UKBizDB.co.uk

IFA PROFESSIONAL PLANNING LTD.

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

This company is commonly known as Ifa Professional Planning Ltd.. The company was founded 21 years ago and was given the registration number 04604628. The firm's registered office is in BROMSGROVE. You can find them at Afh House Buntsford Drive, Stoke Heath, Bromsgrove, Worcestershire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:IFA PROFESSIONAL PLANNING LTD.
Company Number:04604628
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2002
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Afh House Buntsford Drive, Stoke Heath, Bromsgrove, Worcestershire, England, B60 4JE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Afh House, Buntsford Drive, Stoke Heath, Bromsgrove, England, B60 4JE

Director30 November 2018Active
Afh House, Buntsford Drive, Stoke Heath, Bromsgrove, England, B60 4JE

Director30 November 2018Active
Afh House, Buntsford Drive, Stoke Heath, Bromsgrove, England, B60 4JE

Director15 June 2023Active
The Manor, Sturton, Brigg, England, DN20 9DL

Secretary29 April 2003Active
40-42, Beverley Road, Kingston Upon Hull, England, HU3 1YE

Secretary07 November 2017Active
40-42, Beverley Road, Kingston Upon Hull, England, HU3 1YE

Secretary03 April 2017Active
79 Glanville Avenue, Scunthorpe, DN17 1DB

Secretary29 November 2002Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Secretary29 November 2002Active
The Cottage, Vicarage Lane, Scawby, Brigg, DN20 9LX

Director29 November 2002Active
The Manor, Sturton, Brigg, England, DN20 9DL

Director01 December 2005Active
Yew Tree Cottage, Coach House Gardens Scawby, Brigg, DN20 9BJ

Director29 November 2002Active
94, Valley Drive, Kirk Ella, Hull, England, HU10 7PW

Director03 April 2017Active
5 St Helens Road, Brigg, DN20 8BX

Director20 July 2004Active
5 St Helens Road, Brigg, DN20 8BX

Director29 November 2002Active
58, Gorton Road, Willerby, Hull, England, HU10 6LT

Director03 April 2017Active
40-42, Beverley Road, Kingston Upon Hull, England, HU3 1YE

Director16 January 2018Active
79 Glanville Avenue, Scunthorpe, DN17 1DB

Director29 November 2002Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Director29 November 2002Active
Afh House, Buntsford Drive, Stoke Heath, Bromsgrove, England, B60 4JE

Director30 November 2018Active

People with Significant Control

Afh Group Limited
Notified on:23 June 2023
Status:Active
Country of residence:England
Address:Afh House, Buntsford Drive, Bromsgrove, England, B60 4JE
Nature of control:
  • Ownership of shares 75 to 100 percent
Ctl Three Limited
Notified on:03 April 2017
Status:Active
Country of residence:United Kingdom
Address:40-42, Beverley Road, Hull, United Kingdom, HU3 1YE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Allan Joseph Hobson
Notified on:29 November 2016
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:England
Address:4, Park Square, Scunthorpe, England, DN15 6JH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Linden Gilliland King
Notified on:29 November 2016
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:England
Address:4, Park Square, Scunthorpe, England, DN15 6JH
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Gazette

Gazette dissolved voluntary.

Download
2023-10-17Gazette

Gazette notice voluntary.

Download
2023-10-04Dissolution

Dissolution application strike off company.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2023-07-03Persons with significant control

Notification of a person with significant control.

Download
2023-07-03Persons with significant control

Cessation of a person with significant control.

Download
2023-06-15Officers

Appoint person director company with name date.

Download
2023-02-13Accounts

Accounts with accounts type full.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Accounts

Accounts with accounts type full.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Accounts

Accounts with accounts type full.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Accounts

Accounts with accounts type full.

Download
2020-03-03Address

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

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Accounts

Change account reference date company current shortened.

Download
2019-05-23Accounts

Accounts with accounts type total exemption full.

Download
2019-02-22Accounts

Change account reference date company previous shortened.

Download
2019-01-07Accounts

Accounts with accounts type total exemption full.

Download
2019-01-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Change account reference date company previous extended.

Download
2018-12-05Officers

Termination director company with name termination date.

Download
2018-12-05Officers

Termination director company with name termination date.

Download
2018-12-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.