Headley Financial Services Limited

General information

Name:

Headley Financial Services Ltd

Office Address:

William Curtis House 25 Lenten Street GU34 1HG Alton

Number: 01178601

Incorporation date: 1974-07-25

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Headley Financial Services Limited business has been operating in this business field for at least fifty years, as it's been established in 1974. Registered under the number 01178601, Headley Financial Services was set up as a Private Limited Company located in William Curtis House, Alton GU34 1HG. The enterprise's classified under the NACE and SIC code 66190: Activities auxiliary to financial intermediation n.e.c.. Headley Financial Services Ltd filed its account information for the financial year up to 2022-12-31. The latest confirmation statement was submitted on 2023-03-23.

The data we obtained that details this particular firm's management indicates there are four directors: Anthony S., Stefan F., Damian F. and Alain W. who were appointed on 13th March 2024, 6th March 2024 and 3rd November 2023.

Financial data based on annual reports

Company staff

Anthony S.

Role: Director

Appointed: 13 March 2024

Latest update: 31 March 2024

Stefan F.

Role: Director

Appointed: 06 March 2024

Latest update: 31 March 2024

Damian F.

Role: Director

Appointed: 03 November 2023

Latest update: 31 March 2024

Alain W.

Role: Director

Appointed: 03 November 2023

Latest update: 31 March 2024

People with significant control

The companies that control this firm are as follows: Superbia Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Leicester at Melton Road, LE4 7SL and was registered as a PSC under the registration number 10963538.

Superbia Group Limited
Address: 340 Melton Road, Leicester, LE4 7SL, England
Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 10963538
Notified on 3 November 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Phillip H.
Notified on 1 January 2017
Ceased on 3 November 2023
Nature of control:
substantial control or influence
Jane S.
Notified on 1 July 2016
Ceased on 3 November 2023
Nature of control:
over 1/2 to 3/4 of shares
Mark S.
Notified on 1 July 2016
Ceased on 3 November 2023
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 06 April 2024
Confirmation statement last made up date 23 March 2023
Annual Accounts 24 January 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 24 January 2014
Annual Accounts 20 January 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 20 January 2015
Annual Accounts 27 January 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 27 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts 9 April 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 9 April 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Accounting period extended to Sunday 31st March 2024. Originally it was Sunday 31st December 2023 (AA01)
filed on: 23rd, November 2023
accounts
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2014

Name:

Applewood Llp

Address:

St Mary's House

Post code:

GU34 5RD

City / Town:

Bentworth

Accountant/Auditor,
2012 - 2013

Name:

Applewood Llp

Address:

Sycamore House Church Street

Post code:

GU34 5RB

City / Town:

Bentworth

Accountant/Auditor,
2015

Name:

Applewood Llp

Address:

St Mary's House

Post code:

GU34 5RD

City / Town:

Bentworth

Search other companies

Services (by SIC Code)

  • 66190 : Activities auxiliary to financial intermediation n.e.c.
49
Company Age

Closest companies