UKBizDB.co.uk

STAFFORD FINANCIAL PLANNING LTD

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

This company is commonly known as Stafford Financial Planning Ltd. The company was founded 21 years ago and was given the registration number 04682144. The firm's registered office is in WARE. You can find them at Unit 96 The Maltings Business Centre Roydon Road, Stanstead Abbotts, Ware, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:STAFFORD FINANCIAL PLANNING LTD
Company Number:04682144
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:Unit 96 The Maltings Business Centre Roydon Road, Stanstead Abbotts, Ware, England, SG12 8HG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lancaster House, Foxhole Road, Ackhurst Business Park, Chorley, United Kingdom, PR7 1NY

Secretary28 February 2022Active
Lancaster House, Foxhole Road, Ackhurst Business Park, Chorley, United Kingdom, PR7 1NY

Director28 February 2022Active
6 Redwoods, Hertford, SG14 3BT

Secretary12 March 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary28 February 2003Active
6 Redwoods, Hertford, SG14 3BT

Director12 March 2003Active
6 Redwoods, Hertford, SG14 3BT

Director12 March 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director28 February 2003Active

People with Significant Control

Pfm Group Limited
Notified on:28 February 2022
Status:Active
Country of residence:United Kingdom
Address:Lancaster House, Foxhole Road, Chorley, United Kingdom, PR7 1NY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Anthony Stafford
Notified on:06 April 2016
Status:Active
Date of birth:November 1946
Nationality:Irish
Country of residence:England
Address:Unit 96 The Maltings Business Centre, Roydon Road, Ware, England, SG12 8HG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Philomena Mary Stafford
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:Irish
Country of residence:United Kingdom
Address:Lancaster House, Foxhole Road, Chorley, United Kingdom, PR7 1NY
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with updates.

Download
2023-09-11Accounts

Accounts with accounts type total exemption full.

Download
2023-09-11Accounts

Legacy.

Download
2023-09-11Other

Legacy.

Download
2023-09-11Other

Legacy.

Download
2023-03-06Confirmation statement

Confirmation statement with updates.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-04Persons with significant control

Notification of a person with significant control.

Download
2022-03-04Persons with significant control

Cessation of a person with significant control.

Download
2022-03-04Address

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

Download
2022-03-04Persons with significant control

Cessation of a person with significant control.

Download
2022-03-04Accounts

Change account reference date company current extended.

Download
2022-03-04Officers

Appoint person secretary company with name date.

Download
2022-03-04Officers

Appoint person director company with name date.

Download
2022-03-04Officers

Termination secretary company with name termination date.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Accounts

Accounts with accounts type total exemption full.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Accounts

Accounts with accounts type total exemption full.

Download
2019-03-19Accounts

Accounts with accounts type total exemption full.

Download
2019-03-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Address

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

Download

Copyright © 2024. All rights reserved.