North West Financial Planning Ltd

General information

Name:

North West Financial Planning Limited

Office Address:

C/o Abbey Taylor Limited Unit 6 12 O'clock Court Attercliffe Road S4 7WW Sheffield

Number: 05263710

Incorporation date: 2004-10-19

Dissolution date: 2023-03-05

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm named North West Financial Planning was started on Tue, 19th Oct 2004 as a private limited company. The firm head office was based in Sheffield on C/o Abbey Taylor Limited Unit 6 12 O'clock Court, Attercliffe Road. This place postal code is S4 7WW. The reg. no. for North West Financial Planning Ltd was 05263710. North West Financial Planning Ltd had been active for nineteen years until dissolution date on Sun, 5th Mar 2023. 12 years ago the firm switched its registered name from North West Independent Financial Services to North West Financial Planning Ltd.

As for the following firm, the majority of director's duties up till now have been fulfilled by Claire W. and Clifford W.. Amongst these two individuals, Claire W. had administered the firm the longest, having been a part of directors' team for nineteen years.

Executives who controlled the firm include: Claire W. owned over 3/4 of company shares and had 3/4 to full of voting rights. Clifford W. owned 1/2 or less of company shares, had 3/4 to full of voting rights.

  • Previous company's names
  • North West Financial Planning Ltd 2012-12-04
  • North West Independent Financial Services Ltd 2004-10-19

Financial data based on annual reports

Company staff

Claire W.

Role: Secretary

Appointed: 19 October 2004

Latest update: 26 January 2023

Claire W.

Role: Director

Appointed: 19 October 2004

Latest update: 26 January 2023

Clifford W.

Role: Director

Appointed: 19 October 2004

Latest update: 26 January 2023

People with significant control

Claire W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Clifford W.
Notified on 6 April 2016
Nature of control:
3/4 to full of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 02 November 2021
Confirmation statement last made up date 19 October 2020
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 31 March 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Free Download
Registered office address changed from 21 Oak Drive Bramhall Stockport Cheshire SK7 2AD to C/O Abbey Taylor Limited Unit 6 12 O'clock Court Attercliffe Road Sheffield S4 7WW on 2021-11-02 (AD01)
filed on: 2nd, November 2021
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
18
Company Age

Closest Companies - by postcode