Bingley
West Yorkshire
BD16 1AH
Director Name | Mr Robert Gordon Keywood |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2021(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | Winster House Bradford Road Bingley West Yorkshire BD16 1AH |
Director Name | Mr Stephen Andrew Olley |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2021(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | Winster House Bradford Road Bingley West Yorkshire BD16 1AH |
Director Name | Paul Brian Tomlinson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2008(same day as company formation) |
Role | IFA |
Country of Residence | United Kingdom |
Correspondence Address | 208 Rutland Road West Bridgford Nottingham NG2 5DZ |
Secretary Name | Lynn Tomlinson |
---|---|
Status | Resigned |
Appointed | 26 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 208 Rutland Road West Bridgford Nottingham NG2 5DZ |
Director Name | Mr Robert Gordon Keywood |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2019(11 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 11 September 2020) |
Role | Financial Services |
Country of Residence | England |
Correspondence Address | Winster House Bradford Road Bingley West Yorkshire BD16 1AH |
Director Name | Mr Stephen Andrew Olley |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2019(11 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 11 September 2020) |
Role | Financial Services |
Country of Residence | England |
Correspondence Address | Winster House Bradford Road Bingley West Yorkshire BD16 1AH |
Secretary Name | Mr Robert Gordon Keywood |
---|---|
Status | Resigned |
Appointed | 31 December 2019(11 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 11 September 2020) |
Role | Company Director |
Correspondence Address | Winster House Bradford Road Bingley West Yorkshire BD16 1AH |
Director Name | Mrs Deborah Jane Keywood |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2020(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 July 2022) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Winster House Bradford Road Bingley West Yorkshire BD16 1AH |
Website | ifaconsultants.co.uk |
---|---|
Telephone | 07 720890689 |
Telephone region | Mobile |
Registered Address | 1st Floor East Suite The Waterfront Salts Mill Road Shipley BD17 7TD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
95 at £1 | Paul Tomlinson 95.00% Ordinary |
---|---|
5 at £1 | Lynn Tomlinson 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £542 |
Cash | £16,974 |
Current Liabilities | £16,695 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 January 2024 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 3 weeks from now) |
16 January 2024 | Confirmation statement made on 2 January 2024 with updates (5 pages) |
---|---|
1 November 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
21 August 2023 | Registered office address changed from Winster House Bradford Road Bingley West Yorkshire BD16 1AH England to 1st Floor East Suite the Waterfront Salts Mill Road Shipley BD17 7TD on 21 August 2023 (1 page) |
14 March 2023 | Termination of appointment of Jayne Roslyn Olley as a director on 14 March 2023 (1 page) |
3 January 2023 | Confirmation statement made on 2 January 2023 with no updates (3 pages) |
16 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
12 July 2022 | Termination of appointment of Deborah Jane Keywood as a director on 7 July 2022 (1 page) |
7 July 2022 | Termination of appointment of Robert Gordon Keywood as a director on 6 July 2022 (1 page) |
7 July 2022 | Cessation of Robert Gordon Keywood as a person with significant control on 6 July 2022 (1 page) |
4 January 2022 | Confirmation statement made on 2 January 2022 with no updates (3 pages) |
21 June 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
28 April 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
28 April 2021 | Previous accounting period shortened from 30 June 2021 to 31 March 2021 (1 page) |
5 March 2021 | Appointment of Mr Robert Gordon Keywood as a director on 5 March 2021 (2 pages) |
5 March 2021 | Appointment of Mr Stephen Andrew Olley as a director on 5 March 2021 (2 pages) |
22 January 2021 | Termination of appointment of Robert Gordon Keywood as a director on 11 September 2020 (1 page) |
22 January 2021 | Termination of appointment of Stephen Andrew Olley as a director on 11 September 2020 (1 page) |
22 January 2021 | Appointment of Mrs Jayne Roslyn Olley as a director on 11 September 2020 (2 pages) |
22 January 2021 | Appointment of Mrs Deborah Jane Keywood as a director on 11 September 2020 (2 pages) |
22 January 2021 | Termination of appointment of Robert Gordon Keywood as a secretary on 11 September 2020 (1 page) |
15 January 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
2 January 2020 | Appointment of Mr Robert Gordon Keywood as a director on 31 December 2019 (2 pages) |
2 January 2020 | Cessation of Paul Brian Tomlinson as a person with significant control on 31 December 2019 (1 page) |
2 January 2020 | Termination of appointment of Paul Brian Tomlinson as a director on 31 December 2019 (1 page) |
2 January 2020 | Termination of appointment of Lynn Tomlinson as a secretary on 31 December 2019 (1 page) |
2 January 2020 | Registered office address changed from 208 Rutland Road West Bridgford Nottingham NG2 5DZ to Winster House Bradford Road Bingley West Yorkshire BD16 1AH on 2 January 2020 (1 page) |
2 January 2020 | Notification of Robert Gordon Keywood as a person with significant control on 31 December 2019 (2 pages) |
2 January 2020 | Appointment of Mr Robert Gordon Keywood as a secretary on 31 December 2019 (2 pages) |
2 January 2020 | Confirmation statement made on 2 January 2020 with updates (5 pages) |
2 January 2020 | Appointment of Mr Stephen Andrew Olley as a director on 31 December 2019 (2 pages) |
2 January 2020 | Notification of Stephen Andrew Olley as a person with significant control on 31 December 2019 (2 pages) |
26 July 2019 | Amended total exemption full accounts made up to 30 June 2019 (11 pages) |
18 July 2019 | Change of details for Mr Paul Brian Tomlinson as a person with significant control on 18 July 2019 (2 pages) |
2 July 2019 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
26 June 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
13 July 2018 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
26 June 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
21 July 2017 | Micro company accounts made up to 30 June 2017 (4 pages) |
21 July 2017 | Micro company accounts made up to 30 June 2017 (4 pages) |
26 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Paul Brian Tomlinson as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Notification of Paul Brian Tomlinson as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Notification of Paul Brian Tomlinson as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Paul Brian Tomlinson as a person with significant control on 26 June 2017 (2 pages) |
20 July 2016 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
20 July 2016 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
26 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-26
|
26 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-26
|
21 July 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
21 July 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
31 July 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
31 July 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
3 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
26 July 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
26 July 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
27 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
3 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
24 August 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
24 August 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
29 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Director's details changed for Paul Tomlinson on 26 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Paul Tomlinson on 26 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
20 September 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
20 September 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
6 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
30 June 2009 | Location of debenture register (1 page) |
30 June 2009 | Location of register of members (1 page) |
30 June 2009 | Location of debenture register (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from 208 rutland road west bridgford nottingham NG2 5DZ united kingdom (1 page) |
30 June 2009 | Location of register of members (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from 208 rutland road west bridgford nottingham NG2 5DZ united kingdom (1 page) |
26 June 2008 | Incorporation (12 pages) |
26 June 2008 | Incorporation (12 pages) |