UKBizDB.co.uk

SALISBURY FINANCIAL SERVICES LIMITED

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

This company is commonly known as Salisbury Financial Services Limited. The company was founded 37 years ago and was given the registration number 02036944. The firm's registered office is in GERRARDS CROSS. You can find them at 23 Station Road, , Gerrards Cross, Buckinghamshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:SALISBURY FINANCIAL SERVICES LIMITED
Company Number:02036944
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 1986
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:23 Station Road, Gerrards Cross, Buckinghamshire, England, SL9 8ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Salisbury Financial Services Ltd, 36a Packhorse Road, Gerrards Cross, England, SL9 8EB

Secretary06 July 2022Active
Salisbury Financial Services, Packhorse Road, Gerrards Cross, England, SL9 8EB

Director12 April 2011Active
7 Bentinck Close, Gerrards Cross, SL9 8SQ

Secretary31 January 2006Active
Collins House 32-38 Station Road, Gerrards Cross, SL9 8EL

Corporate Secretary-Active
Aubury House, Old Avenue, Weybridge, England, KT13 0PG

Director-Active
Cherrytree House, 49 Dobbins Lane, Wendover, Aylesbury, HP22 6DH

Director-Active
Wind In The Willows, 100 Copsewood Way, Northwood, HA6 2UB

Director-Active
51 Village Way, Pinner, HA5 5AB

Director-Active
Magnolia Cottage, Forty Green Road, Beaconsfield, HP9 1XL

Director16 June 1993Active
7 Bentinck Close, Gerrards Cross, SL9 8SQ

Director01 December 2005Active
Monks Bay Cottage, Cliff Path, Bonchurch, PO38 1RL

Director-Active
2, Bloomfield Road, Highgate, London, Uk, N6 4ET

Director01 June 2012Active

People with Significant Control

The Executors Of Clifford Frederick Ronald Cooper
Notified on:11 December 2022
Status:Active
Country of residence:England
Address:Aubury House, Old Avenue, Weybridge, England, KT13 0PG
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr Clifford Frederick Ronald Cooper
Notified on:30 June 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:36a, Packhorse Road, Gerrards Cross, England, SL9 8EB
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2023-07-05Confirmation statement

Confirmation statement with updates.

Download
2023-06-05Officers

Second filing of director appointment with name.

Download
2022-12-16Persons with significant control

Change to a person with significant control.

Download
2022-12-13Persons with significant control

Notification of a person with significant control.

Download
2022-12-13Officers

Termination director company with name termination date.

Download
2022-12-13Persons with significant control

Cessation of a person with significant control.

Download
2022-11-17Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Officers

Appoint person secretary company with name date.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Address

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

Download
2020-01-28Accounts

Accounts with accounts type total exemption full.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Accounts

Accounts with accounts type total exemption full.

Download
2018-09-12Officers

Change person director company with change date.

Download
2018-09-12Persons with significant control

Change to a person with significant control.

Download
2018-07-08Confirmation statement

Confirmation statement with no updates.

Download
2018-02-09Accounts

Accounts with accounts type total exemption full.

Download
2017-07-06Confirmation statement

Confirmation statement with no updates.

Download
2017-03-13Accounts

Accounts with accounts type total exemption small.

Download
2016-07-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.