David Williams Ifa Mortgage & Insurance Services Ltd

General information

Name:

David Williams Ifa Mortgage & Insurance Services Limited

Office Address:

5 Waterside Way NN4 7XD Northampton

Number: 08351329

Incorporation date: 2013-01-08

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company called David Williams Ifa Mortgage & Insurance Services was founded on January 8, 2013 as a Private Limited Company. This firm's registered office could be gotten hold of in Northampton on 5 Waterside Way. In case you want to reach the firm by post, the post code is NN4 7XD. The office registration number for David Williams Ifa Mortgage & Insurance Services Ltd is 08351329. It has been already four years from the moment It's registered name is David Williams Ifa Mortgage & Insurance Services Ltd, but until 2020 the name was Dwifa Mortgage Services (incorporating Nfs) and up to that point, until January 9, 2013 the firm was known under the name Dwifa Mortgage Services. This means it has used three different company names. This firm's declared SIC number is 70221 - Financial management. David Williams Ifa Mortgage & Insurance Services Limited filed its account information for the period that ended on 2023-03-31. The firm's latest confirmation statement was submitted on 2023-05-28.

In order to satisfy their clients, this specific company is continually developed by a team of three directors who are Christopher P., Nicholas B. and Timothy O.. Their work been of great use to the company for eight years.

  • Previous company's names
  • David Williams Ifa Mortgage & Insurance Services Ltd 2020-01-20
  • Dwifa Mortgage Services (incorporating Nfs) Limited 2013-01-09
  • Dwifa Mortgage Services Ltd 2013-01-08

Financial data based on annual reports

Company staff

Christopher P.

Role: Director

Appointed: 01 April 2016

Latest update: 19 April 2024

Nicholas B.

Role: Director

Appointed: 08 January 2013

Latest update: 19 April 2024

Timothy O.

Role: Director

Appointed: 08 January 2013

Latest update: 19 April 2024

People with significant control

Executives with significant control over the firm are: Timothy O. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Christopher P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Timothy O.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christopher P.
Notified on 31 March 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David Williams Ifa Limited
Address: Redlands Cliftonville, Northampton, NN1 5BE, England
Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered England And Wales
Registration number 04638076
Notified on 1 July 2016
Ceased on 31 March 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 11 June 2024
Confirmation statement last made up date 28 May 2023
Annual Accounts 7 August 2014
Start Date For Period Covered By Report 08 January 2013
Date Approval Accounts 7 August 2014
Annual Accounts 16 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 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 2016
End Date For Period Covered By Report 31 March 2017
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 2016
End Date For Period Covered By Report 31 March 2017
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 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
End Date For Period Covered By Report 31 March 2014
Annual Accounts 6 September 2016
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 6 September 2016
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates Sun, 28th May 2023 (CS01)
filed on: 30th, May 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

Redlands Cliftonville

Post code:

NN1 5BE

City / Town:

Northampton

HQ address,
2015

Address:

Redlands Cliftonville

Post code:

NN1 5BE

City / Town:

Northampton

HQ address,
2016

Address:

Redlands Cliftonville

Post code:

NN1 5BE

City / Town:

Northampton

Accountant/Auditor,
2014 - 2016

Name:

Blue Cube Business Ltd

Address:

10 Cheyne Walk

Post code:

NN1 5PT

City / Town:

Northampton

Search other companies

Services (by SIC Code)

  • 70221 : Financial management
11
Company Age

Closest Companies - by postcode