UKBizDB.co.uk

FIRST TRUST FINANCIAL SERVICES LIMITED

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

This company is commonly known as First Trust Financial Services Limited. The company was founded 36 years ago and was given the registration number NI021140. The firm's registered office is in BELFAST. You can find them at 92 Ann Street, , Belfast, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:FIRST TRUST FINANCIAL SERVICES LIMITED
Company Number:NI021140
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 1987
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:92 Ann Street, Belfast, BT1 3HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
92 Ann Street, Belfast, BT1 3HH

Secretary27 January 2022Active
92 Ann Street, Belfast, BT1 3HH

Director26 May 2022Active
Aib, St. Helen's, 1 Undershaft, London, United Kingdom, EC3A 8AB

Director01 May 2023Active
16 Cove Hill, Groomsport, BT19 6HU

Secretary16 December 1987Active
92, Ann Street, Belfast, Northern Ireland, BT1 3HH

Secretary22 April 2013Active
Aib, St. Helen's, 1 Undershaft, London, United Kingdom, EC3A 8AB

Secretary11 December 2020Active
92 Ann Street, Belfast, BT1 3HH

Secretary31 January 2017Active
8 Downshire Lane, Bangor, County Down, BT20 3TY

Secretary19 June 2006Active
92 Ann Street, Belfast, BT1 3HH

Secretary28 June 2019Active
92, Ann Street, Belfast, Northern Ireland, BT1 3HH

Secretary14 June 2007Active
92, Ann Street, Belfast, Northern Ireland, BT1 3HH

Director06 June 2012Active
Flat 1, 2 Woodfield Road, Ealing, W5 1SJ

Director27 July 2007Active
92 Ann Street, Belfast, BT1 3HH

Director20 March 2018Active
Westbrook, Gorelands Lane, Chalmont St. Giles, HP8 4HQ

Director16 December 1987Active
Orleton, Austenwood Lane, Gerrards Cross, SL9 9DB

Director21 September 2009Active
Millrace House, 3 Dunadry Manor, Ballybentragh, BT41 2RY

Director21 October 2002Active
215 Saintfield Road, Belfast, BT8 4HQ

Director20 May 2004Active
215 Saintfield Road, Belfast, BT8 4HQ

Director07 May 2004Active
5 Deramore Park, Belfast, BT9 5JW

Director16 December 1987Active
2 Newforge Grange, Belfast, BT9 5QB

Director16 December 1987Active
11 Beechlands, Malone Road, Belfast, BT9 5HU

Director23 August 2005Active
92, Ann Street, Belfast, Northern Ireland, BT1 3HH

Director09 November 2011Active
92, Ann Street, Belfast, Northern Ireland, BT1 3HH

Director06 June 2012Active
21 Baronscourt, Culmore Road, Derry, BT48 7RH

Director16 December 1987Active
92 Ann Street, Belfast, BT1 3HH

Director27 January 2014Active
90 Richmond Park Road, East Sheen, London, SW14 8LA

Director16 December 1987Active
81 Ballykeel Road, Crossnacreevy, Newtownards, BT23 6BW

Director21 October 2002Active
72 Burkes Road, Beaconsfield, Bucks, HP9 1EP

Director16 December 1987Active
Hollybank, 1b Alderbrook Road, Solihull, B91 1NH

Director27 July 2007Active

People with Significant Control

Aib Group (Uk) Plc
Notified on:21 April 2016
Status:Active
Country of residence:Northern Ireland
Address:92, Ann Street, Belfast, Northern Ireland, BT1 3HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Officers

Change person director company with change date.

Download
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Officers

Change person director company with change date.

Download
2023-05-04Accounts

Accounts with accounts type full.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2023-05-03Officers

Termination director company with name termination date.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Accounts

Accounts with accounts type full.

Download
2022-05-27Officers

Termination director company with name termination date.

Download
2022-05-27Officers

Appoint person director company with name date.

Download
2022-01-27Officers

Termination secretary company with name termination date.

Download
2022-01-27Officers

Appoint person secretary company with name date.

Download
2021-10-22Confirmation statement

Confirmation statement with updates.

Download
2021-10-11Capital

Capital statement capital company with date currency figure.

Download
2021-10-08Insolvency

Legacy.

Download
2021-10-08Capital

Legacy.

Download
2021-10-08Resolution

Resolution.

Download
2021-06-24Accounts

Accounts with accounts type full.

Download
2020-12-17Officers

Termination secretary company with name termination date.

Download
2020-12-17Officers

Appoint person secretary company with name date.

Download
2020-11-09Accounts

Accounts with accounts type full.

Download
2020-10-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type full.

Download
2019-07-31Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.