UKBizDB.co.uk

PANNELLS FINANCIAL PLANNING LTD

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

This company is commonly known as Pannells Financial Planning Ltd. The company was founded 36 years ago and was given the registration number 02158849. The firm's registered office is in BIRMINGHAM. You can find them at 4th Floor, 45 Church Street, Birmingham, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PANNELLS FINANCIAL PLANNING LTD
Company Number:02158849
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 1987
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:4th Floor, 45 Church Street, Birmingham, England, B3 2RT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodwater House, Pynes Hill, Exeter, England, EX2 5WR

Corporate Secretary01 June 2022Active
The Apex, Brest Road, Derriford Business Park, Derriford, Plymouth, United Kingdom, PL6 5FL

Director26 October 2022Active
The Apex, Brest Road, Derriford Business Park, Derriford, Plymouth, United Kingdom, PL6 5FL

Director26 October 2022Active
4th Floor, 45 Church Street, Birmingham, England, B3 2RT

Secretary25 March 2013Active
Crowthorne 12 Vesey Road, Sutton Coldfield, B73 5NZ

Secretary26 February 1999Active
6 Coombe Close, Nottingham, NG8 1BP

Secretary-Active
Farringdon Place, 20 Farringdon Road, London, England, EC1M 3AP

Director31 March 2011Active
Auchengrange, Belltrees Road, Lochwinnoch, PA13 2JS

Director21 November 1996Active
78 Carlton Place, Glasgow, G5 9TH

Director10 November 1993Active
Budleigh Oak Grange Road, West Clandon, Guildford, GU4 7TZ

Director14 September 1995Active
78 Derby Road, Risley, Derby, DE72 3SU

Director-Active
Collieston Farm, Torphins, Banchory, AB31 4JN

Director01 February 1992Active
19 Grant Avenue, Edinburgh, EH13 0DW

Director-Active
Lings Farm 47 Main Street, Keyworth, Nottingham, NG12 5AA

Director-Active
The Apex, Brest Road, Derriford Business Park, Derriford, Plymouth, United Kingdom, PL6 5FL

Director25 March 2013Active
Farringdon Place, 20 Farringdon Road, London, England, EC1M 3AP

Director01 December 2004Active
Farringdon Place, 20 Farringdon Road, London, England, EC1M 3AP

Director31 March 2011Active
4th Floor, 45 Church Street, Birmingham, England, B3 2RT

Director18 March 1999Active
107 West Street, East Grinstead, RH19 4EN

Director18 May 1994Active
Charnwood 24 Glenville Avenue, Glenfield, Leicester, LE3 8BE

Director03 September 1996Active
The Old Mill, Craigforth, Stirling, FK9 4UH

Director11 October 1996Active
Cedrus House, 11 Bradshaw Close, Barnsley, S75 2JN

Director-Active
15 Hendham Drive, Altrincham, WA14 4LY

Director18 March 2005Active
66 Upton Park, Chester, CH2 1DQ

Director01 February 1992Active
6 Coombe Close, Nottingham, NG8 1BP

Director08 March 1993Active
4th Floor, 45 Church Street, Birmingham, England, B3 2RT

Director24 January 2020Active
5 Linden Lane, Kirby Muxloe, Leicester, LE9 2EG

Director01 November 1995Active
3 Haslemere Avenue, London, NW4 2PU

Director31 August 1999Active
3 Haslemere Avenue, London, NW4 2PU

Director02 August 1993Active

People with Significant Control

Succession Group Ltd
Notified on:26 April 2023
Status:Active
Country of residence:United Kingdom
Address:The Apex, Brest Road, Derriford Business Park, Plymouth, United Kingdom, PL6 5FL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Pannells Holdings Limited
Notified on:01 June 2022
Status:Active
Country of residence:England
Address:Drake Building, 15 Davy Road, Plymouth, England, PL6 8BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Pannells Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Number 5, New Street Square, London, England, EC4A 3TW
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Persons with significant control

Cessation of a person with significant control.

Download
2024-02-13Persons with significant control

Notification of a person with significant control.

Download
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Accounts

Change account reference date company current extended.

Download
2023-02-15Officers

Termination director company with name termination date.

Download
2023-02-15Officers

Termination director company with name termination date.

Download
2022-12-07Officers

Second filing of director appointment with name.

Download
2022-11-28Accounts

Accounts with accounts type small.

Download
2022-11-15Officers

Change person director company with change date.

Download
2022-10-31Address

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

Download
2022-10-27Officers

Appoint person director company with name date.

Download
2022-09-23Accounts

Change account reference date company previous shortened.

Download
2022-09-15Confirmation statement

Confirmation statement with updates.

Download
2022-09-05Accounts

Accounts with accounts type small.

Download
2022-07-21Address

Change sail address company with new address.

Download
2022-06-24Persons with significant control

Cessation of a person with significant control.

Download
2022-06-24Persons with significant control

Notification of a person with significant control.

Download
2022-06-24Officers

Appoint corporate secretary company with name date.

Download
2022-06-24Address

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

Download
2022-06-24Officers

Termination director company with name termination date.

Download
2022-06-24Officers

Appoint person director company with name date.

Download
2022-06-24Officers

Termination director company with name termination date.

Download
2022-06-24Officers

Termination director company with name termination date.

Download
2022-06-24Officers

Termination secretary company with name termination date.

Download
2021-12-09Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.