UKBizDB.co.uk

HAWORTHS FINANCIAL SERVICES LIMITED

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

This company is commonly known as Haworths Financial Services Limited. The company was founded 20 years ago and was given the registration number 05062508. The firm's registered office is in ACCRINGTON. You can find them at Suite 7 St. James Square, The Globe Centre, Accrington, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:HAWORTHS FINANCIAL SERVICES LIMITED
Company Number:05062508
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Suite 7 St. James Square, The Globe Centre, Accrington, England, BB5 0RE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 7, St. James Square, The Globe Centre, Accrington, England, BB5 0RE

Director07 September 2007Active
Suite 7, St. James Square, The Globe Centre, Accrington, England, BB5 0RE

Secretary03 March 2004Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary03 March 2004Active
Suite 7, St. James Square, The Globe Centre, Accrington, England, BB5 0RE

Director01 April 2021Active
1 The Grove, Grange Mews Oswaldtwistle, Accrington, BB5 0FG

Director07 March 2007Active
Suite 7, St. James Square, The Globe Centre, Accrington, England, BB5 0RE

Director03 March 2004Active
Suite 7, St. James Square, The Globe Centre, Accrington, England, BB5 0RE

Director03 March 2004Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director03 March 2004Active

People with Significant Control

John Mcgregor Financial Services Limited
Notified on:20 November 2019
Status:Active
Country of residence:England
Address:Suite 7, St. James Square, Accrington, England, BB5 0RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr John David Mcgregor
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:England
Address:Suite 7, St. James Square, Accrington, England, BB5 0RE
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Accounts

Accounts with accounts type total exemption full.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Mortgage

Mortgage satisfy charge full.

Download
2022-07-06Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Officers

Termination director company with name termination date.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Officers

Appoint person director company with name date.

Download
2021-12-22Officers

Change person director company with change date.

Download
2021-06-02Persons with significant control

Change to a person with significant control.

Download
2021-04-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-08-05Accounts

Accounts with accounts type total exemption full.

Download
2020-03-09Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-06Persons with significant control

Notification of a person with significant control.

Download
2019-12-06Persons with significant control

Cessation of a person with significant control.

Download
2019-12-06Officers

Termination director company with name termination date.

Download
2019-12-06Officers

Termination director company with name termination date.

Download
2019-12-06Officers

Termination secretary company with name termination date.

Download
2019-12-05Accounts

Accounts with accounts type total exemption full.

Download
2019-11-21Address

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

Download
2019-11-07Mortgage

Mortgage satisfy charge full.

Download
2019-05-09Officers

Change person director company with change date.

Download
2019-05-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.