SHERWIN FINANCIAL SERVICES LIMITED
SHERWIN INSURANCE SERVICES (LIFE & PENSIONS) LIMITED

Hellopages » Derbyshire » Derby » DE1 1HU

Company number 02093993
Status Active
Incorporation Date 28 January 1987
Company Type Private Limited Company
Address 3 BRAMBLE STREET, DERBY, DE1 1HU
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 2 . The most likely internet sites of SHERWIN FINANCIAL SERVICES LIMITED are www.sherwinfinancialservices.co.uk, and www.sherwin-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. Sherwin Financial Services Limited is a Private Limited Company. The company registration number is 02093993. Sherwin Financial Services Limited has been working since 28 January 1987. The present status of the company is Active. The registered address of Sherwin Financial Services Limited is 3 Bramble Street Derby De1 1hu. The company`s financial liabilities are £49.25k. It is £0.3k against last year. The cash in hand is £61.3k. It is £-41.96k against last year. And the total assets are £98.04k, which is £-32.74k against last year. SHERWIN, Stephen Mark is a Secretary of the company. PARR, David Jonathan is a Director of the company. SHERWIN, Stephen Mark is a Director of the company. Secretary SAVAGE, Gordon John Scott has been resigned. Director SAVAGE, Gordon John Scott has been resigned. Director SHERWIN, Kenneth has been resigned. The company operates in "Non-trading company".


sherwin financial services Key Finiance

LIABILITIES £49.25k
+0%
CASH £61.3k
-41%
TOTAL ASSETS £98.04k
-26%
All Financial Figures

Current Directors

Secretary
SHERWIN, Stephen Mark
Appointed Date: 19 November 2001

Director
PARR, David Jonathan
Appointed Date: 19 November 2001
60 years old

Director
SHERWIN, Stephen Mark
Appointed Date: 19 November 2001
59 years old

Resigned Directors

Secretary
SAVAGE, Gordon John Scott
Resigned: 19 November 2001

Director
SAVAGE, Gordon John Scott
Resigned: 18 August 2006
82 years old

Director
SHERWIN, Kenneth
Resigned: 19 November 2001
92 years old

Persons With Significant Control

Sherwin Insurance Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SHERWIN FINANCIAL SERVICES LIMITED Events

01 Feb 2017
Confirmation statement made on 31 January 2017 with updates
13 Jul 2016
Total exemption small company accounts made up to 30 September 2015
02 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2

09 Mar 2015
Total exemption small company accounts made up to 30 September 2014
03 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2

...
... and 66 more events
26 Nov 1987
Accounting reference date shortened from 31/03 to 30/09

02 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
02 Apr 1987
Registered office changed on 02/04/87 from: 124/128 city road london EC1V 2NJ

02 Apr 1987
Company name changed spiralpace LIMITED\certificate issued on 02/04/87

28 Jan 1987
Certificate of Incorporation