UKBizDB.co.uk

RAWCLIFFE FINANCIAL SERVICES LIMITED

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

This company is commonly known as Rawcliffe Financial Services Limited. The company was founded 19 years ago and was given the registration number 05389985. The firm's registered office is in POULTON LE FYLDE. You can find them at Beckett House, Wyrefields, Poulton Le Fylde, Lancashire. This company's SIC code is 65110 - Life insurance.

Company Information

Name:RAWCLIFFE FINANCIAL SERVICES LIMITED
Company Number:05389985
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2005
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65110 - Life insurance
  • 65300 - Pension funding
  • 66190 - Activities auxiliary to financial intermediation n.e.c.
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Beckett House, Wyrefields, Poulton Le Fylde, Lancashire, United Kingdom, FY6 8JX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beckett House, Wyrefields, Poulton Le Fylde, United Kingdom, FY6 8JX

Director11 November 2019Active
Beckett House, Wyrefields, Poulton Le Fylde, United Kingdom, FY6 8JX

Director11 March 2005Active
West Park House, 7/9 Wilkinson Aveneu, Blackpool, FY3 9XG

Corporate Secretary11 March 2005Active
West Park House, 7/9 Wilkinson Avenue, Blackpool, U.K., FY3 9XG

Director01 June 2007Active
West Park House, 7/9 Wilkinson Avenue, Blackpool, United Kingdom, FY3 9XG

Director01 June 2007Active
90 Whitegate Drive, Blackpool, United Kingdom, FY1 9DA

Director27 October 2006Active
West Park House, 7/9 Wilkinson Avenue, Blackpool, U.K., FY3 9XG

Director27 October 2006Active
West Park House, 7/9 Wilkinson Avenue, Blackpool, U.K., FY3 9XG

Director24 March 2009Active
90 Whitegate Drive, Blackpool, United Kingdom, FY1 9DA

Director10 April 2015Active
West Park House, 7/9 Wilkinson Avenue, Blackpool, United Kingdom, FY3 9XG

Director01 November 2011Active
West Park House, 7/9 Wilkinson Avenue, Blackpool, U.K., FY3 9XG

Director24 March 2009Active

People with Significant Control

Mr David Antony Harben
Notified on:01 October 2019
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:United Kingdom
Address:Beckett House, Wyrefields, Poulton Le Fylde, United Kingdom, FY6 8JX
Nature of control:
  • Significant influence or control
Beckett Rawcliffe Limited
Notified on:01 October 2019
Status:Active
Country of residence:England
Address:Beckett House, Wyrefields, Poulton Le Fylde, England, FY6 8JX
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Rawcliffe & Co Ltd
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:Unit 1, Graceways, Blackpool, England, FY4 5GP
Nature of control:
  • Ownership of shares 25 to 50 percent
Adcas Financial Management Ltd
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:Unit 1, Graceways, Blackpool, England, FY4 5GP
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
2024-03-08Confirmation statement

Confirmation statement with updates.

Download
2023-04-26Accounts

Accounts with accounts type total exemption full.

Download
2023-03-09Confirmation statement

Confirmation statement with updates.

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2022-01-18Accounts

Accounts with accounts type micro entity.

Download
2021-03-18Confirmation statement

Confirmation statement with updates.

Download
2020-05-21Accounts

Accounts with accounts type micro entity.

Download
2020-03-10Confirmation statement

Confirmation statement with updates.

Download
2020-01-07Officers

Change person director company with change date.

Download
2019-11-14Officers

Change person director company with change date.

Download
2019-11-13Persons with significant control

Cessation of a person with significant control.

Download
2019-11-13Officers

Appoint person director company with name date.

Download
2019-11-11Persons with significant control

Notification of a person with significant control.

Download
2019-11-11Persons with significant control

Notification of a person with significant control.

Download
2019-11-11Officers

Termination director company with name termination date.

Download
2019-05-22Accounts

Accounts with accounts type micro entity.

Download
2019-03-10Confirmation statement

Confirmation statement with updates.

Download
2019-03-10Officers

Termination director company with name termination date.

Download
2018-05-08Accounts

Accounts with accounts type micro entity.

Download
2018-03-08Confirmation statement

Confirmation statement with updates.

Download
2017-05-08Accounts

Accounts with accounts type micro entity.

Download
2017-03-21Address

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

Download
2017-03-16Confirmation statement

Confirmation statement with updates.

Download
2017-03-15Officers

Change person director company with change date.

Download
2017-03-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.