PRINCE & KING FINANCIAL SERVICES LIMITED
BARNOLDSWICK

Hellopages » Lancashire » Pendle » BB18 6UR

Company number 04134171
Status Active
Incorporation Date 29 December 2000
Company Type Private Limited Company
Address THE BANK BUILDING, 32-34 VICTORIA ROAD, EARBY, BARNOLDSWICK, LANCASHIRE, BB18 6UR
Home Country United Kingdom
Nature of Business 65300 - Pension funding
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Second filing of Confirmation Statement dated 08/12/2016; 08/12/16 Statement of Capital gbp 11111 ANNOTATION Clarification a second filed CS01 (statement of capital change and person with significant control) was registered on 22/03/2017. ; Total exemption small company accounts made up to 31 August 2016. The most likely internet sites of PRINCE & KING FINANCIAL SERVICES LIMITED are www.princekingfinancialservices.co.uk, and www.prince-king-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Hellifield Rail Station is 7.4 miles; to Burnley Central Rail Station is 9.4 miles; to Burnley Barracks Rail Station is 9.8 miles; to Burnley Manchester Road Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Prince King Financial Services Limited is a Private Limited Company. The company registration number is 04134171. Prince King Financial Services Limited has been working since 29 December 2000. The present status of the company is Active. The registered address of Prince King Financial Services Limited is The Bank Building 32 34 Victoria Road Earby Barnoldswick Lancashire Bb18 6ur. The company`s financial liabilities are £75.41k. It is £43.75k against last year. The cash in hand is £113.63k. It is £57.34k against last year. And the total assets are £128.36k, which is £59.31k against last year. SOUTHERN, Louise Angela is a Secretary of the company. PRINCE, Michael is a Director of the company. SOUTHERN, Louise Angela is a Director of the company. Nominee Secretary CREDITREFORM SECRETARIES LIMITED has been resigned. Nominee Director CREDITREFORM LIMITED has been resigned. Director DAVISON, Stephen has been resigned. Director LAMONT, Antony has been resigned. Director SOUTHERN, David Mark has been resigned. The company operates in "Pension funding".


prince & king financial services Key Finiance

LIABILITIES £75.41k
+138%
CASH £113.63k
+101%
TOTAL ASSETS £128.36k
+85%
All Financial Figures

Current Directors

Secretary
SOUTHERN, Louise Angela
Appointed Date: 09 January 2001

Director
PRINCE, Michael
Appointed Date: 09 January 2001
76 years old

Director
SOUTHERN, Louise Angela
Appointed Date: 09 January 2001
51 years old

Resigned Directors

Nominee Secretary
CREDITREFORM SECRETARIES LIMITED
Resigned: 09 January 2001
Appointed Date: 29 December 2000

Nominee Director
CREDITREFORM LIMITED
Resigned: 09 January 2001
Appointed Date: 29 December 2000

Director
DAVISON, Stephen
Resigned: 10 July 2003
Appointed Date: 09 January 2001
77 years old

Director
LAMONT, Antony
Resigned: 14 December 2012
Appointed Date: 20 December 2004
75 years old

Director
SOUTHERN, David Mark
Resigned: 03 April 2006
Appointed Date: 17 November 2004
59 years old

Persons With Significant Control

Mr Michael Prince
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PRINCE & KING FINANCIAL SERVICES LIMITED Events

22 Mar 2017
Second filing of Confirmation Statement dated 08/12/2016
06 Jan 2017
08/12/16 Statement of Capital gbp 11111
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and person with significant control) was registered on 22/03/2017.

10 Oct 2016
Total exemption small company accounts made up to 31 August 2016
05 Jan 2016
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 11,111

14 Dec 2015
Secretary's details changed for Louise Angela Southern on 20 November 2015
...
... and 49 more events
12 Jan 2001
New director appointed
12 Jan 2001
Registered office changed on 12/01/01 from: windsor house temple row birmingham west midlands B2 5JX
12 Jan 2001
Secretary resigned
12 Jan 2001
Director resigned
29 Dec 2000
Incorporation