UKBizDB.co.uk

ENCORDIA FINANCIAL SERVICES LIMITED

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

This company is commonly known as Encordia Financial Services Limited. The company was founded 29 years ago and was given the registration number 02983254. The firm's registered office is in HENLEY-IN-ARDEN. You can find them at Forward House, 17 High Street, Henley-in-arden, West Midlands. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ENCORDIA FINANCIAL SERVICES LIMITED
Company Number:02983254
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 1994
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Forward House, 17 High Street, Henley-in-arden, West Midlands, B95 5AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Forward House, 17 High Street, Henley-In-Arden, B95 5AA

Director22 June 2020Active
Forward House, 17 High Street, Henley-In-Arden, B95 5AA

Secretary23 July 2003Active
Blackthorns, Sandy Lane, Kingswood, KT20 6NQ

Secretary10 November 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 October 1994Active
Forward House, 17 High Street, Henley-In-Arden, B95 5AA

Director17 December 1998Active
Meridian Group International, Nine Parkway North, Suite 500, Deerfield, Usa, FOREIGN

Director10 November 1994Active
Forward House, 17 High Street, Henley-In-Arden, B95 5AA

Director16 November 2018Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director26 October 1994Active

People with Significant Control

Ms Elizabeth Hornberger
Notified on:30 September 2019
Status:Active
Date of birth:April 1963
Nationality:American
Address:Forward House, 17 High Street, Henley-In-Arden, B95 5AA
Nature of control:
  • Voting rights 75 to 100 percent as trust
Mr Brad E Block
Notified on:09 September 2018
Status:Active
Date of birth:June 1946
Nationality:American
Country of residence:United States
Address:400, Stokie Blvd, Northbrook, United States,
Nature of control:
  • Significant influence or control as trust
Mr Ian Joseph Pye
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Address:Forward House, 17 High Street, Henley-In-Arden, B95 5AA
Nature of control:
  • Voting rights 75 to 100 percent as trust

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-06-29Gazette

Gazette dissolved compulsory.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2020-06-22Officers

Termination director company with name termination date.

Download
2020-06-22Officers

Termination secretary company with name termination date.

Download
2020-06-22Officers

Appoint person director company with name date.

Download
2019-10-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Persons with significant control

Notification of a person with significant control.

Download
2019-10-25Persons with significant control

Cessation of a person with significant control.

Download
2019-07-25Accounts

Accounts with accounts type micro entity.

Download
2019-07-25Officers

Termination director company with name termination date.

Download
2018-12-20Accounts

Accounts with accounts type micro entity.

Download
2018-12-03Officers

Appoint person director company with name date.

Download
2018-10-28Confirmation statement

Confirmation statement with no updates.

Download
2018-10-28Persons with significant control

Notification of a person with significant control.

Download
2018-10-28Persons with significant control

Cessation of a person with significant control.

Download
2018-10-28Officers

Termination director company with name termination date.

Download
2017-12-13Accounts

Accounts with accounts type micro entity.

Download
2017-10-15Confirmation statement

Confirmation statement with no updates.

Download
2016-12-07Accounts

Accounts with accounts type total exemption small.

Download
2016-10-17Confirmation statement

Confirmation statement with updates.

Download
2015-12-29Accounts

Accounts with accounts type micro entity.

Download
2015-11-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-16Accounts

Accounts with accounts type micro entity.

Download
2014-10-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-15Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.