Warning: file_put_contents(c/e3fa528575c8b4a5cab76cc05006605f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Icf Financial Services Limited, HU14 3RS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ICF FINANCIAL SERVICES LIMITED

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

This company is commonly known as Icf Financial Services Limited. The company was founded 9 years ago and was given the registration number 09490784. The firm's registered office is in MELTON. You can find them at 2 Redcliff Road, , Melton, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:ICF FINANCIAL SERVICES LIMITED
Company Number:09490784
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:2 Redcliff Road, Melton, England, HU14 3RS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Chapel, Bridge Street, Driffield, YO25 6DA

Secretary20 March 2015Active
The Chapel, Bridge Street, Driffield, YO25 6DA

Director20 March 2015Active
The Chapel, Bridge Street, Driffield, YO25 6DA

Director20 March 2015Active
2, Redcliff Road, Melton, England, HU14 3RS

Secretary14 March 2015Active
2, Redcliff Road, Melton, England, HU14 3RS

Director14 March 2015Active
2, Redcliff Road, Melton, England, HU14 3RS

Director20 March 2015Active
2, Redcliff Road, Melton, England, HU14 3RS

Director20 March 2015Active

People with Significant Control

Mr Christopher Paul Meekin
Notified on:01 August 2016
Status:Active
Date of birth:August 1981
Nationality:British
Address:The Chapel, Bridge Street, Driffield, YO25 6DA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Lawrence Walters
Notified on:01 August 2016
Status:Active
Date of birth:December 1964
Nationality:British
Address:The Chapel, Bridge Street, Driffield, YO25 6DA
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Gazette

Gazette dissolved liquidation.

Download
2023-10-11Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-08-12Address

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

Download
2023-08-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-08-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-11Resolution

Resolution.

Download
2023-05-17Mortgage

Mortgage satisfy charge full.

Download
2023-05-04Accounts

Accounts with accounts type total exemption full.

Download
2023-05-04Accounts

Change account reference date company previous extended.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Address

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

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Accounts

Accounts with accounts type total exemption full.

Download
2019-10-21Officers

Termination director company with name termination date.

Download
2019-10-21Officers

Termination director company with name termination date.

Download
2019-04-25Confirmation statement

Confirmation statement with no updates.

Download
2019-02-22Accounts

Accounts with accounts type total exemption full.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-02-01Accounts

Accounts with accounts type total exemption full.

Download
2017-07-31Resolution

Resolution.

Download
2017-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.