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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Cedar Park Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7SF | Corporate Secretary | 31 August 2005 | Active |
3 Acorn Business Park, Ling Road, Poole, England, BH21 4NZ | Director | 22 November 2016 | Active |
4 Cedar Park, Cobham Road, Ferndown Industrial Estate, Wimborne, United Kingdom, BH21 7SF | Director | 21 November 2017 | Active |
4 Cedar Park, Cobham Road, Ferndown Industrial Estate, Wimborne, United Kingdom, BH21 7SF | Director | 10 February 2020 | Active |
4 Cedar Park, Cobham Road, Ferndown Industrial Estate, Wimborne, United Kingdom, BH21 7SF | Director | 25 July 2014 | Active |
4, Cedar Park, Cobham Road Ferndown Industrial Estate, Wimborne, United Kingdom, BH21 7SF | Director | 01 January 2012 | Active |
4, Cedar Park, Cobham Road, Ferndown Industrial Estate, Wimborne, United Kingdom, BH21 7SF | Director | 20 October 2023 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 31 August 2005 | Active |
4, Cedar Park, Cobham Road Ferndown Industrial Estate, Wimborne, United Kingdom, BH21 7SF | Director | 01 June 2012 | Active |
7 Widdicombe Avenue, Poole, BH14 9QW | Director | 31 August 2005 | Active |
4 Cedar Park, Cobham Road, Ferndown Industrial Estate, Wimborne, United Kingdom, BH21 7SF | Director | 28 October 2005 | Active |
4 Cedar Park, Cobham Road, Ferndown Industrial Estate, Wimborne, United Kingdom, BH21 7SF | Director | 22 November 2007 | Active |
2 Hut And Lodge Farm, Broadchalke, Salisbury, SP6 5LX | Director | 01 April 2007 | Active |
4 Cedar Park, Cobham Road, Ferndown Industrial Estate, Wimborne, United Kingdom, BH21 7SF | Director | 28 October 2005 | Active |
4 Cedar Park, Cobham Road, Ferndown Industrial Estate, Wimborne, United Kingdom, BH21 7SF | Director | 31 August 2005 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-04 | Officers | Appoint person director company with name date. | Download |
2023-12-04 | Officers | Termination director company with name termination date. | Download |
2023-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-09 | Officers | Change person director company with change date. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-07 | Officers | Change corporate secretary company with change date. | Download |
2022-08-09 | Officers | Change person director company with change date. | Download |
2022-08-09 | Officers | Change person director company with change date. | Download |
2022-08-01 | Officers | Change person director company with change date. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-12 | Officers | Appoint person director company with name date. | Download |
2019-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-08 | Officers | Termination director company with name termination date. | Download |
2019-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-09 | Officers | Termination director company with name termination date. | Download |
2019-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-12 | Officers | Appoint person director company with name date. | Download |
2017-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.