FINANCIAL BROKERS LTD

Register to unlock more data on OkredoRegister

FINANCIAL BROKERS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07554981

Incorporation date

08/03/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 3 Islington Wharf, 145 Great Ancoats Street, Manchester M4 6DHCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2011)
dot icon24/07/2025
Order of court to wind up
dot icon01/07/2025
First Gazette notice for compulsory strike-off
dot icon08/02/2025
Compulsory strike-off action has been discontinued
dot icon07/02/2025
Micro company accounts made up to 2024-09-30
dot icon05/02/2025
Micro company accounts made up to 2023-09-30
dot icon15/10/2024
Compulsory strike-off action has been suspended
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon08/07/2024
Appointment of Mr Adam Mitula as a director on 2024-03-02
dot icon27/06/2024
Termination of appointment of Adam Mitula as a director on 2024-03-01
dot icon09/04/2024
Compulsory strike-off action has been discontinued
dot icon06/04/2024
Confirmation statement made on 2023-11-26 with no updates
dot icon12/03/2024
Compulsory strike-off action has been suspended
dot icon20/02/2024
First Gazette notice for compulsory strike-off
dot icon29/06/2023
Micro company accounts made up to 2022-09-30
dot icon22/03/2023
Micro company accounts made up to 2021-09-30
dot icon10/02/2023
Compulsory strike-off action has been discontinued
dot icon09/02/2023
Confirmation statement made on 2022-11-26 with no updates
dot icon10/09/2022
Compulsory strike-off action has been suspended
dot icon30/08/2022
First Gazette notice for compulsory strike-off
dot icon22/12/2021
Previous accounting period extended from 2021-03-31 to 2021-09-30
dot icon06/12/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon03/12/2020
Confirmation statement made on 2020-11-26 with no updates
dot icon04/09/2020
Micro company accounts made up to 2020-03-31
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/12/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon21/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon26/11/2018
Confirmation statement made on 2018-11-26 with updates
dot icon26/11/2018
Cessation of Wioleta Mitula as a person with significant control on 2018-11-15
dot icon15/05/2018
Registration of charge 075549810001, created on 2018-05-14
dot icon04/04/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon29/03/2017
Confirmation statement made on 2017-03-29 with updates
dot icon27/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon08/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/10/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon19/03/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon19/03/2015
Director's details changed for Mr Pawel Tadeusz Lajszczak on 2015-03-01
dot icon19/03/2015
Director's details changed for Mr Adam Mitula on 2015-03-04
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/03/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon02/02/2014
Total exemption small company accounts made up to 2013-03-31
dot icon25/04/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon12/04/2013
Registered office address changed from 5 Union Street City View House Manchester M12 4JD on 2013-04-12
dot icon08/02/2013
Registered office address changed from City View House 5 Union Street Manchester Greater Manchester M12 4JD England on 2013-02-08
dot icon06/02/2013
Registered office address changed from Peter House Oxford Street Manchester Greater Manchester M1 5AN England on 2013-02-06
dot icon11/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon14/07/2012
Compulsory strike-off action has been discontinued
dot icon11/07/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon10/07/2012
First Gazette notice for compulsory strike-off
dot icon02/02/2012
Registered office address changed from Building 3 West Business Park Gelderd Road Leeds LS12 6LN England on 2012-02-02
dot icon08/03/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
26/11/2024
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lajszczak, Pawel Tadeusz
Director
08/03/2011 - Present
83
Mitula, Adam
Director
02/03/2024 - Present
116
Mitula, Adam
Director
08/03/2011 - 01/03/2024
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FINANCIAL BROKERS LTD

FINANCIAL BROKERS LTD is an(a) Liquidation company incorporated on 08/03/2011 with the registered office located at Unit 3 Islington Wharf, 145 Great Ancoats Street, Manchester M4 6DH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FINANCIAL BROKERS LTD?

toggle

FINANCIAL BROKERS LTD is currently Liquidation. It was registered on 08/03/2011 .

Where is FINANCIAL BROKERS LTD located?

toggle

FINANCIAL BROKERS LTD is registered at Unit 3 Islington Wharf, 145 Great Ancoats Street, Manchester M4 6DH.

What does FINANCIAL BROKERS LTD do?

toggle

FINANCIAL BROKERS LTD operates in the Financial management (70.22/1 - SIC 2007) sector.

What is the latest filing for FINANCIAL BROKERS LTD?

toggle

The latest filing was on 24/07/2025: Order of court to wind up.