T W FINANCIAL PLANNING LTD
STAFFORDSHIRE THOMPSON WRIGHT FINANCIAL PLANNING LTD

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 2BE

Company number 04398439
Status Active
Incorporation Date 19 March 2002
Company Type Private Limited Company
Address EBENEZER HOUSE, RYECROFT, NEWCASTLE UNDER LYME, STAFFORDSHIRE, ST5 2BE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Second filing of the annual return made up to 19 March 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of T W FINANCIAL PLANNING LTD are www.twfinancialplanning.co.uk, and www.t-w-financial-planning.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and seven months. T W Financial Planning Ltd is a Private Limited Company. The company registration number is 04398439. T W Financial Planning Ltd has been working since 19 March 2002. The present status of the company is Active. The registered address of T W Financial Planning Ltd is Ebenezer House Ryecroft Newcastle Under Lyme Staffordshire St5 2be. The company`s financial liabilities are £223.6k. It is £-17.56k against last year. The cash in hand is £53k. It is £8.79k against last year. And the total assets are £388.11k, which is £27.1k against last year. DEVEY, Christopher Peter is a Director of the company. MADDOCKS, Stuart David is a Director of the company. THOMPSON, Richard Lawrence is a Director of the company. WRIGHT, David is a Director of the company. Secretary EVANS, Keith has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director EATON, Janet Lynne has been resigned. Director EVANS, Keith has been resigned. Director EVANS, Keith has been resigned. Director TOOTH, David has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


t w financial planning Key Finiance

LIABILITIES £223.6k
-8%
CASH £53k
+19%
TOTAL ASSETS £388.11k
+7%
All Financial Figures

Current Directors

Director
DEVEY, Christopher Peter
Appointed Date: 22 December 2014
54 years old

Director
MADDOCKS, Stuart David
Appointed Date: 22 December 2014
47 years old

Director
THOMPSON, Richard Lawrence
Appointed Date: 19 March 2002
57 years old

Director
WRIGHT, David
Appointed Date: 01 November 2003
70 years old

Resigned Directors

Secretary
EVANS, Keith
Resigned: 23 December 2008
Appointed Date: 19 March 2002

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 22 March 2002
Appointed Date: 19 March 2002

Director
EATON, Janet Lynne
Resigned: 14 February 2014
Appointed Date: 01 June 2004
69 years old

Director
EVANS, Keith
Resigned: 04 November 2014
Appointed Date: 02 April 2012
74 years old

Director
EVANS, Keith
Resigned: 23 December 2008
Appointed Date: 01 November 2003
74 years old

Director
TOOTH, David
Resigned: 23 December 2008
Appointed Date: 01 November 2003
76 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 22 March 2002
Appointed Date: 19 March 2002

Persons With Significant Control

Mr David Wright
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Lawrence Thompson
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

T W FINANCIAL PLANNING LTD Events

27 Mar 2017
Confirmation statement made on 19 March 2017 with updates
13 Feb 2017
Second filing of the annual return made up to 19 March 2016
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Jul 2016
Second filing of the annual return made up to 19 March 2016
30 Mar 2016
Annual return
Statement of capital on 2016-03-30
  • GBP 6,201

Statement of capital on 2016-07-04
  • GBP 6,201
  • ANNOTATION Clarification a second filed AR01 was registered on 04/07/2016
  • ANNOTATION Clarification a second filed AR01 was registered on 04/07/2016 and again on 13/02/2017

...
... and 63 more events
03 Oct 2002
New director appointed
11 Sep 2002
New secretary appointed
22 Mar 2002
Secretary resigned
22 Mar 2002
Director resigned
19 Mar 2002
Incorporation