About

Registered Number: 04238813
Date of Incorporation: 21/06/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: Dairy House Money Row Green, Holyport, Maidenhead, Berkshire, SL6 2ND,

 

Established in 2001, Stephen Spires Financial Consultants Ltd have registered office in Maidenhead, Berkshire, it has a status of "Active". This organisation has 3 directors listed. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPIRES, Stephen Derek James 21 June 2001 - 1
SPIRES, Wendy Rosemary 21 June 2001 10 October 2001 1
Secretary Name Appointed Resigned Total Appointments
ORME, Jane Benita 01 April 2010 25 April 2019 1

Filing History

Document Type Date
AA - Annual Accounts 17 June 2020
CS01 - N/A 01 June 2020
CS01 - N/A 03 June 2019
AA - Annual Accounts 29 May 2019
AD01 - Change of registered office address 29 May 2019
TM02 - Termination of appointment of secretary 25 April 2019
CS01 - N/A 04 June 2018
AA - Annual Accounts 02 May 2018
AD01 - Change of registered office address 10 August 2017
CS01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
CH01 - Change of particulars for director 29 June 2017
AA - Annual Accounts 01 June 2017
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 17 May 2015
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 27 June 2013
CH01 - Change of particulars for director 27 June 2013
AA - Annual Accounts 12 June 2013
AD01 - Change of registered office address 13 May 2013
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 13 June 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 25 June 2010
AP03 - Appointment of secretary 17 May 2010
TM02 - Termination of appointment of secretary 19 April 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 25 June 2009
AA - Annual Accounts 28 August 2008
363a - Annual Return 23 June 2008
AA - Annual Accounts 23 October 2007
363s - Annual Return 05 July 2007
AA - Annual Accounts 17 October 2006
363s - Annual Return 11 July 2006
AA - Annual Accounts 18 July 2005
363s - Annual Return 18 July 2005
AA - Annual Accounts 22 October 2004
363s - Annual Return 06 July 2004
225 - Change of Accounting Reference Date 18 March 2004
AA - Annual Accounts 20 February 2004
363s - Annual Return 27 June 2003
287 - Change in situation or address of Registered Office 27 June 2003
AA - Annual Accounts 19 February 2003
363s - Annual Return 27 June 2002
288b - Notice of resignation of directors or secretaries 18 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 2001
288b - Notice of resignation of directors or secretaries 03 July 2001
288b - Notice of resignation of directors or secretaries 03 July 2001
288a - Notice of appointment of directors or secretaries 03 July 2001
288a - Notice of appointment of directors or secretaries 03 July 2001
288a - Notice of appointment of directors or secretaries 03 July 2001
NEWINC - New incorporation documents 21 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.