UKBizDB.co.uk

CITY FINANCIAL PLANNING LIMITED

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

This company is commonly known as City Financial Planning Limited. The company was founded 28 years ago and was given the registration number 03224580. The firm's registered office is in BATH. You can find them at 3 Princes Buildings, , Bath, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:CITY FINANCIAL PLANNING LIMITED
Company Number:03224580
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:3 Princes Buildings, Bath, England, BA1 2ED
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5-6, Northumberland Buildings, Queen Square, Bath, England, BA1 2JE

Corporate Secretary23 July 2020Active
14 Vayre Close, Chipping Sodbury, Bristol, BS37 6NT

Director11 January 2000Active
3, Princes Buildings, George Street, Bath, United Kingdom, BA1 2ED

Director20 September 2019Active
55 Hilperton Road, Trowbridge, BA14 7JQ

Director11 January 2000Active
Lindfield House, Taunton Road, Ashcott, TA7 9BH

Director01 December 1999Active
7 Brimhill Rise, Chapmanslade, Westbury, BA13 4AX

Director05 December 2001Active
3, Princes Buildings, Bath, England, BA1 2ED

Director23 April 2012Active
3, Princes Buildings, George Street, Bath, United Kingdom, BA1 2ED

Director23 July 2021Active
14 Vayre Close, Chipping Sodbury, Bristol, BS37 6NT

Secretary24 November 2004Active
Kimmeridge House, Pettridge Lane, Warminster, BA12 6DG

Secretary15 July 1996Active
5-6, Northumberland Buildings, Queen Square, Bath, England, BA1 2JE

Corporate Secretary03 August 2012Active
Higher Hill Cottage, Hilltop Lane, Kilve, Bridgwater, TA5 1SR

Director11 January 2000Active
Briary Cottage, Alcombe, Box, Corsham, SN13 8QL

Director15 July 1996Active
Blue Haze, 26 Stonegallows, Taunton, TA1 5JP

Director30 January 2004Active
3, Princes Buildings, George Street, Bath, United Kingdom, BA1 2ED

Director10 June 2019Active
Kimmeridge House, Pettridge Lane, Warminster, BA12 6DG

Director15 July 1996Active

People with Significant Control

Gary Leslie John Pimm
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:England
Address:Lindfield House, Taunton Road, Bridgwater, England, TA7 9BH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gary Leslie John Pimm
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:United Kingdom
Address:Lindfield House, Taunton Road, Ashcott, United Kingdom, TA7 9BH
Nature of control:
  • Significant influence or control

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (10 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.