UKBizDB.co.uk

PROFESSIONAL FINANCIAL CENTRE (NORTH DEVON & QUANTOCKS) LIMITED

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

This company is commonly known as Professional Financial Centre (north Devon & Quantocks) Limited. The company was founded 21 years ago and was given the registration number 04496856. The firm's registered office is in BARNSTAPLE. You can find them at 1st Floor The Customs House, The Strand, Barnstaple, Northdevon. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:PROFESSIONAL FINANCIAL CENTRE (NORTH DEVON & QUANTOCKS) LIMITED
Company Number:04496856
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 2002
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:1st Floor The Customs House, The Strand, Barnstaple, Northdevon, EX31 1EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Drive House, Manor Farm, Kennmoor Road, Clevedon, England, BS21 6TZ

Director28 October 2019Active
2 The Celandines, Saint Georges Well, Cullompton, EX15 1AT

Secretary27 July 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 July 2002Active
Parkgate, Tawstock, Barnstaple, EX31 3HZ

Director27 July 2002Active
1, Manor Court, Dix's Field, Exeter, England, EX1 1UP

Director16 September 2013Active
2, Lime Court, Pathfields Business Park, South Molton, England, EX36 3LH

Director16 September 2013Active
2, Market Street, Crediton, England, EX17 2AL

Director27 July 2002Active
2 The Celandines, Saint Georges Well, Cullompton, EX15 1AT

Director27 July 2002Active
28 Staplegrove Road, Taunton, TA1 1DQ

Director27 July 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director27 July 2002Active

People with Significant Control

Ninepm Limited
Notified on:25 November 2019
Status:Active
Address:The Drive House, Kenn Moor Road, Clevedon, BS21 6TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Veitch Penny Llp
Notified on:06 April 2016
Status:Active
Address:1 Manor Court, Dix's Field, Exeter, EX1 1UP
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-02-22Gazette

Gazette dissolved compulsory.

Download
2021-12-07Gazette

Gazette notice compulsory.

Download
2021-08-13Gazette

Gazette filings brought up to date.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2020-12-09Officers

Change person director company with change date.

Download
2020-07-27Confirmation statement

Confirmation statement with updates.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2020-04-30Officers

Termination secretary company with name termination date.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2020-04-30Persons with significant control

Cessation of a person with significant control.

Download
2020-04-30Persons with significant control

Notification of a person with significant control.

Download
2019-11-06Officers

Appoint person director company with name date.

Download
2019-10-07Accounts

Accounts with accounts type total exemption full.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type total exemption full.

Download
2018-08-02Confirmation statement

Confirmation statement with no updates.

Download
2017-10-20Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-27Confirmation statement

Confirmation statement with no updates.

Download
2016-11-28Miscellaneous

Legacy.

Download
2016-09-26Accounts

Accounts with accounts type total exemption small.

Download
2016-08-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.