UKBizDB.co.uk

PINNACLE FINANCIAL PLANNING LIMITED

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

This company is commonly known as Pinnacle Financial Planning Limited. The company was founded 15 years ago and was given the registration number 06754206. The firm's registered office is in REDDITCH. You can find them at 1-2 Chestnut Court Jill Lane, Sambourne, Redditch, Worcestershire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:PINNACLE FINANCIAL PLANNING LIMITED
Company Number:06754206
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:1-2 Chestnut Court Jill Lane, Sambourne, Redditch, Worcestershire, England, B96 6EW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Minsterley House, Belbroughton Road, Clent, Stourbridge, England, DY9 0EW

Secretary20 November 2008Active
Pinks Court, Mows Hill Road, Henley-In-Arden, England, B95 5QU

Director20 November 2008Active
Minsterley House, Belbroughton Road, Clent, Stourbridge, England, DY9 0EW

Director20 November 2008Active
Kimbleton House, 38 Pinewoods Avenue, Hagley, Stourbridge, DY9 0JF

Director20 November 2008Active
The Mount, Stafford Road, Eccleshall, Stafford, England, ST21 6JP

Director20 November 2008Active

People with Significant Control

Mr Spencer Martin Deacon
Notified on:21 December 2023
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:England
Address:1-2 Chestnut Court, Jill Lane, Redditch, England, B96 6EW
Nature of control:
  • Voting rights 25 to 50 percent
Mr Antony Meek
Notified on:21 December 2023
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:1-2 Chestnut Court, Jill Lane, Redditch, England, B96 6EW
Nature of control:
  • Voting rights 25 to 50 percent
Mr Robert Meek
Notified on:21 December 2023
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:1-2 Chestnut Court, Jill Lane, Redditch, England, B96 6EW
Nature of control:
  • Voting rights 25 to 50 percent
Mr Antony Meek
Notified on:25 February 2021
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:1-2 Chestnut Court, Jill Lane, Redditch, England, B96 6EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr. Robert Meek
Notified on:25 February 2021
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:1-2 Chestnut Court, Jill Lane, Redditch, England, B96 6EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Spencer Martin Deacon
Notified on:25 February 2021
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:England
Address:1-2 Chestnut Court, Jill Lane, Redditch, England, B96 6EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-14Incorporation

Memorandum articles.

Download
2024-01-14Resolution

Resolution.

Download
2024-01-14Capital

Capital name of class of shares.

Download
2024-01-14Capital

Capital variation of rights attached to shares.

Download
2024-01-12Persons with significant control

Notification of a person with significant control.

Download
2024-01-12Persons with significant control

Notification of a person with significant control.

Download
2024-01-12Persons with significant control

Notification of a person with significant control.

Download
2024-01-03Persons with significant control

Cessation of a person with significant control.

Download
2024-01-03Persons with significant control

Cessation of a person with significant control.

Download
2024-01-03Persons with significant control

Cessation of a person with significant control.

Download
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Accounts

Accounts with accounts type total exemption full.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Accounts

Accounts with accounts type total exemption full.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Officers

Change person director company with change date.

Download
2021-04-01Persons with significant control

Change to a person with significant control.

Download
2021-03-01Persons with significant control

Notification of a person with significant control.

Download
2021-03-01Persons with significant control

Notification of a person with significant control.

Download
2021-03-01Persons with significant control

Notification of a person with significant control.

Download
2021-03-01Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Accounts

Accounts with accounts type total exemption full.

Download
2019-11-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.