UKBizDB.co.uk

BHP FINANCIAL PLANNING LIMITED

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

This company is commonly known as Bhp Financial Planning Limited. The company was founded 24 years ago and was given the registration number 03833962. The firm's registered office is in SHEFFIELD. You can find them at C/o Barber Harrison Platt, 2 Rutland Park, Sheffield, South Yorkshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:BHP FINANCIAL PLANNING LIMITED
Company Number:03833962
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:C/o Barber Harrison Platt, 2 Rutland Park, Sheffield, South Yorkshire, S10 2PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Barber Harrison Platt, 2 Rutland Park, Sheffield, S10 2PD

Director23 June 2011Active
C/O Barber Harrison Platt, 2 Rutland Park, Sheffield, S10 2PD

Director01 May 2011Active
C/O Barber Harrison Platt, 2 Rutland Park, Sheffield, S10 2PD

Director02 August 2023Active
C/O Barber Harrison Platt, 2 Rutland Park, Sheffield, S10 2PD

Director02 August 2023Active
C/O Barber Harrison Platt, 2 Rutland Park, Sheffield, S10 2PD

Secretary31 August 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary31 August 1999Active
C/O Barber Harrison Platt, 2 Rutland Park, Sheffield, S10 2PD

Director02 April 2015Active
C/O Barber Harrison Platt, 2 Rutland Park, Sheffield, S10 2PD

Director23 February 2011Active
Orchard House Whirlow Farm, Whirlow Lane, Sheffield, S11 9QF

Director19 October 2000Active
2 Sale Hill, Sheffield, S10 5BX

Director31 August 1999Active
C/O Barber Harrison Platt, 2 Rutland Park, Sheffield, S10 2PD

Director08 August 2011Active
Jowitt House, School Green Lane, Sheffield, S10 4GP

Director31 August 1999Active
C/O Barber Harrison Platt, 2 Rutland Park, Sheffield, S10 2PD

Director02 April 2015Active
C/O Barber Harrison Platt, 2 Rutland Park, Sheffield, S10 2PD

Director23 February 2011Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director31 August 1999Active

People with Significant Control

Miss Lisa Ann Leighton
Notified on:02 August 2023
Status:Active
Date of birth:August 1973
Nationality:British
Address:C/O Barber Harrison Platt, Sheffield, S10 2PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Hamish Moir Morrison
Notified on:02 August 2023
Status:Active
Date of birth:April 1974
Nationality:British
Address:C/O Barber Harrison Platt, Sheffield, S10 2PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Confirmation statement

Confirmation statement with updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-08-15Persons with significant control

Notification of a person with significant control.

Download
2023-08-14Persons with significant control

Notification of a person with significant control.

Download
2023-08-14Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-08-09Officers

Appoint person director company with name date.

Download
2023-08-09Officers

Appoint person director company with name date.

Download
2023-08-09Officers

Termination director company with name termination date.

Download
2023-08-09Officers

Termination secretary company with name termination date.

Download
2023-02-02Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Capital

Capital return purchase own shares.

Download
2022-11-04Resolution

Resolution.

Download
2022-11-04Resolution

Resolution.

Download
2022-11-04Resolution

Resolution.

Download
2022-11-04Resolution

Resolution.

Download
2022-11-04Capital

Capital cancellation shares.

Download
2022-11-03Capital

Capital allotment shares.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-01-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.