UKBizDB.co.uk

HCL BANK HOUSE FINANCIAL SERVICES LIMITED

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

This company is commonly known as Hcl Bank House Financial Services Limited. The company was founded 23 years ago and was given the registration number 04120147. The firm's registered office is in STAFFORDSHIRE. You can find them at 1 Church Road, Brewood, Staffordshire, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:HCL BANK HOUSE FINANCIAL SERVICES LIMITED
Company Number:04120147
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:1 Church Road, Brewood, Staffordshire, ST19 9BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 The Appleyard, Dean Street, Brewood, ST19 9EN

Secretary06 December 2000Active
1 Church Road, Brewood, Staffordshire, ST19 9BT

Director31 January 2020Active
Rose Cottage, Burlington Court, Burlington, Shifnal, England, TF11 8BW

Director06 December 2000Active
4 The Appleyard, Dean Street, Brewood, ST19 9EN

Director06 December 2000Active
1 Church Road, Brewood, Staffordshire, ST19 9BT

Director01 January 2018Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 December 2000Active
26 Wellfield Road, Alrewas, Burton On Trent, DE13 7HB

Director06 December 2000Active
20 Millington Street, Rugeley, WS15 2HH

Director13 March 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director06 December 2000Active

People with Significant Control

Mr Samuel Brueton
Notified on:30 November 2019
Status:Active
Date of birth:May 1995
Nationality:British
Address:1 Church Road, Staffordshire, ST19 9BT
Nature of control:
  • Significant influence or control
Mr Antony Edward Lea
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Address:1 Church Road, Staffordshire, ST19 9BT
Nature of control:
  • Significant influence or control
Mr David Anthony Hipkiss
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:British
Address:1 Church Road, Staffordshire, ST19 9BT
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Accounts

Accounts with accounts type total exemption full.

Download
2020-07-02Resolution

Resolution.

Download
2020-07-02Change of name

Change of name request comments.

Download
2020-07-02Change of name

Change of name notice.

Download
2020-04-30Persons with significant control

Notification of a person with significant control.

Download
2020-02-06Officers

Appoint person director company with name date.

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2019-05-22Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-07-18Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-11Officers

Appoint person director company with name date.

Download
2017-12-07Confirmation statement

Confirmation statement with no updates.

Download
2017-06-20Accounts

Accounts with accounts type total exemption full.

Download
2016-12-05Confirmation statement

Confirmation statement with updates.

Download
2016-05-11Officers

Change person director company with change date.

Download
2016-04-20Accounts

Accounts with accounts type total exemption small.

Download
2015-12-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.