UKBizDB.co.uk

SHROPSHIRE INDEPENDENT FINANCIAL SERVICES LIMITED

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

This company is commonly known as Shropshire Independent Financial Services Limited. The company was founded 21 years ago and was given the registration number 04644806. The firm's registered office is in OSWESTRY. You can find them at Greenfields St. Martins Road, Gobowen, Oswestry, Shropshire. This company's SIC code is 70221 - Financial management.

Company Information

Name:SHROPSHIRE INDEPENDENT FINANCIAL SERVICES LIMITED
Company Number:04644806
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 2003
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70221 - Financial management

Office Address & Contact

Registered Address:Greenfields St. Martins Road, Gobowen, Oswestry, Shropshire, England, SY11 3NW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greenfields, St. Martins Road, Gobowen, Oswestry, England, SY11 3NW

Director06 August 2018Active
Burnside House, Mill Road, Meole Brace, Shrewsbury, SY3 9JT

Secretary22 January 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 January 2003Active
Burnside House, Mill Road, Meole Brace, Shrewsbury, SY3 9JT

Director22 January 2003Active

People with Significant Control

Mrs Caryn Elizabeth Monether
Notified on:01 September 2018
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:Greenfields, St. Martins Road, Oswestry, England, SY11 3NW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Frank Lawton Heaversedge
Notified on:06 April 2016
Status:Active
Date of birth:October 1938
Nationality:British
Country of residence:United Kingdom
Address:Burnside House, Mill Road, Shrewsbury, United Kingdom, SY3 9JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Rosemary Coxon Heaversedge
Notified on:06 April 2016
Status:Active
Date of birth:January 1943
Nationality:British
Country of residence:United Kingdom
Address:Burnside House, Mill Road, Shrewsbury, United Kingdom, SY3 9JT
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Accounts

Accounts with accounts type total exemption full.

Download
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Accounts

Accounts with accounts type total exemption full.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Accounts

Accounts with accounts type total exemption full.

Download
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Accounts

Accounts with accounts type total exemption full.

Download
2019-10-22Confirmation statement

Confirmation statement with updates.

Download
2019-03-26Accounts

Accounts with accounts type total exemption full.

Download
2018-12-07Accounts

Change account reference date company previous shortened.

Download
2018-10-22Confirmation statement

Confirmation statement with updates.

Download
2018-10-22Persons with significant control

Change to a person with significant control.

Download
2018-09-01Address

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

Download
2018-09-01Officers

Termination secretary company with name termination date.

Download
2018-09-01Officers

Termination director company with name termination date.

Download
2018-09-01Persons with significant control

Cessation of a person with significant control.

Download
2018-09-01Persons with significant control

Cessation of a person with significant control.

Download
2018-09-01Persons with significant control

Notification of a person with significant control.

Download
2018-08-06Officers

Appoint person director company with name date.

Download
2018-07-23Accounts

Accounts with accounts type total exemption full.

Download
2018-01-25Confirmation statement

Confirmation statement with no updates.

Download
2017-04-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.