UKBizDB.co.uk

FINANCIAL INTERMEDIARY AND BROKER ASSOCIATION LIMITED

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

This company is commonly known as Financial Intermediary And Broker Association Limited. The company was founded 13 years ago and was given the registration number 07372027. The firm's registered office is in HUDDERSFIELD. You can find them at St. Andrews House, St. Andrews Road, Huddersfield, West Yorkshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:FINANCIAL INTERMEDIARY AND BROKER ASSOCIATION LIMITED
Company Number:07372027
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:St. Andrews House, St. Andrews Road, Huddersfield, West Yorkshire, England, HD1 6NA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fintel House, St. Andrews Road, Huddersfield, England, HD1 6NA

Director10 November 2017Active
Fintel House, St. Andrews Road, Huddersfield, England, HD1 6NA

Director17 May 2021Active
5, Monkswood Gardens, Clayhall, Ilford, United Kingdom, IG5 0DG

Director10 September 2010Active
9, Redricks Lane, Sawbridgeworth, Hertfordshire, United Kingdom, CM21 0RL

Director10 September 2010Active
Fintel House, St. Andrews Road, Huddersfield, England, HD1 6NA

Director10 November 2017Active
92, Vaughan Williams Way, Warley, Brentwood, England, CM14 5WT

Director10 July 2013Active
115, West End Lane, London, United Kingdom, NW6 4BT

Director10 September 2010Active
Suite 5, 71 Gloucester Place, London, England, W1U 8JW

Director10 July 2013Active
The John Smith's Stadium, Stadium Way, Huddersfield, England, HD1 6PG

Director10 November 2017Active

People with Significant Control

Professional Finance Broking Limited
Notified on:10 November 2017
Status:Active
Country of residence:England
Address:St. Andrews House, St. Andrews Road, Huddersfield, England, HD1 6NA
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Caron Skye Schreuder
Notified on:06 April 2016
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:England
Address:258, Belsize Road, London, England, NW6 4BT
Nature of control:
  • Right to appoint and remove directors
  • 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 (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
2023-10-13Accounts

Accounts with accounts type small.

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type full.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Accounts

Accounts with accounts type full.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Officers

Appoint person director company with name date.

Download
2021-08-18Officers

Termination director company with name termination date.

Download
2021-03-09Address

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

Download
2020-11-03Accounts

Accounts with accounts type full.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Persons with significant control

Change to a person with significant control.

Download
2020-07-31Address

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

Download
2019-10-03Accounts

Accounts with accounts type full.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Officers

Change person director company with change date.

Download
2019-05-08Officers

Termination director company with name termination date.

Download
2019-04-04Accounts

Accounts with accounts type full.

Download
2019-01-29Officers

Change person director company with change date.

Download
2018-10-23Officers

Termination director company with name termination date.

Download
2018-09-10Confirmation statement

Confirmation statement with no updates.

Download
2017-12-08Resolution

Resolution.

Download
2017-11-30Resolution

Resolution.

Download
2017-11-22Officers

Appoint person director company with name date.

Download
2017-11-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.