UKBizDB.co.uk

FERRIS & CULVERWELL FINANCIAL SERVICES LIMITED

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

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.

Company Information

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:
  • 65110 - Life insurance
  • 65300 - Pension funding
  • 66290 - Other activities auxiliary to insurance and pension funding
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:36 St Johns Street, Devizes, Wiltshire, SN10 1BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36 St Johns Street, Devizes, Wiltshire, SN10 1BL

Secretary26 February 2018Active
36 St Johns Street, Devizes, Wiltshire, SN10 1BL

Director14 June 2002Active
36 St Johns Street, Devizes, Wiltshire, SN10 1BL

Director22 June 2017Active
Greenfield Cottage, Nursteed Road, Devizes, SN10 3AL

Secretary14 June 2002Active
The Retreat, Cock Road, Rowde, Devizes, England, SN10 2PP

Secretary14 June 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 June 2002Active
The Retreat, Cock Road, Rowde, Devizes, England, SN10 2PP

Director14 June 2002Active
Dog House, High Street Great Cheverell, Devizes, SN10 5TH

Director14 June 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director14 June 2002Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (6 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
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-11-22Officers

Change person director company with change date.

Download
2023-11-22Persons with significant control

Change to a person with significant control.

Download
2023-10-30Confirmation statement

Confirmation statement with updates.

Download
2023-03-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Mortgage

Mortgage satisfy charge full.

Download
2022-06-22Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Confirmation statement

Confirmation statement with updates.

Download
2021-07-16Accounts

Accounts with accounts type total exemption full.

Download
2021-02-19Confirmation statement

Confirmation statement with updates.

Download
2021-02-19Capital

Capital allotment shares.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-27Confirmation statement

Confirmation statement with updates.

Download
2019-02-26Confirmation statement

Confirmation statement with no updates.

Download
2018-11-14Accounts

Accounts with accounts type total exemption full.

Download
2018-02-26Confirmation statement

Confirmation statement with updates.

Download
2018-02-26Persons with significant control

Notification of a person with significant control.

Download
2018-02-26Persons with significant control

Cessation of a person with significant control.

Download
2018-02-26Officers

Appoint person secretary company with name date.

Download
2018-02-26Officers

Termination secretary company with name termination date.

Download
2017-08-23Accounts

Accounts with accounts type total exemption full.

Download
2017-08-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.