This company is commonly known as Ferris & Culverwell Financial Services Limited. The company was founded 21 years ago and was given the registration number 04461835. The firm's registered office is in WILTSHIRE. You can find them at 36 St Johns Street, Devizes, Wiltshire, . This company's SIC code is 65110 - Life insurance.
Name | : | FERRIS & CULVERWELL FINANCIAL SERVICES LIMITED |
---|---|---|
Company Number | : | 04461835 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 June 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 36 St Johns Street, Devizes, Wiltshire, SN10 1BL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
36 St Johns Street, Devizes, Wiltshire, SN10 1BL | Secretary | 26 February 2018 | Active |
36 St Johns Street, Devizes, Wiltshire, SN10 1BL | Director | 14 June 2002 | Active |
36 St Johns Street, Devizes, Wiltshire, SN10 1BL | Director | 22 June 2017 | Active |
Greenfield Cottage, Nursteed Road, Devizes, SN10 3AL | Secretary | 14 June 2002 | Active |
The Retreat, Cock Road, Rowde, Devizes, England, SN10 2PP | Secretary | 14 June 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 14 June 2002 | Active |
The Retreat, Cock Road, Rowde, Devizes, England, SN10 2PP | Director | 14 June 2002 | Active |
Dog House, High Street Great Cheverell, Devizes, SN10 5TH | Director | 14 June 2002 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 14 June 2002 | Active |
Mr Robert Graeme Loveridge | ||
Notified on | : | 01 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1982 |
Nationality | : | British |
Address | : | 36 St Johns Street, Wiltshire, SN10 1BL |
Nature of control | : |
|
Mr Robert Hunt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1956 |
Nationality | : | British |
Address | : | 36 St Johns Street, Wiltshire, SN10 1BL |
Nature of control | : |
|
Mr Giles Hedley John Craig | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | British |
Address | : | 36 St Johns Street, Wiltshire, SN10 1BL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-22 | Officers | Change person director company with change date. | Download |
2023-11-22 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-17 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-19 | Capital | Capital allotment shares. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-26 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-26 | Officers | Appoint person secretary company with name date. | Download |
2018-02-26 | Officers | Termination secretary company with name termination date. | Download |
2017-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-09 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.