Company NameDefinitive Financial Management Limited
DirectorsGavin Mark Stacey and Hannah Stacey
Company StatusActive
Company Number06791458
CategoryPrivate Limited Company
Incorporation Date14 January 2009(15 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Gavin Mark Stacey
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2009(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressCarlton House Grammar School Street
Bradford
West Yorkshire
BD1 4NS
Secretary NameHannah Stacey
StatusCurrent
Appointed14 January 2009(same day as company formation)
RoleCompany Director
Correspondence AddressCarlton House Grammar School Street
Bradford
West Yorkshire
BD1 4NS
Director NameHannah Stacey
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2017(7 years, 12 months after company formation)
Appointment Duration7 years, 3 months
RoleCompliance Officer
Country of ResidenceEngland
Correspondence AddressCarlton House Grammar School Street
Bradford
West Yorkshire
BD1 4NS

Location

Registered AddressCarlton House
Grammar School Street
Bradford
West Yorkshire
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

76 at £1Gavin Mark Stacey
76.00%
Ordinary
24 at £1Hannah Stacey
24.00%
Ordinary A

Financials

Year2014
Net Worth£254,863
Cash£68,323
Current Liabilities£11,778

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return28 January 2024 (2 months, 4 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Filing History

1 February 2024Confirmation statement made on 28 January 2024 with no updates (3 pages)
17 April 2023Micro company accounts made up to 31 December 2022 (3 pages)
30 January 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
27 March 2022Micro company accounts made up to 31 December 2021 (3 pages)
28 January 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
26 May 2021Micro company accounts made up to 31 December 2020 (3 pages)
28 January 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
23 June 2020Director's details changed for Mr Gavin Mark Stacey on 13 March 2020 (2 pages)
23 June 2020Change of details for Mr Gavin Mark Stacey as a person with significant control on 13 March 2020 (2 pages)
23 June 2020Director's details changed for Hannah Stacey on 13 March 2020 (2 pages)
23 March 2020Micro company accounts made up to 31 December 2019 (4 pages)
5 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
29 July 2019Micro company accounts made up to 31 December 2018 (3 pages)
28 January 2019Confirmation statement made on 28 January 2019 with updates (3 pages)
24 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
20 May 2018Micro company accounts made up to 31 December 2017 (3 pages)
29 January 2018Cessation of Hannah Stacey as a person with significant control on 10 January 2017 (1 page)
29 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
23 March 2017Secretary's details changed for Hannah Stacey on 7 March 2017 (1 page)
23 March 2017Director's details changed for Hannah Stacey on 7 March 2017 (2 pages)
23 March 2017Director's details changed for Hannah Stacey on 7 March 2017 (2 pages)
23 March 2017Secretary's details changed for Hannah Stacey on 7 March 2017 (1 page)
23 March 2017Director's details changed for Gavin Mark Stacey on 7 March 2017 (2 pages)
23 March 2017Micro company accounts made up to 31 December 2016 (3 pages)
23 March 2017Micro company accounts made up to 31 December 2016 (3 pages)
23 March 2017Director's details changed for Gavin Mark Stacey on 7 March 2017 (2 pages)
23 March 2017Registered office address changed from 3 Wayside Crescent Scarcroft Leeds West Yorkshire LS14 3BD to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS on 23 March 2017 (1 page)
23 March 2017Registered office address changed from 3 Wayside Crescent Scarcroft Leeds West Yorkshire LS14 3BD to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS on 23 March 2017 (1 page)
13 February 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
7 February 2017Appointment of Hannah Stacey as a director on 10 January 2017 (2 pages)
7 February 2017Appointment of Hannah Stacey as a director on 10 January 2017 (2 pages)
19 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(6 pages)
27 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(6 pages)
12 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
27 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(6 pages)
27 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(6 pages)
12 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
12 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
27 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(6 pages)
27 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(6 pages)
7 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
21 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
21 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
25 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (6 pages)
1 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (6 pages)
12 May 2011Registered office address changed from 305 Whitfield Mill Meadow Road Apperley Bridge West Yorkshire BD10 0LP Uk on 12 May 2011 (1 page)
12 May 2011Secretary's details changed for Hannah Stacey on 4 May 2011 (2 pages)
12 May 2011Secretary's details changed for Hannah Stacey on 4 May 2011 (2 pages)
12 May 2011Director's details changed for Gavin Mark Stacey on 4 May 2011 (2 pages)
12 May 2011Secretary's details changed for Hannah Stacey on 4 May 2011 (2 pages)
12 May 2011Director's details changed for Gavin Mark Stacey on 4 May 2011 (2 pages)
12 May 2011Director's details changed for Gavin Mark Stacey on 4 May 2011 (2 pages)
12 May 2011Registered office address changed from 305 Whitfield Mill Meadow Road Apperley Bridge West Yorkshire BD10 0LP Uk on 12 May 2011 (1 page)
22 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (6 pages)
2 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (6 pages)
1 February 2011Secretary's details changed for Hannah Binns on 17 July 2010 (1 page)
1 February 2011Secretary's details changed for Hannah Binns on 17 July 2010 (1 page)
3 June 2010Memorandum and Articles of Association (17 pages)
3 June 2010Memorandum and Articles of Association (17 pages)
25 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 May 2010Memorandum and Articles of Association (12 pages)
25 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 May 2010Statement of company's objects (2 pages)
25 May 2010Change of share class name or designation (2 pages)
25 May 2010Statement of company's objects (2 pages)
25 May 2010Change of share class name or designation (2 pages)
25 May 2010Memorandum and Articles of Association (12 pages)
15 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
8 February 2010Register(s) moved to registered inspection location (1 page)
8 February 2010Register(s) moved to registered inspection location (1 page)
8 February 2010Register(s) moved to registered inspection location (1 page)
8 February 2010Register(s) moved to registered inspection location (1 page)
8 February 2010Register(s) moved to registered inspection location (1 page)
8 February 2010Register(s) moved to registered inspection location (1 page)
8 February 2010Register(s) moved to registered inspection location (1 page)
8 February 2010Register inspection address has been changed (1 page)
8 February 2010Register inspection address has been changed (1 page)
8 February 2010Register(s) moved to registered inspection location (1 page)
2 December 2009Current accounting period shortened from 31 January 2010 to 31 December 2009 (1 page)
2 December 2009Current accounting period shortened from 31 January 2010 to 31 December 2009 (1 page)
30 January 2009Location of register of members (1 page)
30 January 2009Location of register of members (1 page)
14 January 2009Incorporation (14 pages)
14 January 2009Incorporation (14 pages)