UKBizDB.co.uk

PROFESSIONAL FINANCIAL PLANNING (SOUTH WEST) LIMITED

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

This company is commonly known as Professional Financial Planning (south West) Limited. The company was founded 13 years ago and was given the registration number 07251461. The firm's registered office is in NEWTON ABBOT. You can find them at Church House, Queen Street, Newton Abbot, Devon. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:PROFESSIONAL FINANCIAL PLANNING (SOUTH WEST) LIMITED
Company Number:07251461
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Church House, Queen Street, Newton Abbot, Devon, TQ12 2QP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Channel Court, 8 Hill Road, Clevedon, United Kingdom, BS21 7NE

Director12 May 2010Active
Channel Court, 8 Hill Road, Clevedon, United Kingdom, BS21 7NE

Director24 June 2013Active
Somerset Court, Brinsea Road, Congresbury, England, BS49 5JL

Director09 November 2018Active
Somerset Court, Brinsea Road, Congresbury, England, BS49 5JL

Director09 November 2018Active
Church House, Queen Street, Newton Abbot, TQ12 2QP

Director12 May 2010Active
Mary Street House, Mary Street, Taunton, England, TA1 3NW

Director18 January 2016Active
Tallford House 40, Walliscote Road, Weston Super Mare, BS23 1UY

Director12 May 2010Active

People with Significant Control

Centurion Wealth Management Limited
Notified on:22 December 2020
Status:Active
Country of residence:England
Address:Somerset Court, Brinsea Road, Bristol, England, BS49 5JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
S Bulman And J Osborne (Held On Behalf Of Wbw Solicitors Llp)
Notified on:01 February 2017
Status:Active
Country of residence:United Kingdom
Address:Church House, Queen Street, Newton Abbot, United Kingdom, TQ12 2QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Thorne Segar Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3, Bancks Street, Minehead, United Kingdom, TA24 5DE
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Address

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

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Confirmation statement

Confirmation statement with updates.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Address

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

Download
2020-12-23Persons with significant control

Notification of a person with significant control.

Download
2020-12-23Persons with significant control

Cessation of a person with significant control.

Download
2020-07-14Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Confirmation statement

Confirmation statement with updates.

Download
2020-03-02Persons with significant control

Change to a person with significant control.

Download
2019-04-26Accounts

Accounts with accounts type total exemption full.

Download
2019-03-28Accounts

Change account reference date company previous shortened.

Download
2019-02-22Confirmation statement

Confirmation statement with updates.

Download
2019-02-22Officers

Termination director company with name termination date.

Download
2018-12-24Accounts

Accounts with accounts type total exemption full.

Download
2018-11-16Officers

Appoint person director company with name date.

Download
2018-11-16Officers

Appoint person director company with name date.

Download
2018-06-08Confirmation statement

Confirmation statement with updates.

Download
2018-01-25Accounts

Accounts with accounts type total exemption full.

Download
2017-07-12Persons with significant control

Cessation of a person with significant control.

Download
2017-07-12Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.