UKBizDB.co.uk

WILLIS COOPER FINANCIAL SERVICES LIMITED

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

This company is commonly known as Willis Cooper Financial Services Limited. The company was founded 18 years ago and was given the registration number 05575890. The firm's registered office is in BELPER. You can find them at Unit 6, Heritage Business Centre Derby Road, Belper, Derbyshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:WILLIS COOPER FINANCIAL SERVICES LIMITED
Company Number:05575890
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 2005
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Unit 6, Heritage Business Centre Derby Road, Belper, Derbyshire, DE56 1SW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6, Heritage Business Centre Derby Road, Belper, DE56 1SW

Director04 December 2018Active
Unit 6, Heritage Business Centre Derby Road, Belper, DE56 1SW

Secretary27 September 2005Active
Suites 4 & 5, S18 Hub, Callywhite Lane, Dromfield, England, S18 2XP

Director15 August 2018Active
55 Mill Street, Belper, DE56 1DU

Director27 September 2005Active
Unit 6, Heritage Business Centre Derby Road, Belper, DE56 1SW

Director01 November 2005Active

People with Significant Control

Willis Cooper Ltd
Notified on:27 September 2020
Status:Active
Country of residence:United Kingdom
Address:Unit 6, Heritage Business Centre Derby Road, Belper, United Kingdom, DE56 1SW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Mark Atack
Notified on:15 August 2018
Status:Active
Date of birth:August 1972
Nationality:British
Address:Unit 6, Heritage Business Centre Derby Road, Belper, DE56 1SW
Nature of control:
  • Significant influence or control
Mr Robert James Cooper
Notified on:01 July 2016
Status:Active
Date of birth:May 1963
Nationality:British
Address:Unit 6, Heritage Business Centre Derby Road, Belper, DE56 1SW
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-30Confirmation statement

Confirmation statement with updates.

Download
2023-08-31Accounts

Accounts with accounts type micro entity.

Download
2022-09-27Confirmation statement

Confirmation statement with updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-14Officers

Change person director company with change date.

Download
2021-09-29Confirmation statement

Confirmation statement with updates.

Download
2021-05-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-09Gazette

Gazette filings brought up to date.

Download
2021-02-06Persons with significant control

Notification of a person with significant control.

Download
2021-02-06Confirmation statement

Confirmation statement with updates.

Download
2021-02-06Persons with significant control

Cessation of a person with significant control.

Download
2021-02-06Persons with significant control

Cessation of a person with significant control.

Download
2021-01-12Gazette

Gazette notice compulsory.

Download
2020-05-22Officers

Termination director company with name termination date.

Download
2020-03-02Accounts

Accounts with accounts type total exemption full.

Download
2020-02-13Officers

Change person director company with change date.

Download
2020-02-13Persons with significant control

Change to a person with significant control.

Download
2020-02-13Persons with significant control

Change to a person with significant control.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-12-04Officers

Appoint person director company with name date.

Download
2018-12-04Confirmation statement

Confirmation statement with updates.

Download
2018-12-04Persons with significant control

Notification of a person with significant control.

Download
2018-12-04Officers

Termination director company with name termination date.

Download
2018-08-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.