This company is commonly known as Hebblethwaite Financial Services Limited. The company was founded 22 years ago and was given the registration number 04312754. The firm's registered office is in ROAD, SHEFFIELD. You can find them at C/o Hebblethwaites, 2 Westbrook Court, Sharrow Vale, Road, Sheffield, . This company's SIC code is 65110 - Life insurance.
Name | : | HEBBLETHWAITE FINANCIAL SERVICES LIMITED |
---|---|---|
Company Number | : | 04312754 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 October 2001 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Hebblethwaites, 2 Westbrook Court, Sharrow Vale, Road, Sheffield, S11 8YZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Hebblethwaites, 2 Westbrook Court, Sharrow Vale Road, Sheffield, United Kingdom, S11 8YZ | Secretary | 29 October 2001 | Active |
C/O Hebblethwaites, 2 Westbrook Court, Sharrow Vale Road, Sheffield, United Kingdom, S11 8YZ | Director | 25 May 2012 | Active |
C/O Hebblethwaites, 2 Westbrook Court, Sharrow Vale Road, Sheffield, United Kingdom, S11 8YZ | Director | 25 May 2012 | Active |
C/O Hebblethwaites, 2 Westbrook Court, Sharrow Vale Road, Sheffield, United Kingdom, S11 8YZ | Director | 29 October 2001 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 29 October 2001 | Active |
9 Petworth Drive, Whirlow Glade, Sheffield, S11 9PN | Director | 29 October 2001 | Active |
58 Heather Lea Avenue, Dore, Sheffield, S17 3DL | Director | 29 October 2001 | Active |
Jaggers End, Castleton Road Hathersage, Hope Valley, S32 1EH | Director | 29 October 2001 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 29 October 2001 | Active |
Mr Richard William Murdoch | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Hebblethwaites, 2 Westbrook Court, Sharrow Vale Road, Sheffield, United Kingdom, S11 8YZ |
Nature of control | : |
|
Roger Fergus Brennan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Hebblethwaites, 2 Westbrook Court, Sharrow Vale Road, Sheffield, United Kingdom, S11 8YZ |
Nature of control | : |
|
Andrew Throssell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Hebblethwaites, 2 Westbrook Court, Sharrow Vale Road, Sheffield, United Kingdom, S11 8YZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-07 | Officers | Change person director company with change date. | Download |
2018-02-07 | Persons with significant control | Change to a person with significant control. | Download |
2018-02-07 | Persons with significant control | Change to a person with significant control. | Download |
2018-02-07 | Officers | Change person director company with change date. | Download |
2018-02-07 | Officers | Change person director company with change date. | Download |
2018-02-07 | Officers | Change person secretary company with change date. | Download |
2018-02-07 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2016-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.