UKBizDB.co.uk

BOLLINGTON FINANCIAL PLANNING LTD

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

This company is commonly known as Bollington Financial Planning Ltd. The company was founded 20 years ago and was given the registration number 04793510. The firm's registered office is in ADLINGTON. You can find them at C/o Your Business Limited Adlington Court, Adlington Business Park, Adlington, Macclesfield. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:BOLLINGTON FINANCIAL PLANNING LTD
Company Number:04793510
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 2003
End of financial year:30 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:C/o Your Business Limited Adlington Court, Adlington Business Park, Adlington, Macclesfield, England, SK10 4NL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fern Bank, Delamer Road, Altrincham, England, WA14 2NQ

Director01 May 2013Active
11 Hillbank, Standish, Wigan, WN6 0BX

Secretary13 December 2004Active
605 Chester Road, Sandiway, CW8 2EB

Secretary01 November 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary10 June 2003Active
290 Gidlow Lane, Wigan, WN6 7PG

Corporate Secretary10 June 2003Active
62 Ridgeway Road, Timperley, Altrincham, WA15 7HD

Director01 November 2006Active
11 Hillbank Ashfield Park, Standish, Wigan, WN6 0BX

Director13 December 2004Active
19, Dorchester Drive, Manchester, England, M23 9QE

Director01 May 2013Active
290 Gidlow Lane, Wigan, WN6 7PG

Director10 June 2003Active
Pinewood 605 Chester Road, Sandiway, Northwich, CW8 2EB

Director01 November 2006Active
Cliff Farm, Mudhurst Lane, Lyme Handley, SK23 7BS

Director13 December 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director10 June 2003Active

People with Significant Control

Lindley Group Limited
Notified on:10 June 2017
Status:Active
Country of residence:England
Address:8 Abbots Park, Monks Way, Runcorn, England, WA7 3GH
Nature of control:
  • Ownership of shares 25 to 50 percent
Your Business Limited
Notified on:10 June 2017
Status:Active
Country of residence:England
Address:Adlington House, Adlington Road, Macclesfield, England, SK10 5HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-04-13Gazette

Gazette dissolved voluntary.

Download
2021-01-26Gazette

Gazette notice voluntary.

Download
2021-01-14Dissolution

Dissolution application strike off company.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Accounts

Change account reference date company previous shortened.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Accounts

Accounts with accounts type total exemption full.

Download
2019-01-24Confirmation statement

Confirmation statement with updates.

Download
2019-01-24Address

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

Download
2019-01-24Officers

Termination director company with name termination date.

Download
2019-01-24Officers

Termination secretary company with name termination date.

Download
2019-01-24Persons with significant control

Change to a person with significant control.

Download
2019-01-24Persons with significant control

Cessation of a person with significant control.

Download
2018-08-15Accounts

Accounts with accounts type total exemption full.

Download
2018-06-12Confirmation statement

Confirmation statement with no updates.

Download
2017-07-13Confirmation statement

Confirmation statement with updates.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2017-06-26Accounts

Accounts with accounts type total exemption full.

Download
2016-06-30Accounts

Accounts with accounts type total exemption full.

Download
2016-06-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-29Address

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

Download
2015-06-30Accounts

Accounts with accounts type total exemption full.

Download
2015-06-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.