David Michael Financial Services Limited

General information

Name:

David Michael Financial Services Ltd

Office Address:

Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA Greater Manchester

Number: 05174381

Incorporation date: 2004-07-08

End of financial year: 30 March

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

David Michael Financial Services started conducting its operations in 2004 as a Private Limited Company registered with number: 05174381. This company has been active for 20 years and it's currently liquidation. This company's office is located in Greater Manchester at Leonard Curtis House Elms Square Bury New Road. You can also locate this business using the zip code, M45 7TA. The firm's principal business activity number is 64999 meaning Financial intermediation not elsewhere classified. The business most recent accounts cover the period up to 2022-07-31 and the latest annual confirmation statement was submitted on 2022-07-24.

Financial data based on annual reports

Company staff

Janet B.

Role: Secretary

Appointed: 08 July 2004

Latest update: 14 December 2023

David B.

Role: Director

Appointed: 08 July 2004

Latest update: 14 December 2023

People with significant control

David B.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
substantial control or influence
Janet B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 December 2023
Account last made up date 31 July 2022
Confirmation statement next due date 07 August 2023
Confirmation statement last made up date 24 July 2022
Annual Accounts 28 November 2013
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 28 November 2013
Annual Accounts 27 October 2014
Start Date For Period Covered By Report 2013-08-01
Date Approval Accounts 27 October 2014
Annual Accounts 23 October 2015
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 23 October 2015
Annual Accounts
Start Date For Period Covered By Report 2015-08-01
Annual Accounts
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 2020-07-31
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 2021-07-31
Annual Accounts
Start Date For Period Covered By Report 2021-08-01
End Date For Period Covered By Report 2022-07-31
Annual Accounts
End Date For Period Covered By Report 2014-07-31
Annual Accounts 3 October 2016
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 3 October 2016
Annual Accounts 8 September 2017
Date Approval Accounts 8 September 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Registered office address changed from Hollybrook Cottage 2 Hartshead Green Farm Lily Lanes Ashton-Under-Lyne OL6 9AE England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on April 18, 2023 (AD01)
filed on: 18th, April 2023
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
19
Company Age

Closest Companies - by postcode