This company is commonly known as Portcullis Financial Planning Limited. The company was founded 17 years ago and was given the registration number 06113368. The firm's registered office is in STOURBRIDGE. You can find them at Mere Lodge, Pear Tree Drive, Stourbridge, West Midlands. This company's SIC code is 65110 - Life insurance.
Name | : | PORTCULLIS FINANCIAL PLANNING LIMITED |
---|---|---|
Company Number | : | 06113368 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 February 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mere Lodge, Pear Tree Drive, Stourbridge, West Midlands, England, |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, The Square, Bristol, England, BS1 6DG | Director | 03 December 2019 | Active |
10 Greenbox, Weston Hall Road, Stoke Prior, Bromsgrove, England, B60 4AL | Director | 01 November 2021 | Active |
1, The Square, Bristol, England, BS1 6DG | Director | 03 December 2019 | Active |
1, The Square, Bristol, England, BS1 6DG | Director | 03 December 2019 | Active |
1, The Square, Bristol, England, BS1 6DG | Director | 03 December 2019 | Active |
Mere Lodge, 5a Peartree Drive, Pedmore, Stourbridge, United Kingdom, DY8 2LB | Secretary | 19 February 2007 | Active |
The Oakley, Kidderminster Road, Droitwich, WR9 9AY | Corporate Secretary | 19 February 2007 | Active |
Mere Lodge, Pear Tree Drive, Stourbridge, England, | Director | 15 January 2020 | Active |
Mere Lodge, 5a Peartree Drive, Pedmore, Stourbridge, United Kingdom, DY8 2LB | Director | 19 February 2007 | Active |
Wassell Grove Business Centre, Wassell Grove Lane, Stourbridge, England, DY9 9JH | Director | 15 January 2020 | Active |
Mere Lodge, 5a Peartree Drive, Pedmore, Stourbridge, United Kingdom, DY8 2LB | Director | 19 February 2007 | Active |
The Oakley, Kidderminster Road, Droitwich, WR9 9AY | Corporate Director | 19 February 2007 | Active |
R C Brown Investment Management Plc | ||
Notified on | : | 03 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, The Square, Bristol, England, BS1 6DG |
Nature of control | : |
|
Mr Jonathan Thompson | ||
Notified on | : | 25 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, The Square, Bristol, England, BS1 6DG |
Nature of control | : |
|
Mrs Donna Rachael Thompson | ||
Notified on | : | 25 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, The Square, Bristol, England, BS1 6DG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-27 | Accounts | Accounts with accounts type full. | Download |
2022-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-28 | Accounts | Accounts with accounts type full. | Download |
2022-07-20 | Address | Change registered office address company with date old address new address. | Download |
2022-04-06 | Officers | Termination director company with name termination date. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-28 | Officers | Appoint person director company with name date. | Download |
2021-11-08 | Resolution | Resolution. | Download |
2021-11-08 | Incorporation | Memorandum articles. | Download |
2021-09-04 | Resolution | Resolution. | Download |
2021-09-04 | Capital | Capital name of class of shares. | Download |
2021-07-28 | Accounts | Accounts with accounts type full. | Download |
2021-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Persons with significant control | Change to a person with significant control without name date. | Download |
2021-01-05 | Persons with significant control | Change to a person with significant control without name date. | Download |
2021-01-01 | Address | Change registered office address company with date old address new address. | Download |
2020-08-07 | Officers | Termination director company with name termination date. | Download |
2020-08-04 | Accounts | Accounts with accounts type full. | Download |
2020-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-17 | Address | Change registered office address company with date old address new address. | Download |
2020-01-17 | Officers | Appoint person director company with name date. | Download |
2020-01-17 | Officers | Appoint person director company with name date. | Download |
2020-01-17 | Officers | Change person director company with change date. | Download |
2020-01-16 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.