This company is commonly known as Warwick Road Financial Services Limited. The company was founded 9 years ago and was given the registration number 09303523. The firm's registered office is in ASHBY DE LA ZOUCH. You can find them at York House, Smisby Road, Ashby De La Zouch, Leicestershire. This company's SIC code is 64205 - Activities of financial services holding companies.
Name | : | WARWICK ROAD FINANCIAL SERVICES LIMITED |
---|---|---|
Company Number | : | 09303523 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 November 2014 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | York House, Smisby Road, Ashby De La Zouch, Leicestershire, LE65 2UG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office 5, The Forest Rock Offices Leicester Road, Whitwick, Coalville, United Kingdom, LE67 5GQ | Director | 08 September 2015 | Active |
Office 5, The Forest Rock Offices Leicester Road, Whitwick, Coalville, United Kingdom, LE67 5GQ | Director | 15 May 2015 | Active |
York House, Smisby Road, Ashby De La Zouch, England, LE65 2UG | Secretary | 10 November 2014 | Active |
York House, Smisby Road, Ashby De La Zouch, England, LE65 2UG | Director | 10 November 2014 | Active |
Mr Matthew Charles Beard | ||
Notified on | : | 18 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Office 5, The Forest Rock Offices Leicester Road, Whitwick, Coalville, United Kingdom, LE67 5GQ |
Nature of control | : |
|
Gmdb Limited | ||
Notified on | : | 25 September 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Office 5, The Forest Rock Offices, Leicester Road, Coalville, United Kingdom, LE67 5GQ |
Nature of control | : |
|
Mr Michael Cox | ||
Notified on | : | 10 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1953 |
Nationality | : | British |
Address | : | York House, Smisby Road, Ashby De La Zouch, LE65 2UG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-23 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-07 | Capital | Capital allotment shares. | Download |
2022-11-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-03 | Capital | Capital name of class of shares. | Download |
2022-11-02 | Incorporation | Memorandum articles. | Download |
2022-11-02 | Resolution | Resolution. | Download |
2022-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-17 | Officers | Change person director company with change date. | Download |
2021-09-17 | Officers | Change person director company with change date. | Download |
2021-09-17 | Address | Change registered office address company with date old address new address. | Download |
2021-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-07 | Officers | Termination secretary company with name termination date. | Download |
2020-12-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-03 | Officers | Termination director company with name termination date. | Download |
2020-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-05 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.