This company is commonly known as Ds Financial Management Limited. The company was founded 24 years ago and was given the registration number 03816619. The firm's registered office is in CANNOCK. You can find them at 1&2 Heritage Park, Hayes Way, Cannock, Staffordshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | DS FINANCIAL MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03816619 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 July 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1&2 Heritage Park, Hayes Way, Cannock, Staffordshire, WS11 7LT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1&2 Heritage Park, Hayes Way, Cannock, England, WS11 7LT | Secretary | 30 June 2014 | Active |
1&2 Heritage Park, Hayes Way, Cannock, England, WS11 7LT | Director | 30 June 2014 | Active |
1+2 Heritage Park, Hayes Way, Cannock, England, WS11 7LT | Director | 01 January 2018 | Active |
1&2 Heritage Park, Hayes Way, Cannock, England, WS11 7LT | Director | 30 June 2014 | Active |
29 King Street, Newcastle, Staffordshire, ST5 1ER | Secretary | 29 July 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 29 July 1999 | Active |
29 King Street, Newcastle, Staffordshire, ST5 1ER | Director | 05 December 2012 | Active |
Hillside Lodge, Acton, Newcastle Under Lyme, ST5 4EF | Director | 16 March 2004 | Active |
Tree Tops, Whitmore Heath, Newcastle Under Lyme, ST5 5JA | Director | 29 July 1999 | Active |
Beck House, Chapelfields Thurstonfield, Carlisle, CA5 6HJ | Director | 01 December 2000 | Active |
1&2 Heritage Park, Hayes Way, Cannock, England, WS11 7LT | Director | 30 June 2014 | Active |
14 Barbridge Road, Newcastle, ST5 7SB | Director | 29 July 1999 | Active |
1&2 Heritage Park, Hayes Way, Cannock, England, WS11 7LT | Director | 30 June 2014 | Active |
The Lodge, Main Road Little Haywood, Stafford, ST18 0TS | Director | 30 September 1999 | Active |
Mr Andrew Paul Pountney | ||
Notified on | : | 03 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1980 |
Nationality | : | British |
Address | : | 1&2 Heritage Park, Hayes Way, Cannock, WS11 7LT |
Nature of control | : |
|
Mr Barry James Edwards | ||
Notified on | : | 03 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | British |
Address | : | 1&2 Heritage Park, Hayes Way, Cannock, WS11 7LT |
Nature of control | : |
|
Mr Philip James Owen | ||
Notified on | : | 03 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1985 |
Nationality | : | British |
Address | : | 1&2 Heritage Park, Hayes Way, Cannock, WS11 7LT |
Nature of control | : |
|
Rostance Edwards Limited | ||
Notified on | : | 28 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1 & 2, Heritage Park, Cannock, England, WS11 7LT |
Nature of control | : |
|
Mr Barry James Edwards | ||
Notified on | : | 28 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | British |
Address | : | 1&2 Heritage Park, Hayes Way, Cannock, WS11 7LT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-07-15 | Resolution | Resolution. | Download |
2023-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-10 | Capital | Capital return purchase own shares. | Download |
2023-05-19 | Capital | Capital cancellation shares. | Download |
2023-05-17 | Officers | Termination director company with name termination date. | Download |
2022-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-28 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-28 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-16 | Officers | Termination director company with name termination date. | Download |
2020-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-28 | Officers | Second filing of director appointment with name. | Download |
2018-02-19 | Officers | Appoint person director company with name date. | Download |
2017-09-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.