Suttons Independent Financial Advisers Limited

General information

Name:

Suttons Independent Financial Advisers Ltd

Office Address:

Trinity House 114 Northenden Road M33 3HD Sale

Number: 05837639

Incorporation date: 2006-06-06

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Suttons Independent Financial Advisers Limited,registered as Private Limited Company, located in Trinity House, 114 Northenden Road in Sale. The head office's zip code M33 3HD. The enterprise was set up in 2006. Its Companies House Reg No. is 05837639. 18 years from now the company switched its name from Premier Medical Executive Financial Services to Suttons Independent Financial Advisers Limited. This firm's Standard Industrial Classification Code is 66220 and has the NACE code: Activities of insurance agents and brokers. Its most recent annual accounts describe the period up to 2023-06-30 and the most recent annual confirmation statement was submitted on 2023-06-06.

The directors currently officially appointed by the following business are as follow: Benjamin P. appointed six years ago and John S. appointed 18 years ago. To find professional help with legal documentation, this business has been utilizing the expertise of Deborah S. as a secretary for the last 18 years.

  • Previous company's names
  • Suttons Independent Financial Advisers Limited 2006-11-14
  • Premier Medical Executive Financial Services Limited 2006-06-06

Financial data based on annual reports

Company staff

Benjamin P.

Role: Director

Appointed: 21 August 2018

Latest update: 11 March 2024

Deborah S.

Role: Secretary

Appointed: 06 June 2006

Latest update: 11 March 2024

John S.

Role: Director

Appointed: 06 June 2006

Latest update: 11 March 2024

People with significant control

John S. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

John S.
Notified on 6 June 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Deborah S.
Notified on 6 June 2017
Ceased on 11 December 2023
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 March 2025
Account last made up date 30 June 2023
Confirmation statement next due date 20 June 2024
Confirmation statement last made up date 06 June 2023
Annual Accounts 12 August 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 12 August 2014
Annual Accounts 23 February 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 23 February 2016
Annual Accounts 27 January 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 27 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 19 September 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 19 September 2013
Annual Accounts
End Date For Period Covered By Report 30 June 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Change to a person with significant control Monday 11th December 2023 (PSC04)
filed on: 16th, January 2024
persons with significant control
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

135 Northenden Road Sale Moor Manchester

Post code:

M33 3HF

HQ address,
2014

Address:

135 Northenden Road Sale Moor Manchester

Post code:

M33 3HF

Search other companies

Services (by SIC Code)

  • 66220 : Activities of insurance agents and brokers
17
Company Age

Similar companies nearby

Closest companies