016-07-14Accounts

Accounts with accounts type total exemption small.

Download
2015-08-19Officers

Appoint person director company with name date.

Download
2015-08-19Officers

Termination director company with name termination date.

Download
2015-08-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.