UKBizDB.co.uk

THE FINANCIAL SERVICES CLUB LIMITED

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

This company is commonly known as The Financial Services Club Limited. The company was founded 21 years ago and was given the registration number 04490708. The firm's registered office is in CHELMSFORD. You can find them at 146 New London Road, , Chelmsford, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE FINANCIAL SERVICES CLUB LIMITED
Company Number:04490708
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:146 New London Road, Chelmsford, Essex, CM2 0AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
146, New London Road, Chelmsford, CM2 0AW

Director19 July 2002Active
The Admiral's Cottage, The Historic Dockyard, Chatham, United Kingdom, ME4 4TE

Director26 March 2003Active
11 Nelson Villas Quex Road, Westgate On Sea, CT8 8BN

Secretary01 December 2003Active
82 St John Street, London, EC1M 4JN

Corporate Secretary19 July 2002Active
Ivy Cottage, Strawmoor Lane, Oaken, WV8 2HY

Director26 March 2003Active
The Red Barn, Marchants Close, Hurstpierpoint, BN6 9UZ

Director26 March 2003Active
82 St John Street, London, EC1M 4JN

Corporate Director19 July 2002Active

People with Significant Control

Mr Christopher Michael Skinner
Notified on:28 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:United Kingdom
Address:The Admiral's Cottage, The Historic Dockyard, Chatham, United Kingdom, ME4 4TE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr. Andrew Nicholson Coppell
Notified on:28 April 2016
Status:Active
Date of birth:March 1939
Nationality:British
Address:146, New London Road, Chelmsford, CM2 0AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-11-19Officers

Change person director company with change date.

Download
2021-11-19Persons with significant control

Change to a person with significant control.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-11-12Persons with significant control

Change to a person with significant control.

Download
2020-11-12Officers

Change person director company with change date.

Download
2020-11-12Officers

Change person director company with change date.

Download
2020-11-12Persons with significant control

Change to a person with significant control.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-06-25Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-19Confirmation statement

Confirmation statement with updates.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download
2016-07-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-07-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.