UKBizDB.co.uk

WHITEFRIARS FINANCIAL SERVICES LIMITED

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

This company is commonly known as Whitefriars Financial Services Limited. The company was founded 22 years ago and was given the registration number 04349912. The firm's registered office is in BIRMINGHAM. You can find them at Morgan Reach House, 136 Hagley Road, Birmingham, West Midlands. This company's SIC code is 66110 - Administration of financial markets.

Company Information

Name:WHITEFRIARS FINANCIAL SERVICES LIMITED
Company Number:04349912
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66110 - Administration of financial markets
  • 66220 - Activities of insurance agents and brokers
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:Morgan Reach House, 136 Hagley Road, Birmingham, West Midlands, United Kingdom, B16 9NX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Morgan Reach House, 136 Hagley Road, Birmingham, United Kingdom, B16 9NX

Secretary02 December 2002Active
Morgan Reach House, 136 Hagley Road, Birmingham, United Kingdom, B16 9NX

Director02 December 2002Active
Morgan Reach House, 136 Hagley Road, Birmingham, United Kingdom, B16 9NX

Director16 January 2013Active
Morgan Reach House, 136 Hagley Road, Birmingham, United Kingdom, B16 9NX

Director02 December 2002Active
Conifers 65 Croftdown Road, Harborne, Birmingham, B17 8RE

Secretary09 January 2002Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary09 January 2002Active
Middletown Cottage, Middletown, Studley, B80 7PJ

Director09 January 2002Active
26 Warrington Crescent, London, W9 1EL

Director02 December 2002Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director09 January 2002Active

People with Significant Control

Mr Adrian Derek Weston
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:United Kingdom
Address:Morgan Reach House, 136 Hagley Road, Birmingham, United Kingdom, B16 9NX
Nature of control:
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Accounts

Accounts with accounts type total exemption full.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-08-20Accounts

Accounts with accounts type total exemption full.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-01-16Confirmation statement

Confirmation statement with no updates.

Download
2018-11-07Accounts

Accounts with accounts type total exemption full.

Download
2018-04-09Address

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

Download
2018-01-31Confirmation statement

Confirmation statement with no updates.

Download
2017-10-11Accounts

Accounts with accounts type total exemption full.

Download
2017-02-13Confirmation statement

Confirmation statement with updates.

Download
2016-12-16Accounts

Accounts with accounts type total exemption small.

Download
2016-02-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-31Accounts

Accounts with accounts type total exemption small.

Download
2015-02-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-01Accounts

Accounts with accounts type total exemption small.

Download
2014-05-27Change of constitution

Statement of companys objects.

Download
2014-05-27Capital

Capital name of class of shares.

Download
2014-05-27Resolution

Resolution.

Download
2014-01-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.