This company is commonly known as Financial Concepts (carlisle) Limited. The company was founded 25 years ago and was given the registration number 03703370. The firm's registered office is in CARLISLE. You can find them at 2 The Crescent, , Carlisle, Cumbria. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | FINANCIAL CONCEPTS (CARLISLE) LIMITED |
---|---|---|
Company Number | : | 03703370 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 January 1999 |
End of financial year | : | 15 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 The Crescent, Carlisle, Cumbria, CA1 1QN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, The Bulrushes, Boldon Business Park, Boldon Colliery, United Kingdom, NE35 9PF | Director | 15 December 2021 | Active |
1, The Bulrushes, Boldon Business Park, Boldon Colliery, United Kingdom, NE35 9PF | Director | 30 March 2023 | Active |
1, The Bulrushes, Boldon Business Park, Boldon Colliery, United Kingdom, NE35 9PF | Director | 15 December 2021 | Active |
1, The Bulrushes, Boldon Business Park, Boldon Colliery, United Kingdom, NE35 9PF | Secretary | 15 December 2021 | Active |
24 Cairn Park, Longframlington, Morpeth, NE65 8JS | Secretary | 28 January 1999 | Active |
35 Pennine View, Carlisle, CA1 3GX | Secretary | 13 July 2007 | Active |
11 Tilbury Road, Carlisle, CA1 2SD | Secretary | 28 January 1999 | Active |
85 Greystone Road, Carlisle, CA1 2DD | Director | 28 January 1999 | Active |
Apartment 10, 10 Lismore Place, Carlisle, CA1 1LX | Director | 28 January 1999 | Active |
1, The Bulrushes, Boldon Business Park, Boldon Colliery, United Kingdom, NE35 9PF | Director | 15 December 2021 | Active |
15 Main Street, Greysouthen, Cockermouth, CA13 0UG | Director | 28 January 1999 | Active |
24 Cairn Park, Longframlington, Morpeth, NE65 8JS | Director | 28 January 1999 | Active |
3, Hillside, Ingleton, Darlington, DL2 3JH | Director | 01 July 2008 | Active |
35 Broomfallen Road, Scotby, Carlisle, CA4 8DE | Director | 28 January 1999 | Active |
35 Pennine View, Carlisle, CA1 3GX | Director | 01 January 2005 | Active |
11 Tilbury Road, Carlisle, CA1 2SD | Director | 28 January 1999 | Active |
Fairstone Holdings Limited | ||
Notified on | : | 15 December 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1, The Bulrushes, Boldon Colliery, United Kingdom, NE35 9PF |
Nature of control | : |
|
Nigel Keith Shackleton | ||
Notified on | : | 26 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3, Hillside, Darlington, United Kingdom, DL2 3JH |
Nature of control | : |
|
Mr Ian Darren Turnbull | ||
Notified on | : | 26 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 35, Pennine View, Carlisle, United Kingdom, CA1 3GX |
Nature of control | : |
|
Mr Anthony Peter Phillipson | ||
Notified on | : | 26 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 15, Main Street, Cockermouth, United Kingdom, CA13 0UG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-12 | Gazette | Gazette dissolved voluntary. | Download |
2023-08-29 | Officers | Termination secretary company with name termination date. | Download |
2023-08-29 | Officers | Termination director company with name termination date. | Download |
2023-08-15 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-06-27 | Gazette | Gazette notice voluntary. | Download |
2023-06-16 | Dissolution | Dissolution application strike off company. | Download |
2023-04-05 | Officers | Appoint person director company with name date. | Download |
2023-03-31 | Miscellaneous | Legacy. | Download |
2022-12-09 | Officers | Termination director company with name termination date. | Download |
2022-12-09 | Officers | Termination director company with name termination date. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-05-04 | Accounts | Change account reference date company previous shortened. | Download |
2021-12-17 | Officers | Appoint person director company with name date. | Download |
2021-12-17 | Address | Change registered office address company with date old address new address. | Download |
2021-12-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-15 | Officers | Termination director company with name termination date. | Download |
2021-12-15 | Officers | Termination secretary company with name termination date. | Download |
2021-12-15 | Officers | Appoint person director company with name date. | Download |
2021-12-15 | Officers | Appoint person secretary company with name date. | Download |
2021-12-15 | Officers | Appoint person director company with name date. | Download |
2021-12-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.