UKBizDB.co.uk

SHORE FINANCIAL PLANNING (PLYMOUTH) LIMITED

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

This company is commonly known as Shore Financial Planning (plymouth) Limited. The company was founded 11 years ago and was given the registration number 08415092. The firm's registered office is in PLYMOUTH. You can find them at 15 Athenaeum Street, , Plymouth, Devon. This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:SHORE FINANCIAL PLANNING (PLYMOUTH) LIMITED
Company Number:08415092
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:15 Athenaeum Street, Plymouth, Devon, England, PL1 2RH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 5 Hatfields, 5 Hatfields (Alto), London, England, SE1 9PG

Director08 December 2023Active
2nd Floor, 5 Hatfields, 5 Hatfields (Alto), London, England, SE1 9PG

Director23 January 2024Active
2nd Floor, 5 Hatfields, 5 Hatfields (Alto), London, England, SE1 9PG

Secretary13 July 2015Active
2nd Floor, 5 Hatfields, 5 Hatfields (Alto), London, England, SE1 9PG

Director08 December 2023Active
2, Hobart Street, Plymouth, United Kingdom, PL1 3DG

Director01 April 2013Active
15, Athenaeum Street, Plymouth, England, PL1 2RH

Director22 February 2013Active
2nd Floor, 5 Hatfields, 5 Hatfields (Alto), London, England, SE1 9PG

Director13 April 2017Active
15, Athenaeum Street, Plymouth, England, PL1 2RH

Director13 July 2015Active

People with Significant Control

Atomos Financial Planning Holdings Limited
Notified on:08 December 2023
Status:Active
Country of residence:United Kingdom
Address:2nd Floor, 2nd Floor, 5 Hatfields (Alto), London, United Kingdom, SE1 9PG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Alison Rachel Treharne
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:England
Address:15, Athenaeum Street, Plymouth, England, PL1 2RH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jon Treharne
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:15, Athenaeum Street, Plymouth, England, PL1 2RH
Nature of control:
  • Ownership of shares 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
2024-03-05Confirmation statement

Confirmation statement with updates.

Download
2024-02-26Officers

Termination director company with name termination date.

Download
2024-01-23Officers

Appoint person director company with name date.

Download
2024-01-11Officers

Termination director company with name termination date.

Download
2024-01-11Officers

Termination secretary company with name termination date.

Download
2024-01-11Address

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

Download
2024-01-11Officers

Appoint person director company with name date.

Download
2024-01-11Officers

Appoint person director company with name date.

Download
2024-01-11Persons with significant control

Cessation of a person with significant control.

Download
2024-01-11Persons with significant control

Cessation of a person with significant control.

Download
2024-01-11Persons with significant control

Notification of a person with significant control.

Download
2023-10-26Accounts

Accounts with accounts type total exemption full.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-02-22Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Officers

Termination director company with name termination date.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download
2021-01-26Officers

Termination director company with name termination date.

Download
2021-01-06Accounts

Accounts with accounts type total exemption full.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

Download
2018-11-25Accounts

Accounts with accounts type total exemption full.

Download
2018-02-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.