Company NameFunancial Services Limited
DirectorFredric Joshua Riffe
Company StatusActive
Company Number09869899
CategoryPrivate Limited Company
Incorporation Date12 November 2015(8 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Fredric Joshua Riffe
Date of BirthOctober 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed12 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighrigg Hall Road
Chopwell
Newcastle
Tyne And Wear
NE17 7AD

Location

Registered AddressHighrigg Hall Road
Chopwell
Newcastle
Tyne And Wear
NE17 7AD
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardChopwell and Rowlands Gill
Built Up AreaChopwell

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return11 November 2023 (5 months, 2 weeks ago)
Next Return Due25 November 2024 (7 months from now)

Filing History

17 November 2020Confirmation statement made on 11 November 2020 with no updates (3 pages)
7 September 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
22 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
28 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
17 November 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
6 August 2018Total exemption full accounts made up to 30 November 2017 (5 pages)
16 December 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
11 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
11 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
28 February 2017Confirmation statement made on 11 November 2016 with updates (5 pages)
28 February 2017Confirmation statement made on 11 November 2016 with updates (5 pages)
9 February 2017Registered office address changed from Glenroyd Smailes Lane Rowlands Gill Tyne and Wear NE39 1JQ England to Highrigg Hall Road Chopwell Newcastle Tyne and Wear NE17 7AD on 9 February 2017 (2 pages)
9 February 2017Registered office address changed from Glenroyd Smailes Lane Rowlands Gill Tyne and Wear NE39 1JQ England to Highrigg Hall Road Chopwell Newcastle Tyne and Wear NE17 7AD on 9 February 2017 (2 pages)
12 November 2015Incorporation
Statement of capital on 2015-11-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 November 2015Incorporation
Statement of capital on 2015-11-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)