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..
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 | : |
|
Registered Address | : | Sterling House Concept Court, Shearway Business Park, Folkestone, Kent, CT19 4RG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sterling House, Concept Court, Shearway Business Park, Folkestone, England, CT19 4RG | Secretary | 10 April 2012 | Active |
Sterling House, Concept Court, Shearway Business Park, Folkestone, CT19 4RG | Director | 19 April 1999 | Active |
Sterling House, Concept Court, Shearway Business Park, Folkestone, England, CT19 4RG | Director | 01 April 2011 | Active |
Tremolat, Court At Street, Hythe, CT21 4PE | Secretary | - | Active |
19 Shorncliffe Crescent, Folkestone, CT20 3PF | Secretary | 01 March 2007 | Active |
Tremolat Court-At-Street, Lympne, Hythe, CT21 4PE | Director | 23 February 1995 | Active |
Tremolat, Court At Street, Hythe, CT21 4PE | Director | - | Active |
Yew Tree House, Pedlinge, Hythe, CT21 4JL | Director | - | Active |
19 Shorncliffe Crescent, Folkestone, CT20 3PF | Director | 01 June 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-03 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-14 | Officers | Change person director company with change date. | Download |
2019-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-31 | Officers | Change person director company with change date. | Download |
2017-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.