UKBizDB.co.uk

HF WEALTH PLANNING LIMITED

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

This company is commonly known as Hf Wealth Planning Limited. The company was founded 21 years ago and was given the registration number 04648930. The firm's registered office is in MARKET DRAYTON. You can find them at Poynton House, 40 Shropshire Street, Market Drayton, Shropshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:HF WEALTH PLANNING LIMITED
Company Number:04648930
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 2003
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Poynton House, 40 Shropshire Street, Market Drayton, Shropshire, TF9 3DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Poynton House, 40 Shropshire Street, Market Drayton, TF9 3DD

Secretary02 February 2006Active
Poynton House, 40 Shropshire Street, Market Drayton, TF9 3DD

Director01 April 2003Active
Poynton House, 40 Shropshire Street, Market Drayton, TF9 3DD

Director27 January 2003Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary27 January 2003Active
The Hawthorns, 34 Priorslee Village, Telford, TF2 9NW

Secretary27 January 2003Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director27 January 2003Active
15 Hartwood Close, Edgmond Manor, Newport, TF10 7NZ

Director27 January 2003Active
The Hawthornes, 34 Priorslee Village, Telford, TF2 9NW

Director27 January 2003Active

People with Significant Control

Mr Kenneth Thomas Reilly
Notified on:27 January 2017
Status:Active
Date of birth:May 1964
Nationality:British
Address:Poynton House, Market Drayton, TF9 3DD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew James Stokes
Notified on:27 January 2017
Status:Active
Date of birth:September 1965
Nationality:British
Address:Poynton House, Market Drayton, TF9 3DD
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type micro entity.

Download
2022-06-15Accounts

Accounts with accounts type micro entity.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type micro entity.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Accounts

Accounts with accounts type micro entity.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type micro entity.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-03-15Accounts

Accounts with accounts type micro entity.

Download
2018-03-06Confirmation statement

Confirmation statement with no updates.

Download
2017-05-08Accounts

Accounts with accounts type total exemption small.

Download
2017-02-08Confirmation statement

Confirmation statement with updates.

Download
2016-05-25Accounts

Accounts with accounts type total exemption small.

Download
2016-02-10Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-10Officers

Change person director company with change date.

Download
2016-02-10Officers

Change person director company with change date.

Download
2016-02-10Officers

Change person secretary company with change date.

Download
2015-05-29Accounts

Accounts with accounts type total exemption small.

Download
2015-02-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-03Change of name

Certificate change of name company.

Download
2014-05-14Accounts

Accounts with accounts type total exemption small.

Download
2014-02-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.