UKBizDB.co.uk

WESTCOURT FINANCIAL SERVICES LIMITED

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

This company is commonly known as Westcourt Financial Services Limited. The company was founded 59 years ago and was given the registration number 00820611. The firm's registered office is in SHEFFIELD. You can find them at Westbrook Court, 2 Sharrow Vale Rd, Sheffield, S.yorks. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:WESTCOURT FINANCIAL SERVICES LIMITED
Company Number:00820611
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 1964
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified
  • 65110 - Life insurance

Office Address & Contact

Registered Address:Westbrook Court, 2 Sharrow Vale Rd, Sheffield, S.yorks, S11 8YZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westbrook Court, 2 Sharrow Vale Rd, Sheffield, S11 8YZ

Secretary01 May 2007Active
5, Alton Close, Sheffield, England, S11 9QQ

Director-Active
2, Hastings Road, Millhouses, Sheffield, England, S7 2GU

Director06 April 2006Active
Westbrook Court, 2 Sharrow Vale Rd, Sheffield, S11 8YZ

Director24 June 1994Active
31 Cortworth Road, Sheffield, S11 9LN

Secretary04 March 2002Active
38 Barholm Road, Sheffield, S10 5RS

Secretary04 July 1991Active
Heatherfield Sheffield Road, Hathersage, Sheffield, S30 1DA

Secretary-Active
Lane Head House, Lanehead, Tideswell Nr Bukton, SK17

Director-Active
38 Barholm Road, Sheffield, S10 5RS

Director04 July 1991Active
22, Cardoness Road, Crosspool, Sheffield, England, S10 5RU

Director01 May 2009Active
41 Queensway, Moorgate, Rotherham, S60 2EE

Director02 July 1996Active
82 Ecclesfield Road, Chapeltown, Sheffield, S30 4TE

Director01 September 1993Active
2 Holyrood View, Lodge Moor, Sheffield, S10 4NG

Director08 May 2002Active
6 Moorbank Road, Sheffield, S10 5TR

Director-Active
Heatherfield Sheffield Road, Hathersage, Sheffield, S30 1DA

Director-Active
33 Dobcroft Avenue, Sheffield, S7 2LW

Director08 May 2002Active

People with Significant Control

Mrs Barbara Janet Bullock
Notified on:06 April 2016
Status:Active
Date of birth:January 1954
Nationality:English
Country of residence:England
Address:5, Alton Close, Sheffield, England, S11 9QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Bullock
Notified on:06 April 2016
Status:Active
Date of birth:July 1952
Nationality:British
Country of residence:England
Address:5, Alton Close, Sheffield, England, S11 9QQ
Nature of control:
  • Ownership of shares 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
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-04-25Officers

Change person director company with change date.

Download
2023-04-25Confirmation statement

Confirmation statement with updates.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-05Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Officers

Change person director company with change date.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Accounts

Accounts with accounts type total exemption full.

Download
2019-03-05Confirmation statement

Confirmation statement with updates.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-09-21Officers

Termination director company with name termination date.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download
2018-02-06Officers

Change person director company with change date.

Download
2018-02-06Officers

Change person secretary company with change date.

Download
2018-02-06Officers

Change person director company with change date.

Download
2018-02-06Officers

Change person secretary company with change date.

Download
2018-02-06Persons with significant control

Change to a person with significant control.

Download
2018-02-06Persons with significant control

Change to a person with significant control.

Download
2018-01-12Accounts

Accounts with accounts type total exemption full.

Download
2017-06-12Officers

Change person director company with change date.

Download
2017-03-06Confirmation statement

Confirmation statement with updates.

Download
2016-09-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.