Hk Financial Advice Service Limited WIMBORNE


Hk Financial Advice Service started in year 2005 as Private Limited Company with registration number 05550616. The Hk Financial Advice Service company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Wimborne at 4 Cedar Park, Cobham Road. Postal code: BH21 7SF.

The company has 6 directors, namely Laura S., Katharine J. and Alex F. and others. Of them, Gareth S. has been with the company the longest, being appointed on 1 January 2012 and Laura S. has been with the company for the least time - from 20 October 2023. As of 1 May 2024, there were 7 ex directors - Simon C., David L. and others listed below. There were no ex secretaries.

Hk Financial Advice Service Limited Address / Contact

Office Address 4 Cedar Park, Cobham Road
Office Address2 Ferndown Industrial Estate
Town Wimborne
Post code BH21 7SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05550616
Date of Incorporation Wed, 31st Aug 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Laura S.

Position: Director

Appointed: 20 October 2023

Katharine J.

Position: Director

Appointed: 10 February 2020

Alex F.

Position: Director

Appointed: 21 November 2017

Margaret B.

Position: Director

Appointed: 22 November 2016

Ian R.

Position: Director

Appointed: 25 July 2014

Gareth S.

Position: Director

Appointed: 01 January 2012

Ward Goodman Company Services Limited

Position: Corporate Secretary

Appointed: 31 August 2005

Simon C.

Position: Director

Appointed: 01 June 2012

Resigned: 20 October 2023

David L.

Position: Director

Appointed: 22 November 2007

Resigned: 26 April 2019

Jane P.

Position: Director

Appointed: 01 April 2007

Resigned: 16 September 2008

Julian S.

Position: Director

Appointed: 28 October 2005

Resigned: 30 September 2019

Rosemary H.

Position: Director

Appointed: 28 October 2005

Resigned: 16 November 2016

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 31 August 2005

Resigned: 31 August 2005

Jonathan G.

Position: Director

Appointed: 31 August 2005

Resigned: 31 March 2008

Simon W.

Position: Director

Appointed: 31 August 2005

Resigned: 25 July 2014

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we identified, there is Ward Goodman Financial Services Limited from Wimborne, United Kingdom. This PSC is categorised as "a limited company", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Humphries Kirk Nominees Limited that entered Poole, United Kingdom as the address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Ward Goodman Financial Services Limited

4 Cedar Park Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, BH21 7SF, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 04494861
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Humphries Kirk Nominees Limited

Humphries Kirk 3 Acorn Business Park, Long Road, Poole, Dorset, BN12 4NZ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 02945122
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 37112 2075 0231 2601 2161 5251 1722 300
Current Assets171 60499 503146 35795 567302 177253 041347 905265 545
Debtors170 23387 296141 33494 307300 961251 516346 733263 245
Other Debtors23 82112 44118 12425 35257 1857 57011 61114 760
Other
Amounts Owed By Group Undertakings128 23174 855116 43759 924240 026243 946334 522238 925
Creditors77 18651 93468 48028 875151 463170 795253 237138 686
Net Current Assets Liabilities94 41847 56977 87766 692150 71482 24694 668126 859
Other Creditors664   100 000140 000200 000100 000
Other Taxation Social Security Payable76 52249 18268 18028 83051 45330 39452 37438 686
Total Assets Less Current Liabilities94 41847 56977 87766 692150 71482 24694 668126 859
Trade Creditors Trade Payables 2 7523004510401863 
Trade Debtors Trade Receivables18 181 6 7739 0313 750 6009 560

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 18th, December 2023
Free Download (7 pages)

Company search

Advertisements