UKBizDB.co.uk

BEAUFORT FINANCIAL PLANNING (WEST MIDLANDS) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Beaufort Financial Planning (west Midlands) Ltd. The company was founded 24 years ago and was given the registration number 03806002. The firm's registered office is in WARWICKSHIRE. You can find them at 27 Waterloo Place, Leamington Spa, Warwickshire, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:BEAUFORT FINANCIAL PLANNING (WEST MIDLANDS) LTD
Company Number:03806002
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 1999
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:27 Waterloo Place, Leamington Spa, Warwickshire, CV32 5LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Freeths Llp, Routeco Office Park, Davy Avenue, Knowlhill, Milton Keynes, England, MK5 8HJ

Director09 March 2023Active
C/O Freeths Llp, Routeco Office Park, Davy Avenue, Knowlhill, Milton Keynes, England, MK5 8HJ

Director21 December 2022Active
C/O Freeths Llp, Routeco Office Park, Davy Avenue, Knowlhill, Milton Keynes, England, MK5 8HJ

Director21 December 2022Active
6, Henley Grange, Rugeley, England, WS15 2FE

Secretary13 July 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 July 1999Active
6, Henley Grange, Rugeley, England, WS15 2FE

Director01 July 2016Active
6, Henley Grange, Rugeley, England, WS15 2FE

Director13 July 1999Active
12 Linley Road, Southam, Leamington Spa, CV47 0JY

Director13 July 1999Active
5 Park View Close, Exhall, Coventry, CV7 9GN

Director13 July 1999Active

People with Significant Control

Fa92 Wealth Group Ltd
Notified on:21 December 2022
Status:Active
Country of residence:England
Address:The Old Barn, Barford Road, Warwick, England, CV35 8AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Lorraine Marianne Gorman
Notified on:01 August 2016
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:6, Henley Grange, Rugeley, England, WS15 2FE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Alan Gorman
Notified on:01 July 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:6, Henley Grange, Rugeley, England, WS15 2FE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-05Accounts

Change account reference date company previous extended.

Download
2023-08-17Confirmation statement

Confirmation statement with updates.

Download
2023-08-17Officers

Change person director company with change date.

Download
2023-08-17Officers

Change person director company with change date.

Download
2023-03-14Officers

Appoint person director company with name date.

Download
2022-12-23Address

Change registered office address company with date old address new address.

Download
2022-12-23Persons with significant control

Notification of a person with significant control.

Download
2022-12-23Persons with significant control

Cessation of a person with significant control.

Download
2022-12-23Persons with significant control

Cessation of a person with significant control.

Download
2022-12-23Officers

Termination director company with name termination date.

Download
2022-12-23Officers

Appoint person director company with name date.

Download
2022-12-23Officers

Termination director company with name termination date.

Download
2022-12-23Officers

Termination secretary company with name termination date.

Download
2022-12-23Officers

Appoint person director company with name date.

Download
2022-12-15Persons with significant control

Change to a person with significant control.

Download
2022-11-15Accounts

Accounts with accounts type micro entity.

Download
2022-10-14Persons with significant control

Notification of a person with significant control.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-31Accounts

Accounts with accounts type micro entity.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Address

Change registered office address company with date old address new address.

Download
2021-02-28Accounts

Accounts with accounts type micro entity.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type micro entity.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.