UKBizDB.co.uk

FAIRHURST FINANCIAL PLANNING LIMITED

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

This company is commonly known as Fairhurst Financial Planning Limited. The company was founded 22 years ago and was given the registration number 04361820. The firm's registered office is in WIGAN. You can find them at Douglas Bank House, Wigan Lane, Wigan, Lancashire. This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:FAIRHURST FINANCIAL PLANNING LIMITED
Company Number:04361820
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2002
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:Douglas Bank House, Wigan Lane, Wigan, Lancashire, WN1 2TB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Allied House, 98 Standishgate, Wigan, England, WN1 1XA

Director21 November 2019Active
5 Coronet Close, Appley Bridge, Wigan, WN6 9AY

Secretary28 January 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary28 January 2002Active
6 Rassey Close, Standish, Wigan, WN6 0BT

Director28 January 2002Active
2 Westmead, Standish, Wigan, England, WN6 0TL

Director01 February 2016Active
5 Coronet Close, Appley Bridge, Wigan, WN6 9AY

Director28 January 2002Active
The Oaks, 826 Warrington Road, Rainhill, England, L35 6PE

Director07 July 2015Active
Douglas Bank House, Wigan Lane, Wigan, United Kingdom, WN1 2TB

Director01 February 2016Active
3 Home Farm Mews, Grape Lane Croston, Leyland, PR26 9HB

Director19 September 2005Active
5 Deerwood Gardens, Standish, Wigan, WN1 2SR

Director28 January 2002Active
8 Foxglove Close, Standish, Wigan, England, WN6 0NQ

Director01 February 2016Active
14 Whittle Green, Woodplumpton, Preston, PR4 0WG

Director19 September 2005Active
5 Elgin Avenue, Garswood, Wigan, England, WN4 0RH

Director01 February 2016Active
Allied House, 98 Standishgate, Wigan, England, WN1 1XA

Director21 November 2019Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director28 January 2002Active

People with Significant Control

Allied Fs Holdings Limited
Notified on:25 April 2023
Status:Active
Country of residence:England
Address:Allied House, 98 Standishgate, Wigan, England, WN1 1XA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alisdair John Lindley
Notified on:24 February 2020
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:Allied House, 98 Standishgate, Wigan, England, WN1 1XA
Nature of control:
  • Significant influence or control
Allied Financial Services Limited
Notified on:21 November 2019
Status:Active
Country of residence:England
Address:Allied House, 98 Standishgate, Wigan, England, WN1 1XA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gary Edgerton
Notified on:01 July 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:United Kingdom
Address:Douglas Bank House, Wigan Lane, Wigan, United Kingdom, WN1 2TB
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Confirmation statement

Confirmation statement with updates.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-05-25Officers

Termination director company with name termination date.

Download
2023-04-28Persons with significant control

Notification of a person with significant control.

Download
2023-04-28Persons with significant control

Cessation of a person with significant control.

Download
2023-04-28Persons with significant control

Cessation of a person with significant control.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Persons with significant control

Notification of a person with significant control.

Download
2020-02-24Confirmation statement

Confirmation statement with updates.

Download
2020-02-24Officers

Change person director company with change date.

Download
2020-02-24Officers

Change person director company with change date.

Download
2019-12-13Officers

Appoint person director company with name date.

Download
2019-12-03Officers

Termination director company with name termination date.

Download
2019-12-03Officers

Termination director company with name termination date.

Download
2019-12-03Officers

Termination director company with name termination date.

Download
2019-12-03Officers

Termination director company with name termination date.

Download
2019-12-03Officers

Termination director company with name termination date.

Download
2019-12-03Officers

Termination director company with name termination date.

Download
2019-12-03Officers

Termination director company with name termination date.

Download
2019-12-03Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.