UKBizDB.co.uk

EASTWOOD FINANCIAL SERVICES LIMITED

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

This company is commonly known as Eastwood Financial Services Limited. The company was founded 25 years ago and was given the registration number 03649630. The firm's registered office is in HUDDERSFIELD. You can find them at Northumberland House, Northumberland Street,, Huddersfield, . This company's SIC code is 65300 - Pension funding.

Company Information

Name:EASTWOOD FINANCIAL SERVICES LIMITED
Company Number:03649630
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 1998
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 65300 - Pension funding

Office Address & Contact

Registered Address:Northumberland House, Northumberland Street,, Huddersfield, HD1 1DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Northumberland House, Northumberland Street,, Huddersfield, HD1 1DT

Secretary04 November 2022Active
Northumberland House, Northumberland Street,, Huddersfield, HD1 1DT

Director09 March 2023Active
Lumb Cottage, 39 Lumb Lane, Almondbury, HD4 6SZ

Director14 October 1998Active
Northumberland House, Northumberland Street,, Huddersfield, HD1 1DT

Director09 March 2023Active
Northumberland House, Northumberland Street,, Huddersfield, HD1 1DT

Director14 May 2020Active
Northumberland House, Northumberland Street,, Huddersfield, HD1 1DT

Director09 March 2023Active
Northumberland House, Northumberland Street,, Huddersfield, HD1 1DT

Director01 June 2012Active
Northumberland House, Northumberland Street,, Huddersfield, HD1 1DT

Secretary20 October 2011Active
106 Gawthorpe Lane, Gawthorpe Kirkheaton, Huddersfield, HD5 0NZ

Secretary14 October 1998Active
9 Shannon Drive, Outlane, Huddersfield, HD3 3UL

Secretary01 May 2001Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary14 October 1998Active
Northumberland House, Northumberland Street,, Huddersfield, HD1 1DT

Director01 August 2015Active
White Birch Farm Birch Lane, Luddenden, Halifax, HX2 6SQ

Director28 March 2008Active
53 Rembrandt Avenue, Tingley, Wakefield, WF3 1UF

Director14 October 1998Active
14 Moseley Wood Lane, Cookeridge, Leeds, LS16 7EP

Director28 March 2008Active
2 Greatwood Gardens, Lepton, Huddersfield, HD8 0EX

Director04 February 2002Active
Roecliffe House 9 Helted Way, Almondbury, Huddersfield, HD5 8XZ

Director01 May 2001Active
Northumberland House, Northumberland Street, Huddersfield, England, HD1 1DT

Director28 March 2008Active
10 Wicket Drive, Wakefield, WF1 3AL

Director10 September 1999Active
Northumberland House, Northumberland Street,, Huddersfield, HD1 1DT

Director01 August 2015Active

People with Significant Control

Mr John Eastwood
Notified on:01 June 2016
Status:Active
Date of birth:March 1947
Nationality:British
Address:Northumberland House, Huddersfield, HD1 1DT
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Resolution

Resolution.

Download
2024-01-25Incorporation

Memorandum articles.

Download
2024-01-18Accounts

Accounts with accounts type small.

Download
2023-10-31Confirmation statement

Confirmation statement with updates.

Download
2023-10-31Officers

Termination director company with name termination date.

Download
2023-03-14Officers

Appoint person director company with name date.

Download
2023-03-14Officers

Appoint person director company with name date.

Download
2023-03-14Officers

Appoint person director company with name date.

Download
2023-01-11Accounts

Accounts with accounts type small.

Download
2022-12-23Officers

Termination director company with name termination date.

Download
2022-11-04Officers

Appoint person secretary company with name date.

Download
2022-11-04Officers

Termination secretary company with name termination date.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Accounts

Accounts with accounts type small.

Download
2021-10-14Confirmation statement

Confirmation statement with updates.

Download
2021-03-18Capital

Capital allotment shares.

Download
2021-02-12Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Officers

Change person director company with change date.

Download
2021-01-05Officers

Change person director company with change date.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-05-15Officers

Appoint person director company with name date.

Download
2020-01-14Accounts

Accounts with accounts type total exemption full.

Download
2019-10-14Confirmation statement

Confirmation statement with updates.

Download
2019-08-09Capital

Capital allotment shares.

Download
2018-11-13Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.