UKBizDB.co.uk

FINANCIAL CONCEPTS (CARLISLE) LIMITED

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

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.

Company Information

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:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:2 The Crescent, Carlisle, Cumbria, CA1 1QN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, The Bulrushes, Boldon Business Park, Boldon Colliery, United Kingdom, NE35 9PF

Director15 December 2021Active
1, The Bulrushes, Boldon Business Park, Boldon Colliery, United Kingdom, NE35 9PF

Director30 March 2023Active
1, The Bulrushes, Boldon Business Park, Boldon Colliery, United Kingdom, NE35 9PF

Director15 December 2021Active
1, The Bulrushes, Boldon Business Park, Boldon Colliery, United Kingdom, NE35 9PF

Secretary15 December 2021Active
24 Cairn Park, Longframlington, Morpeth, NE65 8JS

Secretary28 January 1999Active
35 Pennine View, Carlisle, CA1 3GX

Secretary13 July 2007Active
11 Tilbury Road, Carlisle, CA1 2SD

Secretary28 January 1999Active
85 Greystone Road, Carlisle, CA1 2DD

Director28 January 1999Active
Apartment 10, 10 Lismore Place, Carlisle, CA1 1LX

Director28 January 1999Active
1, The Bulrushes, Boldon Business Park, Boldon Colliery, United Kingdom, NE35 9PF

Director15 December 2021Active
15 Main Street, Greysouthen, Cockermouth, CA13 0UG

Director28 January 1999Active
24 Cairn Park, Longframlington, Morpeth, NE65 8JS

Director28 January 1999Active
3, Hillside, Ingleton, Darlington, DL2 3JH

Director01 July 2008Active
35 Broomfallen Road, Scotby, Carlisle, CA4 8DE

Director28 January 1999Active
35 Pennine View, Carlisle, CA1 3GX

Director01 January 2005Active
11 Tilbury Road, Carlisle, CA1 2SD

Director28 January 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-12Gazette

Gazette dissolved voluntary.

Download
2023-08-29Officers

Termination secretary company with name termination date.

Download
2023-08-29Officers

Termination director company with name termination date.

Download
2023-08-15Dissolution

Dissolution voluntary strike off suspended.

Download
2023-06-27Gazette

Gazette notice voluntary.

Download
2023-06-16Dissolution

Dissolution application strike off company.

Download
2023-04-05Officers

Appoint person director company with name date.

Download
2023-03-31Miscellaneous

Legacy.

Download
2022-12-09Officers

Termination director company with name termination date.

Download
2022-12-09Officers

Termination director company with name termination date.

Download
2022-10-25Confirmation statement

Confirmation statement with updates.

Download
2022-08-11Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-04Accounts

Change account reference date company previous shortened.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-12-17Address

Change registered office address company with date old address new address.

Download
2021-12-15Persons with significant control

Cessation of a person with significant control.

Download
2021-12-15Persons with significant control

Cessation of a person with significant control.

Download
2021-12-15Persons with significant control

Cessation of a person with significant control.

Download
2021-12-15Persons with significant control

Notification of a person with significant control.

Download
2021-12-15Officers

Termination director company with name termination date.

Download
2021-12-15Officers

Termination secretary company with name termination date.

Download
2021-12-15Officers

Appoint person director company with name date.

Download
2021-12-15Officers

Appoint person secretary company with name date.

Download
2021-12-15Officers

Appoint person director company with name date.

Download
2021-12-15Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.