UKBizDB.co.uk

FINANCIAL ADVICE & SERVICES LIMITED

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

This company is commonly known as Financial Advice & Services Limited. The company was founded 33 years ago and was given the registration number 02568950. The firm's registered office is in FOLKESTONE. You can find them at Sterling House Concept Court, Shearway Business Park, Folkestone, Kent. This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:FINANCIAL ADVICE & SERVICES LIMITED
Company Number:02568950
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 1990
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:Sterling House Concept Court, Shearway Business Park, Folkestone, Kent, CT19 4RG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sterling House, Concept Court, Shearway Business Park, Folkestone, England, CT19 4RG

Secretary10 April 2012Active
Sterling House, Concept Court, Shearway Business Park, Folkestone, CT19 4RG

Director19 April 1999Active
Sterling House, Concept Court, Shearway Business Park, Folkestone, England, CT19 4RG

Director01 April 2011Active
Tremolat, Court At Street, Hythe, CT21 4PE

Secretary-Active
19 Shorncliffe Crescent, Folkestone, CT20 3PF

Secretary01 March 2007Active
Tremolat Court-At-Street, Lympne, Hythe, CT21 4PE

Director23 February 1995Active
Tremolat, Court At Street, Hythe, CT21 4PE

Director-Active
Yew Tree House, Pedlinge, Hythe, CT21 4JL

Director-Active
19 Shorncliffe Crescent, Folkestone, CT20 3PF

Director01 June 2004Active

People with Significant Control

Mrs Amanda Jayne Reeves
Notified on:01 December 2017
Status:Active
Date of birth:November 1967
Nationality:British
Address:Sterling House, Concept Court, Folkestone, CT19 4RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Aaron David Brann
Notified on:01 December 2017
Status:Active
Date of birth:November 1972
Nationality:British
Address:Sterling House, Concept Court, Folkestone, CT19 4RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Amanda Jayne Reeves
Notified on:01 September 2016
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:Sterling House, Concept Court Shearway Road, Folkestone, England, CT19 4RG
Nature of control:
  • Voting rights 25 to 50 percent
Ab & Ar Holdings Ltd
Notified on:10 April 2016
Status:Active
Country of residence:United Kingdom
Address:Sterling House, Concept Court, Folkestone, United Kingdom, CT19 4RG
Nature of control:
  • Ownership of shares 75 to 100 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
2023-10-02Accounts

Accounts with accounts type total exemption full.

Download
2023-05-25Confirmation statement

Confirmation statement with updates.

Download
2023-02-03Mortgage

Mortgage satisfy charge full.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-18Confirmation statement

Confirmation statement with updates.

Download
2022-05-10Confirmation statement

Confirmation statement with updates.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-05-06Confirmation statement

Confirmation statement with updates.

Download
2021-02-23Accounts

Accounts with accounts type total exemption full.

Download
2020-09-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-14Confirmation statement

Confirmation statement with updates.

Download
2020-05-14Persons with significant control

Cessation of a person with significant control.

Download
2020-05-14Persons with significant control

Cessation of a person with significant control.

Download
2020-05-14Persons with significant control

Cessation of a person with significant control.

Download
2020-05-14Persons with significant control

Notification of a person with significant control.

Download
2020-05-14Officers

Change person director company with change date.

Download
2019-06-24Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Accounts

Accounts with accounts type total exemption full.

Download
2018-03-19Persons with significant control

Notification of a person with significant control.

Download
2018-03-19Persons with significant control

Notification of a person with significant control.

Download
2018-03-19Confirmation statement

Confirmation statement with updates.

Download
2017-08-31Officers

Change person director company with change date.

Download
2017-07-06Accounts

Accounts with accounts type total exemption full.

Download
2017-02-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.