Company NamePia Financial Services Ltd
DirectorNicholas Ronald Bennett Hayes
Company StatusActive
Company Number06422721
CategoryPrivate Limited Company
Incorporation Date9 November 2007(16 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Nicholas Ronald Bennett Hayes
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2008(2 months, 1 week after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Heather Garth
Driffield
YO25 6UT
Secretary NameMrs Deborah Frances Reynolds
NationalityBritish
StatusCurrent
Appointed18 January 2008(2 months, 1 week after company formation)
Appointment Duration16 years, 2 months
RoleMortgage Professional
Correspondence Address23 Heather Garth
Driffield
East Riding Of Yorkshire
YO25 6UT
Director NameMr Robert Frederick Penman
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(1 year, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 February 2013)
RoleFinancial Services
Country of ResidenceScotland
Correspondence Address1 Ashfield Road
Clarkston
Glasgow
G76 7TU
Scotland
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed09 November 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed09 November 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressUnit 2 15 North Burns
Chester Le Street
County Durham
DH3 3TF
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
WardChester-le-Street North
Built Up AreaSunderland

Financials

Year2012
Net Worth-£64,887
Cash£7,906
Current Liabilities£105,215

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return27 September 2023 (6 months ago)
Next Return Due11 October 2024 (6 months, 2 weeks from now)

Charges

29 June 2011Delivered on: 5 July 2011
Persons entitled: Openwork Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all income streams and rights and all book debts see image for full details.
Outstanding
18 April 2008Delivered on: 26 April 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

