UKBizDB.co.uk

FINANCIER WORLDWIDE LTD

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

This company is commonly known as Financier Worldwide Ltd. The company was founded 25 years ago and was given the registration number 03678214. The firm's registered office is in LICHFIELD. You can find them at Building 3 Wall Island, Birmingham Road, Lichfield, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:FINANCIER WORLDWIDE LTD
Company Number:03678214
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Building 3 Wall Island, Birmingham Road, Lichfield, England, WS14 0QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 3, Wall Island, Birmingham Road, Lichfield, England, WS14 0QP

Secretary16 March 2012Active
2, Church Lane, Stonnall, WS9 9EH

Director05 June 2002Active
Building 3, Wall Island, Birmingham Road, Lichfield, England, WS14 0QP

Director20 January 2004Active
15 Leycester Road, Knutsford, WA16 8QR

Secretary03 December 1998Active
10 Lynmouth Close, Aldridge, WS9 0JR

Secretary05 June 2002Active
23rd Floor, Alpha Tower, Suffolk Street Queensway, Birmingham, United Kingdom, B1 1TT

Secretary24 September 2004Active
9 Church Vale Mews, Church Vale, B71 4DS

Director20 January 2004Active
Parkside,28 Lyons Lane, Appleton, Warrington, WA4 5NA

Director05 June 2002Active
15 Leycester Road, Knutsford, WA16 8QR

Director03 December 1998Active
23rd Floor, Alpha Tower, Suffolk Street Queensway, Birmingham, United Kingdom, B1 1TT

Director20 January 2004Active
Highstone, Wycke Whitehough, Chinley, SK23 6BX

Director03 December 1998Active

People with Significant Control

Mr Peter Robert Livingstone
Notified on:30 June 2016
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:England
Address:Building 3, Wall Island, Lichfield, England, WS14 0QP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
Mr Mark William Truman
Notified on:30 June 2016
Status:Active
Date of birth:July 1978
Nationality:Australian
Country of residence:England
Address:Building 3, Wall Island, Lichfield, England, WS14 0QP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as trust
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors

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
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Accounts

Accounts with accounts type total exemption full.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Address

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

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Accounts

Accounts with accounts type total exemption full.

Download
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-04-23Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-20Confirmation statement

Confirmation statement with no updates.

Download
2017-04-19Accounts

Accounts with accounts type unaudited abridged.

Download
2016-11-17Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Accounts

Accounts with accounts type total exemption small.

Download
2015-12-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-20Accounts

Accounts with accounts type total exemption small.

Download
2014-12-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-16Accounts

Accounts with accounts type total exemption small.

Download
2014-01-02Officers

Termination director company with name.

Download
2013-11-29Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-06Accounts

Accounts with accounts type total exemption small.

Download
2013-01-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.