UKBizDB.co.uk

ST. EDMUNDSBURY FINANCIAL SERVICES LIMITED

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

This company is commonly known as St. Edmundsbury Financial Services Limited. The company was founded 32 years ago and was given the registration number 02673796. The firm's registered office is in BURY ST. EDMUNDS. You can find them at 88 Whiting Street, , Bury St. Edmunds, Suffolk. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:ST. EDMUNDSBURY FINANCIAL SERVICES LIMITED
Company Number:02673796
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 1991
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:88 Whiting Street, Bury St. Edmunds, Suffolk, IP33 1NX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flempton House, Bury Road, Flempton, Bury St. Edmunds, England, IP28 6EG

Director03 March 2000Active
Flempton House, Bury Road, Flempton, Bury St. Edmunds, England, IP28 6EG

Secretary01 May 2011Active
74 Melford Bridge Road, Thetford, IP24 2HG

Secretary22 July 2005Active
Oakdene High Road Great Finborough, Stowmarket, IP14 3AP

Secretary19 December 1991Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 December 1991Active
72 Guildhall Street, Bury St Edmunds, IP33 1QD

Director01 October 2003Active
Bullens Farm Barn, Eades Paddock, The Coppice, Great Barton, Bury St. Edmunds, England, IP31 2TY

Director01 January 2015Active
The Stables, Flempton House, Bury Road, Flempton, Bury St. Edmunds, England, IP28 6EG

Director01 June 2013Active
10 Cavenham Road, Tuddenham, Bury St Edmunds, IP28 6SE

Director01 August 1996Active
Hawthorns 15 Little Ditton, Woodditton, Newmarket, CB8 9SA

Director19 December 1991Active
Nunnery Lodge, Euston Road, Snarehill, IP24 2QB

Director01 January 1994Active
Hedgeset Cottage, The Street, Hessett, Bury St. Edmunds, England, IP30 9AZ

Director01 January 2013Active
51a Hardwick Lane, Bury St Edmunds, IP33 2RB

Director19 December 1991Active
Oakdene High Road Great Finborough, Stowmarket, IP14 3AP

Director19 December 1991Active
44 Oakeyfield Road, Thurston, Bury St. Edmunds, IP31 3RX

Director01 July 2002Active
5 Downing Close, Newmarket, CB8 8AU

Director19 December 1991Active
2 Westminster Drive, Bury St Edmunds, IP33 2EZ

Director19 December 1991Active

People with Significant Control

Mr Andrew Mark Speed
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:The Stables, Flempton House, Bury St. Edmunds, England, IP28 6EG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2021-12-21Gazette

Gazette dissolved voluntary.

Download
2021-10-05Gazette

Gazette notice voluntary.

Download
2021-09-28Dissolution

Dissolution application strike off company.

Download
2021-08-05Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Accounts

Change account reference date company previous extended.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Officers

Termination secretary company with name termination date.

Download
2021-01-06Officers

Termination director company with name termination date.

Download
2021-01-06Officers

Termination director company with name termination date.

Download
2020-12-21Address

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

Download
2020-05-23Accounts

Accounts with accounts type total exemption full.

Download
2020-02-24Mortgage

Mortgage satisfy charge full.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Officers

Change person director company with change date.

Download
2019-04-25Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-01-05Confirmation statement

Confirmation statement with no updates.

Download
2017-05-08Accounts

Accounts with accounts type total exemption full.

Download
2017-01-09Officers

Termination director company with name termination date.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2016-04-26Accounts

Accounts with accounts type total exemption small.

Download
2016-02-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-22Officers

Change person director company with change date.

Download
2016-02-22Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.