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.
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 | : |
|
Registered Address | : | 5 Union Street, Ulverston, Cumbria, United Kingdom, LA12 7HT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Magnolia House, School Road, Kirkby In Furness, United Kingdom, LA17 7UQ | Director | 01 April 2015 | Active |
8, Hallgarth, Rampside, Barrow-In-Furness, United Kingdom, LA13 0QT | Director | 01 April 2007 | Active |
104 Holbeck Park Avenue, Barrow In Furness, LA13 0SB | Secretary | 20 September 2000 | Active |
Poaka Beck House, Marton, Ulverston, LA12 0NJ | Secretary | 24 May 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 20 September 2000 | Active |
104 Holbeck Park Avenue, Barrow In Furness, LA13 0SB | Director | 20 September 2000 | Active |
Poaka Beck House, Marton, Ulverston, LA12 0NJ | Director | 01 April 2007 | Active |
9 Inglewood, Barrow In Furness, LA13 9UN | Director | 20 September 2000 | Active |
Brook House, Bardsea, Ulverston, LA12 9QU | Director | 20 September 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-07 | Officers | Change person director company with change date. | Download |
2021-01-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-19 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-15 | Address | Change registered office address company with date old address new address. | Download |
2019-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-09 | Capital | Capital allotment shares. | Download |
2019-07-09 | Resolution | Resolution. | Download |
2019-07-09 | Capital | Capital name of class of shares. | Download |
2019-07-03 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-29 | Officers | Change person director company with change date. | Download |
2018-08-29 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-04 | Resolution | Resolution. | Download |
2018-04-01 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.