About

Registered Number: 03326936
Date of Incorporation: 03/03/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: 99-103 Mary Street, Scunthorpe, DN15 6LA

 

Based in the United Kingdom, Barry Fenton Independent Financial Advisers Ltd was setup in 1997, it's status at Companies House is "Active". This company has 3 directors listed as Kendall, Janice Elizabeth, Kendall, Janice Elizabeth, Kerr, Andrew at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENDALL, Janice Elizabeth 18 October 2006 - 1
KERR, Andrew 03 March 1997 10 June 2010 1
Secretary Name Appointed Resigned Total Appointments
KENDALL, Janice Elizabeth 10 June 2010 - 1

Filing History

Document Type Date
CS01 - N/A 06 March 2020
AA - Annual Accounts 15 August 2019
CS01 - N/A 27 February 2019
AAMD - Amended Accounts 23 January 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 27 February 2017
AA - Annual Accounts 23 January 2017
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 16 February 2016
CH01 - Change of particulars for director 26 January 2016
CH03 - Change of particulars for secretary 26 January 2016
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 26 February 2014
CH01 - Change of particulars for director 26 February 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 21 January 2011
AP03 - Appointment of secretary 05 January 2011
TM01 - Termination of appointment of director 10 June 2010
TM01 - Termination of appointment of director 10 June 2010
TM02 - Termination of appointment of secretary 10 June 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 06 March 2010
CH01 - Change of particulars for director 06 March 2010
AA - Annual Accounts 20 February 2010
363a - Annual Return 25 February 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 30 December 2007
AA - Annual Accounts 10 April 2007
363a - Annual Return 05 March 2007
288a - Notice of appointment of directors or secretaries 18 October 2006
AA - Annual Accounts 30 March 2006
363a - Annual Return 24 February 2006
AA - Annual Accounts 04 April 2005
363s - Annual Return 15 March 2005
363s - Annual Return 16 February 2004
AA - Annual Accounts 17 October 2003
363s - Annual Return 24 February 2003
AA - Annual Accounts 20 February 2003
363s - Annual Return 04 March 2002
AA - Annual Accounts 18 December 2001
AA - Annual Accounts 30 March 2001
363s - Annual Return 21 February 2001
363s - Annual Return 07 March 2000
AA - Annual Accounts 20 December 1999
363s - Annual Return 15 March 1999
AA - Annual Accounts 05 January 1999
363s - Annual Return 23 March 1998
225 - Change of Accounting Reference Date 29 January 1998
225 - Change of Accounting Reference Date 24 October 1997
288b - Notice of resignation of directors or secretaries 22 April 1997
288b - Notice of resignation of directors or secretaries 22 April 1997
CERTNM - Change of name certificate 15 April 1997
288a - Notice of appointment of directors or secretaries 25 March 1997
288a - Notice of appointment of directors or secretaries 25 March 1997
288a - Notice of appointment of directors or secretaries 25 March 1997
288b - Notice of resignation of directors or secretaries 25 March 1997
288b - Notice of resignation of directors or secretaries 25 March 1997
NEWINC - New incorporation documents 03 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.