Home & Finance Ifa Limited ULVERSTON


Home & Finance Ifa started in year 1988 as Private Limited Company with registration number 02214832. The Home & Finance Ifa company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Ulverston at 14 New Market Street. Postal code: LA12 7LN.

There is a single director in the company at the moment - Kevin W.. In addition, a secretary was appointed - Ann W.. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Kevin W. who worked with the the company until 19 March 1992.

Home & Finance Ifa Limited Address / Contact

Office Address 14 New Market Street
Town Ulverston
Post code LA12 7LN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02214832
Date of Incorporation Thu, 28th Jan 1988
Industry Activities auxiliary to financial intermediation n.e.c.
End of financial Year 30th April
Company age 36 years old
Account next due date Fri, 31st Jan 2025 (261 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Kevin W.

Position: Director

Resigned:

Ann W.

Position: Secretary

Appointed: 19 March 1992

Anthony M.

Position: Director

Appointed: 21 September 1994

Resigned: 18 February 2003

Kevin W.

Position: Secretary

Appointed: 21 December 1991

Resigned: 19 March 1992

Nigel M.

Position: Director

Appointed: 21 December 1991

Resigned: 23 August 1991

Paul W.

Position: Director

Appointed: 21 December 1991

Resigned: 23 August 1991

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we identified, there is Kevin W. This PSC and has 50,01-75% shares.

Kevin W.

Notified on 1 May 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth101 263102 500126 784       
Balance Sheet
Cash Bank On Hand  9 10510 50810 18019 40710 85437 69725 93569 230
Current Assets122 804120 808147 879149 142149 905148 308154 276147 050148 465151 457
Debtors119 895116 862138 774138 634139 725128 901143 422109 353122 53082 227
Net Assets Liabilities  126 784127 574  132 181128 265128 857128 533
Other Debtors  414   78 42244 35357 53017 227
Property Plant Equipment  711       
Cash Bank In Hand2 9093 9469 105       
Tangible Fixed Assets986838711       
Reserves/Capital
Called Up Share Capital2 0002 0002 000       
Profit Loss Account Reserve99 263100 500124 784       
Shareholder Funds101 263102 500126 784       
Other
Accumulated Depreciation Impairment Property Plant Equipment  73 356       
Amounts Owed By Related Parties  43 36050 06481 00670 18278 422   
Average Number Employees During Period      1222
Balances Amounts Owed By Related Parties  43 66050 064      
Creditors  21 66321 56821 99620 38322 09518 78519 60822 924
Net Current Assets Liabilities100 475101 830126 216127 574127 909127 925132 181128 265128 857128 533
Number Shares Issued Fully Paid    2 000     
Other Creditors    103103103   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   73 356      
Other Disposals Property Plant Equipment   74 067      
Other Taxation Social Security Payable  21 66321 56821 89320 28021 992   
Par Value Share 11 1     
Property Plant Equipment Gross Cost  74 067       
Provisions For Liabilities Balance Sheet Subtotal  143       
Taxation Social Security Payable      21 99218 78519 60822 924
Total Assets Less Current Liabilities101 461102 668126 927127 574      
Trade Creditors Trade Payables      103   
Trade Debtors Trade Receivables  95 00088 57058 71958 71965 00065 00065 00065 000
Creditors Due Within One Year22 32918 97821 663       
Number Shares Allotted 2 0002 000       
Provisions For Liabilities Charges198168143       
Share Capital Allotted Called Up Paid2 0002 0002 000       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-04-30
filed on: 21st, September 2023
Free Download (4 pages)

Company search

Advertisements