UKBizDB.co.uk

HK FINANCIAL ADVICE SERVICE LIMITED

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

This company is commonly known as Hk Financial Advice Service Limited. The company was founded 18 years ago and was given the registration number 05550616. The firm's registered office is in WIMBORNE. You can find them at 4 Cedar Park, Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HK FINANCIAL ADVICE SERVICE LIMITED
Company Number:05550616
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:4 Cedar Park, Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, BH21 7SF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Cedar Park Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7SF

Corporate Secretary31 August 2005Active
3 Acorn Business Park, Ling Road, Poole, England, BH21 4NZ

Director22 November 2016Active
4 Cedar Park, Cobham Road, Ferndown Industrial Estate, Wimborne, United Kingdom, BH21 7SF

Director21 November 2017Active
4 Cedar Park, Cobham Road, Ferndown Industrial Estate, Wimborne, United Kingdom, BH21 7SF

Director10 February 2020Active
4 Cedar Park, Cobham Road, Ferndown Industrial Estate, Wimborne, United Kingdom, BH21 7SF

Director25 July 2014Active
4, Cedar Park, Cobham Road Ferndown Industrial Estate, Wimborne, United Kingdom, BH21 7SF

Director01 January 2012Active
4, Cedar Park, Cobham Road, Ferndown Industrial Estate, Wimborne, United Kingdom, BH21 7SF

Director20 October 2023Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary31 August 2005Active
4, Cedar Park, Cobham Road Ferndown Industrial Estate, Wimborne, United Kingdom, BH21 7SF

Director01 June 2012Active
7 Widdicombe Avenue, Poole, BH14 9QW

Director31 August 2005Active
4 Cedar Park, Cobham Road, Ferndown Industrial Estate, Wimborne, United Kingdom, BH21 7SF

Director28 October 2005Active
4 Cedar Park, Cobham Road, Ferndown Industrial Estate, Wimborne, United Kingdom, BH21 7SF

Director22 November 2007Active
2 Hut And Lodge Farm, Broadchalke, Salisbury, SP6 5LX

Director01 April 2007Active
4 Cedar Park, Cobham Road, Ferndown Industrial Estate, Wimborne, United Kingdom, BH21 7SF

Director28 October 2005Active
4 Cedar Park, Cobham Road, Ferndown Industrial Estate, Wimborne, United Kingdom, BH21 7SF

Director31 August 2005Active

People with Significant Control

Ward Goodman Financial Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:4 Cedar Park, Cobham Road, Wimborne, United Kingdom, BH21 7SF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Humphries Kirk Nominees Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Humphries Kirk, 3 Acorn Business Park, Poole, United Kingdom, BN12 4NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-12-04Officers

Appoint person director company with name date.

Download
2023-12-04Officers

Termination director company with name termination date.

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-08-09Officers

Change person director company with change date.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Confirmation statement

Confirmation statement with updates.

Download
2022-09-07Officers

Change corporate secretary company with change date.

Download
2022-08-09Officers

Change person director company with change date.

Download
2022-08-09Officers

Change person director company with change date.

Download
2022-08-01Officers

Change person director company with change date.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Confirmation statement

Confirmation statement with updates.

Download
2020-06-12Officers

Appoint person director company with name date.

Download
2019-11-22Accounts

Accounts with accounts type total exemption full.

Download
2019-10-08Officers

Termination director company with name termination date.

Download
2019-09-12Confirmation statement

Confirmation statement with updates.

Download
2019-08-09Officers

Termination director company with name termination date.

Download
2019-01-08Accounts

Accounts with accounts type total exemption full.

Download
2018-10-25Confirmation statement

Confirmation statement with updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-12-12Officers

Appoint person director company with name date.

Download
2017-09-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.