This company is commonly known as Independent Financial Management Limited. The company was founded 24 years ago and was given the registration number 03894073. The firm's registered office is in WAKEFIELD. You can find them at Unit 6 Calder Close, Calder Park, Wakefield, West Yorkshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | INDEPENDENT FINANCIAL MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03894073 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 December 1999 |
End of financial year | : | 31 October 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 6 Calder Close, Calder Park, Wakefield, West Yorkshire, WF4 3BA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 6, Calder Close, Calder Park, Wakefield, WF4 3BA | Director | 13 March 2017 | Active |
Unit 6, Calder Close, Calder Park, Wakefield, WF4 3BA | Director | 06 June 2017 | Active |
Oxspring House Cottage, Bower Hill Road Oxspring, Sheffield, S36 8WF | Secretary | 29 April 2005 | Active |
50 Coxley Lane, Middlestown, Wakefield, WF4 4PU | Secretary | 23 December 1999 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 14 December 1999 | Active |
Oxspring House Cottage, Bower Hill Road Oxspring, Sheffield, S36 8WF | Director | 29 April 2005 | Active |
The Brew House, Huthwaite Lane, Thurgoland, Sheffield, S35 7AF | Director | 23 December 1999 | Active |
93 The Rookery, Deepcar, Sheffield, S36 2NE | Director | 01 December 2005 | Active |
50 Coxley Lane, Middlestown, Wakefield, WF4 4PU | Director | 23 December 1999 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 14 December 1999 | Active |
Mr Daniel Lee Walton | ||
Notified on | : | 13 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1980 |
Nationality | : | British |
Address | : | Unit 6, Calder Close, Wakefield, WF4 3BA |
Nature of control | : |
|
Mr Kirk Stuart Dyson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Address | : | Unit 6, Calder Close, Wakefield, WF4 3BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-11 | Gazette | Gazette dissolved voluntary. | Download |
2021-10-26 | Gazette | Gazette notice voluntary. | Download |
2021-10-18 | Dissolution | Dissolution application strike off company. | Download |
2021-10-01 | Officers | Change person director company with change date. | Download |
2021-07-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-15 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-21 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-03 | Accounts | Accounts with accounts type full. | Download |
2017-06-20 | Officers | Appoint person director company with name date. | Download |
2017-03-14 | Officers | Termination director company with name termination date. | Download |
2017-03-14 | Officers | Termination director company with name termination date. | Download |
2017-03-14 | Officers | Termination director company with name termination date. | Download |
2017-03-14 | Officers | Termination secretary company with name termination date. | Download |
2017-03-14 | Officers | Appoint person director company with name date. | Download |
2017-03-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.