UKBizDB.co.uk

WINDERS FINANCIAL SERVICES LIMITED

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

This company is commonly known as Winders Financial Services Limited. The company was founded 23 years ago and was given the registration number 04074937. The firm's registered office is in ULVERSTON. You can find them at 5 Union Street, , Ulverston, Cumbria. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:WINDERS FINANCIAL SERVICES LIMITED
Company Number:04074937
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:5 Union Street, Ulverston, Cumbria, United Kingdom, LA12 7HT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Magnolia House, School Road, Kirkby In Furness, United Kingdom, LA17 7UQ

Director01 April 2015Active
8, Hallgarth, Rampside, Barrow-In-Furness, United Kingdom, LA13 0QT

Director01 April 2007Active
104 Holbeck Park Avenue, Barrow In Furness, LA13 0SB

Secretary20 September 2000Active
Poaka Beck House, Marton, Ulverston, LA12 0NJ

Secretary24 May 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 September 2000Active
104 Holbeck Park Avenue, Barrow In Furness, LA13 0SB

Director20 September 2000Active
Poaka Beck House, Marton, Ulverston, LA12 0NJ

Director01 April 2007Active
9 Inglewood, Barrow In Furness, LA13 9UN

Director20 September 2000Active
Brook House, Bardsea, Ulverston, LA12 9QU

Director20 September 2000Active

People with Significant Control

Donna Marie Knowles
Notified on:01 July 2016
Status:Active
Date of birth:April 1976
Nationality:British
Address:125 Ramsden Square, Cumbria, LA14 1XA
Nature of control:
  • Significant influence or control
Mr Stephen Michael Leonard
Notified on:01 July 2016
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:United Kingdom
Address:8, Hallgarth, Barrow-In-Furness, United Kingdom, LA13 0QT
Nature of control:
  • Voting rights 25 to 50 percent
Mr Geoffrey Smith
Notified on:01 July 2016
Status:Active
Date of birth:May 1954
Nationality:British
Address:125 Ramsden Square, Cumbria, LA14 1XA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Bleansley Financial Services Limited
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:Stone Arthur, School Road, Kirkby-In-Furness, England, LA17 7TF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Bleansley Financial Services Ltd
Notified on:01 July 2016
Status:Active
Country of residence:United Kingdom
Address:Magnolia House, School Road, Kirkby In Furness, United Kingdom, LA17 7UQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Accounts

Accounts with accounts type micro entity.

Download
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Accounts

Accounts with accounts type micro entity.

Download
2021-12-16Accounts

Accounts with accounts type micro entity.

Download
2021-11-03Confirmation statement

Confirmation statement with updates.

Download
2021-01-07Officers

Change person director company with change date.

Download
2021-01-07Persons with significant control

Change to a person with significant control.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Accounts

Accounts with accounts type micro entity.

Download
2020-07-15Address

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

Download
2019-12-18Accounts

Accounts with accounts type micro entity.

Download
2019-10-17Confirmation statement

Confirmation statement with updates.

Download
2019-07-09Capital

Capital allotment shares.

Download
2019-07-09Resolution

Resolution.

Download
2019-07-09Capital

Capital name of class of shares.

Download
2019-07-03Persons with significant control

Change to a person with significant control.

Download
2019-07-03Persons with significant control

Cessation of a person with significant control.

Download
2019-07-03Persons with significant control

Cessation of a person with significant control.

Download
2018-10-01Confirmation statement

Confirmation statement with updates.

Download
2018-09-20Confirmation statement

Confirmation statement with updates.

Download
2018-08-29Officers

Change person director company with change date.

Download
2018-08-29Persons with significant control

Change to a person with significant control.

Download
2018-04-04Resolution

Resolution.

Download
2018-04-01Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.