UKBizDB.co.uk

FACTS & FIGURES FINANCIAL PLANNERS LIMITED

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

This company is commonly known as Facts & Figures Financial Planners Limited. The company was founded 19 years ago and was given the registration number 05228034. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Spa House, 18 Upper Grosvenor Road, Tunbridge Wells, Kent. This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:FACTS & FIGURES FINANCIAL PLANNERS LIMITED
Company Number:05228034
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:10 September 2004
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:Spa House, 18 Upper Grosvenor Road, Tunbridge Wells, Kent, TN1 2EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ferndale 9, Orchard Field, The Street, Postling, Hythe, England, CT21 4EE

Secretary10 September 2004Active
Ferndale 9, Orchard Field, The Street, Postling, Hythe, England, CT21 4EE

Director10 September 2004Active
Ferndale 9, Orchard Field, The Street, Postling, Hythe, England, CT21 4EE

Director10 September 2004Active
2nd Floor, 145-157 St John Street, London, EC1V 4PY

Corporate Secretary10 September 2004Active
2nd Floor, 145-157 St John Street, London, EC1V 4PY

Corporate Director10 September 2004Active

People with Significant Control

Mrs Pamela Helen Webster
Notified on:30 April 2016
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:England
Address:Ferndale, 9 Orchard Field, The Street, Hythe, England, CT21 4EE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Webster
Notified on:30 April 2016
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:England
Address:Ferndale, 9 Orchard Field, The Street, Hythe, England, CT21 4EE
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2021-10-06Gazette

Gazette dissolved liquidation.

Download
2021-07-06Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-07-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-18Resolution

Resolution.

Download
2019-07-18Address

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

Download
2019-07-17Insolvency

Liquidation voluntary statement of affairs.

Download
2019-07-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-07-17Resolution

Resolution.

Download
2018-09-21Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Accounts

Accounts with accounts type total exemption full.

Download
2017-09-14Confirmation statement

Confirmation statement with no updates.

Download
2017-04-11Accounts

Accounts with accounts type total exemption full.

Download
2016-12-14Mortgage

Mortgage satisfy charge full.

Download
2016-09-15Confirmation statement

Confirmation statement with updates.

Download
2016-04-19Accounts

Accounts with accounts type total exemption small.

Download
2015-10-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-12Accounts

Accounts with accounts type total exemption small.

Download
2014-09-19Officers

Change person secretary company with change date.

Download
2014-09-18Officers

Change person director company with change date.

Download
2014-09-18Officers

Change person secretary company with change date.

Download
2014-09-18Officers

Change person director company with change date.

Download
2014-09-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-27Accounts

Accounts with accounts type total exemption small.

Download
2013-10-11Annual return

Annual return company with made up date full list shareholders.

Download
2013-03-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.