Company NameDouble H Financial Services Limited
DirectorHoward Hansell
Company StatusActive
Company Number05207527
CategoryPrivate Limited Company
Incorporation Date17 August 2004(19 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Howard Hansell
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Harper Fold Road
Radcliffe
Manchester
Lancashire
M26 3RU
Secretary NameEllen Hansell
NationalityBritish
StatusCurrent
Appointed17 August 2004(same day as company formation)
RoleSecretary
Correspondence Address28 Harper Fold Road
Radcliffe
Manchester
Lancashire
M26 3RU
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed17 August 2004(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed17 August 2004(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Location

Registered Address3 St Mary's Place
Bury
Lancashire
BL9 0DZ
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

3 at £1Howard Hansell
75.00%
Ordinary
1 at £1Ellen Hansell
25.00%
Ordinary

Financials

Year2014
Net Worth-£2,336
Cash£76
Current Liabilities£2,412

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 September 2023 (6 months, 2 weeks ago)
Next Return Due30 September 2024 (6 months from now)

Filing History

5 February 2021Micro company accounts made up to 31 March 2020 (5 pages)
28 September 2020Registered office address changed from 1-3 st. Marys Place Bury Lancs BL9 0DZ to 3 st Mary's Place Bury Lancashire BL9 0DZ on 28 September 2020 (1 page)
28 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
7 October 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
12 October 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
27 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
27 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 September 2016Confirmation statement made on 16 September 2016 with updates (4 pages)
16 September 2016Confirmation statement made on 16 September 2016 with updates (4 pages)
6 September 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 4
(4 pages)
11 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 4
(4 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 4
(4 pages)
28 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 4
(4 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 4
(4 pages)
20 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 4
(4 pages)
21 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
23 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 September 2010Director's details changed for Howard Hansell on 17 August 2010 (2 pages)
6 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Howard Hansell on 17 August 2010 (2 pages)
16 March 2010Registered office address changed from 28 Harper Fold Road Radcliffe Manchester Greater Manchester M26 3RU on 16 March 2010 (2 pages)
16 March 2010Registered office address changed from 28 Harper Fold Road Radcliffe Manchester Greater Manchester M26 3RU on 16 March 2010 (2 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 August 2009Return made up to 17/08/09; full list of members (3 pages)
19 August 2009Return made up to 17/08/09; full list of members (3 pages)
8 October 2008Return made up to 17/08/08; full list of members (3 pages)
8 October 2008Return made up to 17/08/08; full list of members (3 pages)
5 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 August 2007Return made up to 17/08/07; full list of members (2 pages)
17 August 2007Return made up to 17/08/07; full list of members (2 pages)
23 August 2006Return made up to 17/08/06; full list of members (2 pages)
23 August 2006Return made up to 17/08/06; full list of members (2 pages)
11 August 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
11 August 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
19 August 2005Return made up to 17/08/05; full list of members (3 pages)
19 August 2005Return made up to 17/08/05; full list of members (3 pages)
28 July 2005Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
28 July 2005Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
7 July 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
7 July 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
7 July 2005Accounting reference date shortened from 31/08/05 to 30/09/04 (1 page)
7 July 2005Accounting reference date shortened from 31/08/05 to 30/09/04 (1 page)
26 October 2004Ad 19/08/04--------- £ si 3@1=3 £ ic 1/4 (2 pages)
26 October 2004Ad 19/08/04--------- £ si 3@1=3 £ ic 1/4 (2 pages)
2 September 2004New secretary appointed (2 pages)
2 September 2004New secretary appointed (2 pages)
2 September 2004New director appointed (2 pages)
2 September 2004New director appointed (2 pages)
26 August 2004Registered office changed on 26/08/04 from: suite 18 folkestone enterprise centre shearway bus park shearway road, folkestone kent CT19 4RH (1 page)
26 August 2004Director resigned (1 page)
26 August 2004Secretary resigned (1 page)
26 August 2004Director resigned (1 page)
26 August 2004Registered office changed on 26/08/04 from: suite 18 folkestone enterprise centre shearway bus park shearway road, folkestone kent CT19 4RH (1 page)
26 August 2004Secretary resigned (1 page)
17 August 2004Incorporation (12 pages)
17 August 2004Incorporation (12 pages)