CEDAR FINANCIAL SERVICES LIMITED
STOKE-ON-TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST1 5SQ

Company number 05994960
Status Active
Incorporation Date 10 November 2006
Company Type Private Limited Company
Address THE GLADES FESTIVAL WAY, FESTIVAL PARK, STOKE-ON-TRENT, STAFFORDSHIRE, ST1 5SQ
Home Country United Kingdom
Nature of Business 64922 - Activities of mortgage finance companies
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 10 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 10 November 2015 with full list of shareholders Statement of capital on 2015-11-10 GBP 1 . The most likely internet sites of CEDAR FINANCIAL SERVICES LIMITED are www.cedarfinancialservices.co.uk, and www.cedar-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Cedar Financial Services Limited is a Private Limited Company. The company registration number is 05994960. Cedar Financial Services Limited has been working since 10 November 2006. The present status of the company is Active. The registered address of Cedar Financial Services Limited is The Glades Festival Way Festival Park Stoke On Trent Staffordshire St1 5sq. The company`s financial liabilities are £6.43k. It is £-7.12k against last year. The cash in hand is £22.52k. It is £10.27k against last year. . VEALE, Julia is a Secretary of the company. VEALE, Brendon Reid is a Director of the company. Secretary VEALE, Brendon Reid has been resigned. Director YALLOP, Kevin has been resigned. The company operates in "Activities of mortgage finance companies".


cedar financial services Key Finiance

LIABILITIES £6.43k
-53%
CASH £22.52k
+83%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
VEALE, Julia
Appointed Date: 31 October 2008

Director
VEALE, Brendon Reid
Appointed Date: 10 November 2006
50 years old

Resigned Directors

Secretary
VEALE, Brendon Reid
Resigned: 31 October 2008
Appointed Date: 10 November 2006

Director
YALLOP, Kevin
Resigned: 31 October 2008
Appointed Date: 10 November 2006
50 years old

Persons With Significant Control

Mr Brendon Reid Veale
Notified on: 30 June 2016
50 years old
Nature of control: Ownership of shares – 75% or more

CEDAR FINANCIAL SERVICES LIMITED Events

14 Nov 2016
Confirmation statement made on 10 November 2016 with updates
11 Oct 2016
Total exemption small company accounts made up to 31 January 2016
10 Nov 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1

09 Sep 2015
Total exemption small company accounts made up to 31 January 2015
10 Nov 2014
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1

...
... and 18 more events
04 Nov 2008
Appointment terminated director kevin yallop
27 Aug 2008
Total exemption small company accounts made up to 31 January 2008
20 Nov 2007
Return made up to 10/11/07; full list of members
08 Mar 2007
Accounting reference date extended from 30/11/07 to 31/01/08
10 Nov 2006
Incorporation