Company number 08475965
Status Active
Incorporation Date 5 April 2013
Company Type Private Limited Company
Address BOHO 5, BRIDGE STREET WEST, MIDDLESBROUGH, CLEVELAND, ENGLAND, TS2 1AE
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration seventeen events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
GBP 15,200
; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of SORT ME MY FINANCIAL SERVICES LTD are www.sortmemyfinancialservices.co.uk, and www.sort-me-my-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and ten months. Sort Me My Financial Services Ltd is a Private Limited Company.
The company registration number is 08475965. Sort Me My Financial Services Ltd has been working since 05 April 2013.
The present status of the company is Active. The registered address of Sort Me My Financial Services Ltd is Boho 5 Bridge Street West Middlesbrough Cleveland England Ts2 1ae. . NEWTON, Adam Grahame is a Director of the company. SHAIL, Denis is a Director of the company. SHAIL, Jennifer is a Director of the company. SWEET, Philip John is a Director of the company. The company operates in "Other service activities n.e.c.".
Current Directors
SORT ME MY FINANCIAL SERVICES LTD Events
08 Dec 2016
Total exemption small company accounts made up to 30 April 2016
03 May 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
22 Oct 2015
Total exemption small company accounts made up to 30 April 2015
17 Aug 2015
Registered office address changed from Floor 6 Dundas House Dundas Street Middlesbrough Cleveland TS1 1HY to Boho 5 Bridge Street West Middlesbrough Cleveland TS2 1AE on 17 August 2015
23 Jun 2015
Statement of capital following an allotment of shares on 18 June 2015
...
... and 7 more events
11 Apr 2014
Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-11
18 Dec 2013
Registered office address changed from Floor 6 Dundas House Dundas Street Middlesbrough Cleveland TS1 1HY England on 18 December 2013
18 Dec 2013
Director's details changed for Miss Jennifer Shail on 18 December 2013
18 Dec 2013
Registered office address changed from 10 Roseberry Court Stokesley Business Park Stokesley TS9 5QT England on 18 December 2013
05 Apr 2013
Incorporation