This company is commonly known as Shore Financial Advisers Ltd. The company was founded 19 years ago and was given the registration number 05375927. The firm's registered office is in CHICHESTER. You can find them at Demar House 14 Church Road, East Wittering, Chichester, West Sussex. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | SHORE FINANCIAL ADVISERS LTD |
---|---|---|
Company Number | : | 05375927 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 February 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Demar House 14 Church Road, East Wittering, Chichester, West Sussex, PO20 8PS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Demar House, 14 Church Road, East Wittering, Chichester, United Kingdom, PO20 8PS | Corporate Secretary | 25 February 2005 | Active |
Demar House, 14 Church Road, East Wittering, Chichester, PO20 8PS | Director | 31 March 2020 | Active |
Demar House, 14 Church Road, East Wittering, Chichester, PO20 8PS | Director | 10 August 2007 | Active |
40 Broyle Road, Chichester, PO19 6BA | Director | 10 August 2007 | Active |
Demar House, 14 Church Road, East Wittering, Chichester, England, PO20 8PS | Director | 30 September 2015 | Active |
Demar House 14 Church Road, East Wittering, Chichester, PO20 8PS | Corporate Nominee Director | 25 February 2005 | Active |
Mr Daniel James Boyall | ||
Notified on | : | 31 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | British |
Address | : | Demar House, 14 Church Road, Chichester, PO20 8PS |
Nature of control | : |
|
Mrs Jean Deborah Van Biene | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | British |
Address | : | Demar House, 14 Church Road, Chichester, PO20 8PS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-05 | Officers | Appoint person director company with name date. | Download |
2020-10-05 | Officers | Termination director company with name termination date. | Download |
2019-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-02 | Persons with significant control | Change to a person with significant control. | Download |
2016-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-01 | Address | Change registered office address company with date old address new address. | Download |
2015-10-01 | Officers | Appoint person director company with name date. | Download |
2015-10-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.