30 August 2023Unaudited abridged accounts made up to 30 November 2022 (7 pages)
1 December 2022Confirmation statement made on 22 November 2022 with updates (4 pages)
10 November 2022Unaudited abridged accounts made up to 30 November 2021 (7 pages)
5 December 2021Confirmation statement made on 22 November 2021 with no updates (3 pages)
31 August 2021Unaudited abridged accounts made up to 30 November 2020 (9 pages)
25 November 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
21 November 2020Unaudited abridged accounts made up to 30 November 2019 (8 pages)
1 December 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
12 August 2019Unaudited abridged accounts made up to 30 November 2018 (8 pages)
22 November 2018Statement of capital following an allotment of shares on 3 March 2017
  • GBP 101
(3 pages)
22 November 2018Confirmation statement made on 22 November 2018 with updates (5 pages)
26 September 2018Director's details changed for Mr Nicholas Ronald Bennett Hayes on 26 September 2018 (2 pages)
31 August 2018Unaudited abridged accounts made up to 30 November 2017 (8 pages)
27 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
29 March 2017Registered office address changed from 123I Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TJ to Unit 2 15 North Burns Chester Le Street County Durham DH3 3TF on 29 March 2017 (1 page)
29 March 2017Registered office address changed from 123I Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TJ to Unit 2 15 North Burns Chester Le Street County Durham DH3 3TF on 29 March 2017 (1 page)
27 March 2017Confirmation statement made on 27 March 2017 with updates (4 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (4 pages)
21 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
3 June 2016Register(s) moved to registered inspection location 23 Heather Garth Driffield East Riding of Yorkshire YO25 6UT (1 page)
3 June 2016Register(s) moved to registered inspection location 23 Heather Garth Driffield East Riding of Yorkshire YO25 6UT (1 page)
4 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(4 pages)
4 December 2015Register(s) moved to registered office address 123I Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TJ (1 page)
4 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(4 pages)
4 December 2015Register(s) moved to registered office address 123I Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TJ (1 page)
4 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(4 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
8 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(4 pages)
8 December 2014Register inspection address has been changed from C/O Deborah Reynolds 23 Heather Garth Driffield North Humberside YO25 6UT United Kingdom to 23 Heather Garth Driffield East Riding of Yorkshire YO25 6UT (1 page)
8 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(4 pages)
8 December 2014Register inspection address has been changed from C/O Deborah Reynolds 23 Heather Garth Driffield North Humberside YO25 6UT United Kingdom to 23 Heather Garth Driffield East Riding of Yorkshire YO25 6UT (1 page)
8 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(4 pages)
6 December 2014Secretary's details changed for Mrs Deborah Frances Reynolds on 1 January 2014 (1 page)
6 December 2014Secretary's details changed for Mrs Deborah Frances Reynolds on 1 January 2014 (1 page)
6 December 2014Secretary's details changed for Mrs Deborah Frances Reynolds on 1 January 2014 (1 page)
16 July 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
16 July 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
28 November 2013Director's details changed for Mr Nicholas Ronald Bennett Hayes on 7 February 2013 (2 pages)
28 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(4 pages)
28 November 2013Director's details changed for Mr Nicholas Ronald Bennett Hayes on 7 February 2013 (2 pages)
28 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(4 pages)
28 November 2013Director's details changed for Mr Nicholas Ronald Bennett Hayes on 7 February 2013 (2 pages)
28 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(4 pages)
21 November 2013Registered office address changed from 123I Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TA England on 21 November 2013 (1 page)
21 November 2013Registered office address changed from 123I Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TA England on 21 November 2013 (1 page)
29 August 2013Registered office address changed from Suite 123I Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TA England on 29 August 2013 (1 page)
29 August 2013Registered office address changed from Suite 1231 Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TA England on 29 August 2013 (1 page)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
29 August 2013Registered office address changed from Suite 1231 Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TA England on 29 August 2013 (1 page)
29 August 2013Registered office address changed from Suite 123I Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TA England on 29 August 2013 (1 page)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
28 August 2013Registered office address changed from 73 the Village Stockton on the Forest York YO32 9UP on 28 August 2013 (1 page)
28 August 2013Registered office address changed from 73 the Village Stockton on the Forest York YO32 9UP on 28 August 2013 (1 page)
28 February 2013Termination of appointment of Robert Penman as a director (1 page)
28 February 2013Termination of appointment of Robert Penman as a director (1 page)
6 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
6 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
6 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
16 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
5 July 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
5 July 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
26 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (6 pages)
26 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (6 pages)
26 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (6 pages)
26 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
26 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
8 January 2010Director's details changed for Mr Nicholas Ronald Bennett Hayes on 7 January 2010 (2 pages)
8 January 2010Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
8 January 2010Register inspection address has been changed (1 page)
8 January 2010Director's details changed for Mr Robert Frederick Penman on 7 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Nicholas Ronald Bennett Hayes on 7 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Robert Frederick Penman on 7 January 2010 (2 pages)
8 January 2010Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
8 January 2010Register inspection address has been changed (1 page)
8 January 2010Director's details changed for Mr Nicholas Ronald Bennett Hayes on 7 January 2010 (2 pages)
8 January 2010Register(s) moved to registered inspection location (1 page)
8 January 2010Register(s) moved to registered inspection location (1 page)
8 January 2010Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Mr Robert Frederick Penman on 7 January 2010 (2 pages)
5 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
5 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
8 July 2009Director appointed mr robert frederick penman (1 page)
8 July 2009Director appointed mr robert frederick penman (1 page)
11 May 2009Registered office changed on 11/05/2009 from 21 the weir hessle HU13 0SB (1 page)
11 May 2009Registered office changed on 11/05/2009 from 21 the weir hessle HU13 0SB (1 page)
26 November 2008Return made up to 09/11/08; full list of members (3 pages)
26 November 2008Return made up to 09/11/08; full list of members (3 pages)
25 November 2008Director's change of particulars / nicholas hayes / 25/11/2008 (1 page)
25 November 2008Ad 18/01/08\gbp si 2@1=2\gbp ic 2/4\ (1 page)
25 November 2008Ad 18/01/08\gbp si 2@1=2\gbp ic 2/4\ (1 page)
25 November 2008Director's change of particulars / nicholas hayes / 25/11/2008 (1 page)
26 April 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
25 March 2008Secretary's change of particulars / debroah reynolds / 25/03/2008 (1 page)
25 March 2008Secretary's change of particulars / debroah reynolds / 25/03/2008 (1 page)
28 February 2008Secretary appointed mrs debroah frances reynolds (1 page)
28 February 2008Secretary appointed mrs debroah frances reynolds (1 page)
27 February 2008Director appointed mr nicholas ronald bennett hayes (1 page)
27 February 2008Director appointed mr nicholas ronald bennett hayes (1 page)
9 November 2007Secretary resigned (1 page)
9 November 2007Secretary resigned (1 page)
9 November 2007Director resigned (1 page)
9 November 2007Incorporation (13 pages)
9 November 2007Director resigned (1 page)
9 November 2007Incorporation (13 pages)