SHAPE FINANCIAL LTD.
BROMSGROVE

Hellopages » Worcestershire » Bromsgrove » B60 4JE

Company number 06024734
Status Active
Incorporation Date 11 December 2006
Company Type Private Limited Company
Address AFH HOUSE BUNTSFORD DRIVE, STOKE HEATH, BROMSGROVE, WORCESTERSHIRE, B60 4JE
Home Country United Kingdom
Nature of Business 70221 - Financial management
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Full accounts made up to 31 October 2016; Confirmation statement made on 8 January 2017 with updates; Director's details changed for Alexis James on 31 October 2016. The most likely internet sites of SHAPE FINANCIAL LTD. are www.shapefinancial.co.uk, and www.shape-financial.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. Shape Financial Ltd is a Private Limited Company. The company registration number is 06024734. Shape Financial Ltd has been working since 11 December 2006. The present status of the company is Active. The registered address of Shape Financial Ltd is Afh House Buntsford Drive Stoke Heath Bromsgrove Worcestershire B60 4je. . BROWN, Anne Marie is a Director of the company. HUDSON, Alan is a Director of the company. LARVIN, Alexis is a Director of the company. Secretary FOY, Keith has been resigned. Director ANTONEY, Martin Alan has been resigned. Director BOWYER, David Michael has been resigned. Director FOY, Keith has been resigned. Director GRANT, Alexander Richard has been resigned. Director HOOPER, Ashley John has been resigned. The company operates in "Financial management".


Current Directors

Director
BROWN, Anne Marie
Appointed Date: 21 June 2013
56 years old

Director
HUDSON, Alan
Appointed Date: 21 June 2013
67 years old

Director
LARVIN, Alexis
Appointed Date: 21 June 2013
43 years old

Resigned Directors

Secretary
FOY, Keith
Resigned: 21 June 2013
Appointed Date: 11 December 2006

Director
ANTONEY, Martin Alan
Resigned: 21 June 2013
Appointed Date: 11 December 2006
58 years old

Director
BOWYER, David Michael
Resigned: 21 June 2013
Appointed Date: 11 December 2006
54 years old

Director
FOY, Keith
Resigned: 22 June 2013
Appointed Date: 11 December 2006
52 years old

Director
GRANT, Alexander Richard
Resigned: 21 June 2013
Appointed Date: 01 May 2010
50 years old

Director
HOOPER, Ashley John
Resigned: 21 June 2013
Appointed Date: 11 December 2006
52 years old

Persons With Significant Control

Afh Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SHAPE FINANCIAL LTD. Events

21 Feb 2017
Full accounts made up to 31 October 2016
12 Jan 2017
Confirmation statement made on 8 January 2017 with updates
02 Nov 2016
Director's details changed for Alexis James on 31 October 2016
05 Apr 2016
Full accounts made up to 31 October 2015
09 Feb 2016
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100

...
... and 29 more events
13 Oct 2008
Total exemption small company accounts made up to 31 March 2008
22 May 2008
Registered office changed on 22/05/2008 from woodland view, townsend montacute somereset TA15 6XH
12 Dec 2007
Return made up to 11/12/07; full list of members
30 Apr 2007
Accounting reference date extended from 31/12/07 to 31/03/08
11 Dec 2006
Incorporation