UKBizDB.co.uk

PERRINS FINANCIAL PLANNING LIMITED

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

This company is commonly known as Perrins Financial Planning Limited. The company was founded 23 years ago and was given the registration number 04109170. The firm's registered office is in THE STRAND, BARNSTAPLE. You can find them at The Offices Of Perrins Limited, The Custom House, The Strand, Barnstaple, Devon. This company's SIC code is 70221 - Financial management.

Company Information

Name:PERRINS FINANCIAL PLANNING LIMITED
Company Number:04109170
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70221 - Financial management

Office Address & Contact

Registered Address:The Offices Of Perrins Limited, The Custom House, The Strand, Barnstaple, Devon, EX31 1EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Swift Accounting, Ground Floor, The Custom House, The Strand, Barnstaple, England, EX31 1EU

Director17 July 2009Active
C/O Swift Accounting, Ground Floor, The Custom House, The Strand, Barnstaple, England, EX31 1EU

Director01 October 2022Active
Lime Court, Pathfields Business Park, South Molton, United Kingdom, EX36 3LH

Secretary16 November 2000Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary16 November 2000Active
Lime Court, Pathfields Business Park, South Molton, United Kingdom, EX36 3LH

Director16 November 2000Active
The Custom House, The Strand, Barnstaple, England, EX31 1EU

Director16 November 2000Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director16 November 2000Active
1 Bethal Cottages, Blakeshill Road Landkey, Barnstaple, EX32 0JE

Director20 January 2003Active

People with Significant Control

Mr Christopher Leo Birch
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:United Kingdom
Address:Lime Court, Pathfields Business Park, South Molton, United Kingdom, EX36 3LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Katherine Lucy Baines
Notified on:06 April 2016
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:England
Address:C/O Swift Accounting, Ground Floor, The Custom House, Barnstaple, England, EX31 1EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-02Officers

Change person director company with change date.

Download
2023-06-02Persons with significant control

Change to a person with significant control.

Download
2023-06-02Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Officers

Appoint person director company with name date.

Download
2022-05-04Accounts

Accounts with accounts type total exemption full.

Download
2022-04-22Address

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

Download
2022-03-03Address

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

Download
2022-02-17Confirmation statement

Confirmation statement with updates.

Download
2022-01-08Capital

Capital cancellation shares.

Download
2021-12-31Capital

Capital return purchase own shares.

Download
2021-12-20Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Persons with significant control

Cessation of a person with significant control.

Download
2021-12-20Persons with significant control

Change to a person with significant control.

Download
2021-12-19Resolution

Resolution.

Download
2021-11-22Officers

Termination director company with name termination date.

Download
2021-11-22Officers

Termination secretary company with name termination date.

Download
2021-11-17Mortgage

Mortgage satisfy charge full.

Download
2021-11-17Mortgage

Mortgage satisfy charge full.

Download
2021-05-10Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Officers

Change person director company with change date.

Download
2021-02-08Officers

Change person secretary company with change date.

Download
2021-02-08Persons with significant control

Change to a person with significant control.

Download
2021-02-08Address

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

Download

Copyright © 2024. All rights reserved.