Company NameFinancial Services Warehouse Limited
DirectorJohn Brian Fisher
Company StatusActive
Company Number08737701
CategoryPrivate Limited Company
Incorporation Date17 October 2013(10 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr John Brian Fisher
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
31 Peel Street Eccles
Manchester
M30 0NG
Director NameMr Paul Richards
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2014(4 months, 1 week after company formation)
Appointment Duration8 months (resigned 27 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 31 Peel Street
Eccles
Manchester
M30 0NG

Contact

Websitewww.financialserviceswarehouse.co.uk/
Email address[email protected]
Telephone0161 6679581
Telephone regionManchester

Location

Registered Address1st Floor 31 Peel Street
Eccles
Manchester
M30 0NG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardEccles
Built Up AreaGreater Manchester

Shareholders

4 at £1John Brian Fisher
100.00%
Ordinary

Financials

Year2014
Net Worth£52
Cash£1,154
Current Liabilities£13,491

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due27 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months, 1 week from now)

Filing History

10 November 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
25 November 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
2 November 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
21 December 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
31 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
22 February 2017Compulsory strike-off action has been discontinued (1 page)
22 February 2017Compulsory strike-off action has been discontinued (1 page)
21 February 2017Confirmation statement made on 17 October 2016 with updates (5 pages)
21 February 2017Confirmation statement made on 17 October 2016 with updates (5 pages)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
28 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 February 2016Compulsory strike-off action has been discontinued (1 page)
3 February 2016Compulsory strike-off action has been discontinued (1 page)
2 February 2016Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 4
(3 pages)
2 February 2016Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 4
(3 pages)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
17 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 4
(4 pages)
4 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 4
(4 pages)
28 October 2014Termination of appointment of Paul Richards as a director on 27 October 2014 (1 page)
28 October 2014Termination of appointment of Paul Richards as a director on 27 October 2014 (1 page)
27 October 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
27 October 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
24 March 2014Appointment of Mr Paul Richards as a director (2 pages)
24 March 2014Statement of capital following an allotment of shares on 24 February 2014
  • GBP 4
(3 pages)
24 March 2014Appointment of Mr Paul Richards as a director (2 pages)
24 March 2014Registered office address changed from C/O Care of: Financial Services Warehouse Ltd 1St Floor 31 Peel Street Eccles Manchester M30 0NG England on 24 March 2014 (1 page)
24 March 2014Statement of capital following an allotment of shares on 24 February 2014
  • GBP 4
(3 pages)
24 March 2014Registered office address changed from C/O Care of: Financial Services Warehouse Ltd 1St Floor 31 Peel Street Eccles Manchester M30 0NG England on 24 March 2014 (1 page)
17 October 2013Incorporation (23 pages)
17 October 2013Incorporation (23 pages)