Company Information for COMPLETE FINANCIAL CENTRE LTD
10 BEVERLEY WAY, DRAYTON, NORWICH, NORFOLK, NR8 6RP,
|
Company Registration Number
05668919
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
COMPLETE FINANCIAL CENTRE LTD | ||||
Legal Registered Office | ||||
10 BEVERLEY WAY DRAYTON NORWICH NORFOLK NR8 6RP Other companies in NR7 | ||||
Previous Names | ||||
|
Company Number | 05668919 | |
---|---|---|
Company ID Number | 05668919 | |
Date formed | 2006-01-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 09/01/2016 | |
Return next due | 06/02/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2024-04-06 19:14:43 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
TINA BARRIE CORNFIELD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN DERRICK HUNN |
Director | ||
JONATHAN DERRICK HUNN |
Company Secretary | ||
JAMES NEWMAN SANDERS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SIMON MARKS JEWISH PRIMARY SCHOOL TRUST | Company Secretary | 2013-05-08 | CURRENT | 2000-03-21 | Active | |
CFC NORWICH LTD | Director | 2005-11-18 | CURRENT | 2005-11-18 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 12/03/24, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2023-03-31 | ||
CONFIRMATION STATEMENT MADE ON 17/07/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 02/04/19 FROM Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES | |
LATEST SOC | 12/01/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
RES15 | CHANGE OF COMPANY NAME 27/02/17 | |
CERTNM | COMPANY NAME CHANGED CHARLES DERBY FINANCIAL SERVICES (NORWICH) LIMITED CERTIFICATE ISSUED ON 27/02/17 | |
LATEST SOC | 11/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Ms Tina Barrie Garbutt on 2016-01-11 | |
LATEST SOC | 12/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/15 FROM C/O Farnell Clarke Ltd the Old Surgery Cannerby Lane Norwich Norfolk NR7 8NQ | |
LATEST SOC | 15/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 14/09/2012 | |
CERTNM | Company name changed your mortgage solutions (norwich) LIMITED\certificate issued on 27/09/12 | |
AR01 | 09/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/10 FROM Suite C St. Francis House 141-147 Queens Road Norwich Norfolk NR1 3PN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN HUNN | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 09/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DERRICK HUNN / 03/02/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/2010 FROM SIXTY SIX NORTH QUAY GREAT YARMOUTH NORFOLK NR30 1HE | |
288a | DIRECTOR APPOINTED TINA GARBUTT | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY JONATHAN HUNN | |
288b | APPOINTMENT TERMINATED DIRECTOR JAMES SANDERS | |
363a | RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 11/05/07 FROM: LOVE WELL BLAKE SIXTY SIX NORTH QUAY GREAT YARMOUTH NR30 1HE | |
363(287) | REGISTERED OFFICE CHANGED ON 30/04/07 | |
363s | RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.13 | 9 |
MortgagesNumMortOutstanding | 0.72 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.40 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70221 - Financial management
Creditors Due After One Year | 2013-03-31 | £ 24,006 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 25,206 |
Creditors Due Within One Year | 2013-03-31 | £ 19,185 |
Creditors Due Within One Year | 2012-03-31 | £ 12,022 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COMPLETE FINANCIAL CENTRE LTD
Cash Bank In Hand | 2013-03-31 | £ 1,215 |
---|---|---|
Current Assets | 2013-03-31 | £ 43,336 |
Current Assets | 2012-03-31 | £ 20,312 |
Debtors | 2013-03-31 | £ 42,121 |
Debtors | 2012-03-31 | £ 19,839 |
Shareholder Funds | 2013-03-31 | £ 5,053 |
Tangible Fixed Assets | 2013-03-31 | £ 4,908 |
Tangible Fixed Assets | 2012-03-31 | £ 5,612 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70221 - Financial management) as COMPLETE FINANCIAL CENTRE LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |