UKBizDB.co.uk

SOUTH WEST FINANCIAL PLANNING LIMITED

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

This company is commonly known as South West Financial Planning Limited. The company was founded 22 years ago and was given the registration number 04320209. The firm's registered office is in BOLDON COLLIERY. You can find them at 1 The Bulrushes, Boldon Business Park, Boldon Colliery, Tyne And Wear. This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:SOUTH WEST FINANCIAL PLANNING LIMITED
Company Number:04320209
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 2001
End of financial year:20 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:1 The Bulrushes, Boldon Business Park, Boldon Colliery, Tyne And Wear, United Kingdom, NE35 9PF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, The Bulrushes, Boldon Business Park, Boldon Colliery, United Kingdom, NE35 9PF

Secretary01 June 2020Active
1, The Bulrushes, Boldon Business Park, Boldon Colliery, United Kingdom, NE35 9PF

Director20 March 2019Active
1, The Bulrushes, Boldon Business Park, Boldon Colliery, United Kingdom, NE35 9PF

Director01 June 2020Active
1, The Bulrushes, Boldon Business Park, Boldon Colliery, United Kingdom, NE35 9PF

Director01 June 2020Active
95 Valiant House, Vicarage Crescent, London, SW11 3LX

Secretary09 November 2001Active
1 Woodlawn Close, Putney, London, SW15 2RE

Secretary19 December 2002Active
1, The Bulrushes, Boldon Business Park, Boldon Colliery, United Kingdom, NE35 9PF

Secretary20 March 2019Active
49 Youings Drive, Barnstaple, EX31 1QL

Secretary13 July 2006Active
78 Northlands Road, Derry, BT48 0AL

Director20 November 2002Active
31b Southside, Weston Super Mare, BS23 2QU

Director15 July 2003Active
Wealden Cottage, Mapledrakes Road, Ewhurst, GU6 7QP

Director28 March 2002Active
1, The Bulrushes, Boldon Business Park, Boldon Colliery, United Kingdom, NE35 9PF

Director20 March 2019Active
9 Cefn Onn Meadows, Lisvane, Cardiff, CF14 0FL

Director13 June 2005Active
49 Youings Drive, Barnstaple, EX31 1QL

Director23 November 2001Active
Little Kernow, 7 Southcott Road, Lower Raleigh, Bideford, EX39 3NP

Director19 November 2001Active
7, Southcott Road, Bideford, EX39 3NP

Director04 March 2019Active
4, More London Riverside, London, SE1 2AU

Corporate Nominee Director09 November 2001Active

People with Significant Control

Fairstone Holdings Limited
Notified on:20 March 2019
Status:Active
Country of residence:United Kingdom
Address:1, The Bulrushes, Boldon Colliery, United Kingdom, NE35 9PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Executors Of Andrew Watts Deceased
Notified on:22 February 2019
Status:Active
Country of residence:England
Address:30, Binley Road, Coventry, England, CV3 1JA
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
David Martin Roberts
Notified on:06 April 2016
Status:Active
Date of birth:June 1953
Nationality:British
Country of residence:United Kingdom
Address:49 Youings Drive, Barnstaple, United Kingdom, EX31 1QL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Andrew Watts
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:United Kingdom
Address:Little Kernow, 7 Southcott Road, Lower Raleigh, Bideford, United Kingdom, EX39 3NP
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-05-25Gazette

Gazette dissolved voluntary.

Download
2021-03-09Gazette

Gazette notice voluntary.

Download
2021-02-26Dissolution

Dissolution application strike off company.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Officers

Second filing of secretary appointment with name.

Download
2020-07-13Officers

Second filing of director appointment with name.

Download
2020-06-29Officers

Second filing of director appointment with name.

Download
2020-06-26Address

Move registers to sail company with new address.

Download
2020-06-26Address

Change sail address company with new address.

Download
2020-06-08Officers

Appoint person secretary company with name date.

Download
2020-06-08Officers

Appoint person director company with name date.

Download
2020-06-08Officers

Appoint person director company with name date.

Download
2020-06-08Officers

Termination secretary company with name termination date.

Download
2020-06-08Officers

Termination director company with name termination date.

Download
2019-11-20Confirmation statement

Confirmation statement with updates.

Download
2019-10-15Accounts

Accounts with accounts type total exemption full.

Download
2019-07-24Accounts

Change account reference date company previous shortened.

Download
2019-03-22Address

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

Download
2019-03-21Persons with significant control

Notification of a person with significant control.

Download
2019-03-21Persons with significant control

Cessation of a person with significant control.

Download
2019-03-21Persons with significant control

Cessation of a person with significant control.

Download
2019-03-21Officers

Termination director company with name termination date.

Download
2019-03-21Officers

Termination director company with name termination date.

Download
2019-03-21Officers

Termination secretary company with name termination date.

Download
2019-03-21Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.