D.s. Howell Financial Services Limited

General information

Name:

D.s. Howell Financial Services Ltd

Office Address:

Second Floor Charterhouse Ii Links Business Park CF3 0LT Cardiff

Number: 05306054

Incorporation date: 2004-12-07

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

D.s. Howell Financial Services Limited is categorised as Private Limited Company, that is located in Second Floor Charterhouse Ii, Links Business Park in Cardiff. It's zip code is CF3 0LT. This business was set up on 2004-12-07. The firm's registration number is 05306054. The company's declared SIC number is 65300 which means Pension funding. D.s. Howell Financial Services Ltd filed its account information for the financial year up to March 31, 2022. The firm's most recent confirmation statement was submitted on July 11, 2023.

At present, we have only a single managing director in the company: Arron S. (since 2017-06-07). For thirteen years Susan L., had performed the duties for this specific firm until the resignation seven years ago. In addition another director, namely David L. resigned in June 2017. To find professional help with legal documentation, this specific firm has been utilizing the skills of Arron S. as a secretary for the last 7 years.

Financial data based on annual reports

Company staff

Arron S.

Role: Secretary

Appointed: 08 June 2017

Latest update: 15 April 2024

Arron S.

Role: Director

Appointed: 07 June 2017

Latest update: 15 April 2024

People with significant control

The companies that control this firm are: D.S. Howell Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Cardiff at Links Business Park, CF3 0LT.

D.S. Howell Holdings Ltd
Address: Second Floor Charterhouse Ii Links Business Park, Cardiff, CF3 0LT, Wales
Legal authority England And Wales
Legal form Limited Company
Notified on 2 May 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Arron S.
Notified on 7 June 2017
Ceased on 2 May 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
David L.
Notified on 30 April 2016
Ceased on 7 June 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 25 July 2024
Confirmation statement last made up date 11 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
Annual Accounts 6 May 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 6 May 2015
Annual Accounts 6 May 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 6 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 7 May 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 7 May 2013
Annual Accounts 13 May 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 13 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 16th, November 2023
accounts
Free Download Download filing (14 pages)

Additional Information

HQ address,
2013

Address:

9 Court Road

Post code:

CF31 1BE

City / Town:

Bridgend

HQ address,
2014

Address:

9 Court Road

Post code:

CF31 1BE

City / Town:

Bridgend

HQ address,
2015

Address:

9 Court Road

Post code:

CF31 1BE

City / Town:

Bridgend

HQ address,
2016

Address:

9 Court Road

Post code:

CF31 1BE

City / Town:

Bridgend

Accountant/Auditor,
2016

Name:

Roger Thomas Limited

Address:

9 Court Road

Post code:

CF31 1BE

City / Town:

Bridgend

Accountant/Auditor,
2013 - 2014

Name:

Morris & Thomas Bridgend Limited

Address:

9 Court Road

Post code:

CF31 1BE

City / Town:

Bridgend

Accountant/Auditor,
2015

Name:

Roger Thomas Limited

Address:

9 Court Road

Post code:

CF31 1BE

City / Town:

Bridgend

Search other companies

Services (by SIC Code)

  • 65300 : Pension funding
  • 65110 : Life insurance
19
Company Age

Closest Companies - by postcode