About

Registered Number: 04496856
Date of Incorporation: 27/07/2002 (22 years and 8 months ago)
Company Status: Active
Registered Address: 1st Floor The Customs House, The Strand, Barnstaple, Northdevon, EX31 1EU

 

Professional Financial Centre (North Devon & Quantocks) Ltd was setup in 2002, it has a status of "Active". We do not know the number of employees at the business. The current directors of Professional Financial Centre (North Devon & Quantocks) Ltd are listed as Arthur, Nicholas John, Pearn, John Anthony Gillespie, Walters, Ann, Wilson, John Henderson at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARTHUR, Nicholas John 27 July 2002 25 November 2019 1
PEARN, John Anthony Gillespie 16 September 2013 25 November 2019 1
WALTERS, Ann 27 July 2002 25 November 2019 1
WILSON, John Henderson 27 July 2002 15 October 2003 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
TM01 - Termination of appointment of director 30 April 2020
TM01 - Termination of appointment of director 30 April 2020
TM01 - Termination of appointment of director 30 April 2020
TM02 - Termination of appointment of secretary 30 April 2020
TM01 - Termination of appointment of director 30 April 2020
TM01 - Termination of appointment of director 30 April 2020
PSC07 - N/A 30 April 2020
PSC02 - N/A 30 April 2020
AP01 - Appointment of director 06 November 2019
AA - Annual Accounts 07 October 2019
CS01 - N/A 31 July 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 02 August 2018
AA - Annual Accounts 20 October 2017
CS01 - N/A 27 July 2017
RP04CS01 - N/A 28 November 2016
AA - Annual Accounts 26 September 2016
CS01 - N/A 03 August 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 03 August 2015
CH01 - Change of particulars for director 03 August 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 03 October 2013
AP01 - Appointment of director 17 September 2013
AP01 - Appointment of director 17 September 2013
AR01 - Annual Return 15 August 2013
SH01 - Return of Allotment of shares 06 December 2012
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH01 - Change of particulars for director 06 August 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 28 July 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 13 August 2008
AA - Annual Accounts 04 November 2007
363s - Annual Return 24 August 2007
AA - Annual Accounts 04 December 2006
363s - Annual Return 02 August 2006
AA - Annual Accounts 06 June 2006
363s - Annual Return 08 August 2005
AA - Annual Accounts 18 March 2005
363s - Annual Return 17 August 2004
AA - Annual Accounts 25 May 2004
CERTNM - Change of name certificate 10 March 2004
363s - Annual Return 24 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
CERTNM - Change of name certificate 07 August 2002
287 - Change in situation or address of Registered Office 05 August 2002
288a - Notice of appointment of directors or secretaries 05 August 2002
288a - Notice of appointment of directors or secretaries 05 August 2002
288a - Notice of appointment of directors or secretaries 05 August 2002
288b - Notice of resignation of directors or secretaries 05 August 2002
288b - Notice of resignation of directors or secretaries 05 August 2002
NEWINC - New incorporation documents 27 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.