HOUSE TRADING FINANCIAL SERVICES LIMITED
REDFIELD

Hellopages » Bristol » Bristol, City of » BS5 9LJ

Company number 03853144
Status Active
Incorporation Date 5 October 1999
Company Type Private Limited Company
Address THE BANK CHAMBERS, 112A CHURCH ROAD, REDFIELD, BRISTOL, BS5 9LJ
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 5 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 5 October 2015 with full list of shareholders Statement of capital on 2015-10-26 GBP 1,100 . The most likely internet sites of HOUSE TRADING FINANCIAL SERVICES LIMITED are www.housetradingfinancialservices.co.uk, and www.house-trading-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. House Trading Financial Services Limited is a Private Limited Company. The company registration number is 03853144. House Trading Financial Services Limited has been working since 05 October 1999. The present status of the company is Active. The registered address of House Trading Financial Services Limited is The Bank Chambers 112a Church Road Redfield Bristol Bs5 9lj. The company`s financial liabilities are £42.02k. It is £6.19k against last year. The cash in hand is £0.51k. It is £-2.14k against last year. And the total assets are £74.1k, which is £-0.25k against last year. HOUSE, Peter is a Secretary of the company. STONE, Darren Stuart is a Director of the company. Secretary CAUSER, Mark Alan Charles has been resigned. Secretary HOUSE, Peter has been resigned. Secretary STONE, Darren Stuart has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director CAUSER, Mark Alan Charles has been resigned. Director HOUSE, Christopher Phillip has been resigned. Director HOUSE, Peter has been resigned. Director HOUSE, Sue Mary, Dr has been resigned. Director STONE, Darren Stuart has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Activities of financial services holding companies".


house trading financial services Key Finiance

LIABILITIES £42.02k
+17%
CASH £0.51k
-81%
TOTAL ASSETS £74.1k
-1%
All Financial Figures

Current Directors

Secretary
HOUSE, Peter
Appointed Date: 21 February 2007

Director
STONE, Darren Stuart
Appointed Date: 03 January 2001
54 years old

Resigned Directors

Secretary
CAUSER, Mark Alan Charles
Resigned: 03 January 2001
Appointed Date: 05 October 1999

Secretary
HOUSE, Peter
Resigned: 11 April 2005
Appointed Date: 03 January 2001

Secretary
STONE, Darren Stuart
Resigned: 21 February 2007
Appointed Date: 11 April 2005

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 05 October 1999
Appointed Date: 05 October 1999

Director
CAUSER, Mark Alan Charles
Resigned: 06 December 1999
Appointed Date: 05 October 1999
65 years old

Director
HOUSE, Christopher Phillip
Resigned: 21 February 2007
Appointed Date: 05 October 1999
67 years old

Director
HOUSE, Peter
Resigned: 06 December 1999
Appointed Date: 05 October 1999
55 years old

Director
HOUSE, Sue Mary, Dr
Resigned: 06 December 1999
Appointed Date: 05 October 1999
54 years old

Director
STONE, Darren Stuart
Resigned: 06 December 1999
Appointed Date: 05 October 1999
54 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 05 October 1999
Appointed Date: 05 October 1999

Persons With Significant Control

Bs Five Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HOUSE TRADING FINANCIAL SERVICES LIMITED Events

20 Oct 2016
Confirmation statement made on 5 October 2016 with updates
12 Jul 2016
Total exemption small company accounts made up to 31 October 2015
26 Oct 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,100

04 Jun 2015
Total exemption small company accounts made up to 31 October 2014
14 Oct 2014
Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,100

...
... and 59 more events
08 Dec 1999
New director appointed
08 Dec 1999
New director appointed
08 Dec 1999
New director appointed
07 Dec 1999
Registered office changed on 07/12/99 from: 30A saint james place mangotsfield bristol avon BS16 9JB
05 Oct 1999
Incorporation

HOUSE TRADING FINANCIAL SERVICES LIMITED Charges

1 August 2005
Legal charge
Delivered: 3 August 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 110 church road redfield bristol t/no…