UKBizDB.co.uk

NATIONWIDE FINANCIAL ADVISORS LIMITED

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

This company is commonly known as Nationwide Financial Advisors Limited. The company was founded 21 years ago and was given the registration number 04631838. The firm's registered office is in BRIERLEY HILL. You can find them at 45 Fernhurst Drive, , Brierley Hill, West Midlands. This company's SIC code is 65110 - Life insurance.

Company Information

Name:NATIONWIDE FINANCIAL ADVISORS LIMITED
Company Number:04631838
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 65110 - Life insurance

Office Address & Contact

Registered Address:45 Fernhurst Drive, Brierley Hill, West Midlands, DY5 4PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Fernhurst Drive, Brierley Hill, United Kingdom, DY5 4PU

Director09 January 2003Active
1 Bodicote Grove, Four Oaks, Sutton Coldfield, B75 5TG

Secretary09 January 2003Active
45, Fernhurst Drive, Brierley Hill, United Kingdom, DY5 4PU

Secretary15 August 2005Active
The Oakley, Kidderminster Road, Droitwich Spa, WR9 9AY

Corporate Secretary09 January 2003Active
The Oakley, Kidderminster Road, Droitwich Spa, WR9 9AY

Corporate Director09 January 2003Active

People with Significant Control

Mrs Sharon Jane Faulkner
Notified on:01 January 2017
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:United Kingdom
Address:45 Fernhurst Drive, Brierley Hill, United Kingdom, DY5 4PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Faulkner
Notified on:01 January 2017
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:United Kingdom
Address:45 Fernhurst Drive, Brierley Hill, United Kingdom, DY5 4PU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Sharon Jane Devitt
Notified on:24 August 2016
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:United Kingdom
Address:45, Fernhurst Drive, Brierley Hill, United Kingdom, DY5 4PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Faulkner
Notified on:24 August 2016
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:United Kingdom
Address:45, Fernhurst Drive, Brierley Hill, United Kingdom, DY5 4PU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Accounts

Accounts with accounts type total exemption full.

Download
2022-01-12Persons with significant control

Change to a person with significant control.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Accounts

Accounts with accounts type total exemption full.

Download
2021-01-07Confirmation statement

Confirmation statement with updates.

Download
2020-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-04-15Capital

Capital name of class of shares.

Download
2020-04-06Resolution

Resolution.

Download
2020-03-12Persons with significant control

Change to a person with significant control.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2019-01-09Persons with significant control

Cessation of a person with significant control.

Download
2019-01-09Persons with significant control

Cessation of a person with significant control.

Download
2019-01-09Confirmation statement

Confirmation statement with updates.

Download
2018-11-20Accounts

Accounts with accounts type total exemption full.

Download
2018-01-11Persons with significant control

Notification of a person with significant control.

Download
2018-01-11Persons with significant control

Notification of a person with significant control.

Download
2018-01-11Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-12-14Officers

Termination secretary company with name termination date.

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download
2016-12-13Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.