USEFUL FINANCIAL SERVICES LIMITED
CHESTER LE STREET KREDITKOM (UK) LIMITED

Hellopages » County Durham » County Durham » DH2 1QX

Company number 04312127
Status Active
Incorporation Date 26 October 2001
Company Type Private Limited Company
Address OUSTON HOUSE, OUSTON LANE OUSTON, CHESTER LE STREET, DURHAM, DH2 1QX
Home Country United Kingdom
Nature of Business 70221 - Financial management
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 26 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of USEFUL FINANCIAL SERVICES LIMITED are www.usefulfinancialservices.co.uk, and www.useful-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Useful Financial Services Limited is a Private Limited Company. The company registration number is 04312127. Useful Financial Services Limited has been working since 26 October 2001. The present status of the company is Active. The registered address of Useful Financial Services Limited is Ouston House Ouston Lane Ouston Chester Le Street Durham Dh2 1qx. The company`s financial liabilities are £7.36k. It is £-0.68k against last year. And the total assets are £16.63k, which is £-1.92k against last year. HARDING, Dean Edward is a Director of the company. Secretary HARDING, Lesley has been resigned. Secretary IBRAHIM, Wan Fatimah Suriani has been resigned. Secretary WELDON, Peter has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Financial management".


useful financial services Key Finiance

LIABILITIES £7.36k
-9%
CASH n/a
TOTAL ASSETS £16.63k
-11%
All Financial Figures

Current Directors

Director
HARDING, Dean Edward
Appointed Date: 26 October 2001
60 years old

Resigned Directors

Secretary
HARDING, Lesley
Resigned: 23 December 2003
Appointed Date: 26 October 2001

Secretary
IBRAHIM, Wan Fatimah Suriani
Resigned: 26 October 2005
Appointed Date: 23 December 2003

Secretary
WELDON, Peter
Resigned: 26 October 2009
Appointed Date: 19 October 2003

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 26 October 2001
Appointed Date: 26 October 2001

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 26 October 2001
Appointed Date: 26 October 2001

Persons With Significant Control

Mr Dean Edward Harding
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

USEFUL FINANCIAL SERVICES LIMITED Events

14 Dec 2016
Micro company accounts made up to 31 March 2016
27 Oct 2016
Confirmation statement made on 26 October 2016 with updates
16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
27 Oct 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1

19 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 32 more events
15 Nov 2001
Secretary resigned
15 Nov 2001
New secretary appointed
15 Nov 2001
New director appointed
15 Nov 2001
Registered office changed on 15/11/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF
26 Oct 2001
Incorporation