About

Registered Number: 03771874
Date of Incorporation: 17/05/1999 (25 years and 10 months ago)
Company Status: Active
Registered Address: C/O BE KEATES, 53 Short Lane, Barton Under Needwood, Burton-On-Trent, Staffordshire, DE13 8LB,

 

Financial Planners Co.Uk Ltd was registered on 17 May 1999 and are based in Burton-On-Trent in Staffordshire, it's status at Companies House is "Active". The companies directors are listed as Keates, Brian Edward, Karim, Sajjid, Keates, Helen Margaret, Talboys, Ian John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KARIM, Sajjid 01 July 2013 31 March 2015 1
KEATES, Helen Margaret 17 May 1999 30 April 2001 1
TALBOYS, Ian John 01 April 2015 18 September 2015 1
Secretary Name Appointed Resigned Total Appointments
KEATES, Brian Edward 18 September 2015 - 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 03 May 2019
SH19 - Statement of capital 08 January 2019
AA - Annual Accounts 02 January 2019
RESOLUTIONS - N/A 11 December 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 December 2018
CAP-SS - N/A 11 December 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 04 May 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 29 March 2016
AD01 - Change of registered office address 07 March 2016
TM02 - Termination of appointment of secretary 18 September 2015
AP03 - Appointment of secretary 18 September 2015
TM01 - Termination of appointment of director 18 September 2015
AR01 - Annual Return 03 July 2015
TM01 - Termination of appointment of director 03 July 2015
AP01 - Appointment of director 03 July 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 27 March 2014
AP01 - Appointment of director 14 August 2013
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 09 March 2010
AD01 - Change of registered office address 29 October 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 06 April 2009
363a - Annual Return 30 April 2008
AA - Annual Accounts 05 April 2008
363a - Annual Return 30 April 2007
AA - Annual Accounts 15 April 2007
363a - Annual Return 16 May 2006
AA - Annual Accounts 31 March 2006
AA - Annual Accounts 22 April 2005
363s - Annual Return 22 April 2005
363s - Annual Return 07 May 2004
AA - Annual Accounts 16 April 2004
363s - Annual Return 24 June 2003
AA - Annual Accounts 05 June 2003
363s - Annual Return 07 May 2002
AA - Annual Accounts 22 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2002
288a - Notice of appointment of directors or secretaries 27 November 2001
288b - Notice of resignation of directors or secretaries 27 November 2001
288b - Notice of resignation of directors or secretaries 07 July 2001
363s - Annual Return 18 May 2001
225 - Change of Accounting Reference Date 18 May 2001
AA - Annual Accounts 29 December 2000
363s - Annual Return 26 May 2000
225 - Change of Accounting Reference Date 21 March 2000
288b - Notice of resignation of directors or secretaries 21 May 1999
288b - Notice of resignation of directors or secretaries 21 May 1999
288a - Notice of appointment of directors or secretaries 21 May 1999
288a - Notice of appointment of directors or secretaries 21 May 1999
NEWINC - New incorporation documents 17 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.