Company NameStandrings Financial Planning Limited
DirectorChristopher John Bowden
Company StatusActive
Company Number07139870
CategoryPrivate Limited Company
Incorporation Date28 January 2010(14 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Christopher John Bowden
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2010(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address14 Meadow Way
Wilmslow
Cheshire
SK9 6JL
Director NameAndrew David Bowden
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address118 Parkway
Westhoughton
Bolton
Greater Manchester
BL5 2RZ

Contact

Telephone01204 365379
Telephone regionBolton

Location

Registered AddressAtlas 3 St. Georges Square
Bolton
BL1 2HB
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1S. Bowden & L. Bowden & H. Bowden & Christopher John Bowden
100.00%
Ordinary

Financials

Year2014
Net Worth£12,860
Cash£91,990
Current Liabilities£46,417

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 January 2024 (2 months, 4 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

23 May 2018Delivered on: 31 May 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

3 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
2 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
8 October 2020Registered office address changed from Wimborne House 46 st. Georges Road Bolton BL1 2DD to Atlas 3 st. Georges Square Bolton BL1 2HB on 8 October 2020 (1 page)
31 January 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
19 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
11 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 March 2018 (4 pages)
31 May 2018Registration of charge 071398700001, created on 23 May 2018 (9 pages)
25 April 2018Confirmation statement made on 25 April 2018 with updates (4 pages)
31 January 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
20 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
20 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
17 March 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(3 pages)
5 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
2 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(3 pages)
24 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(3 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
18 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
28 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 July 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
14 July 2011Sub-division of shares on 30 November 2010 (5 pages)
14 July 2011Termination of appointment of Andrew Bowden as a director (2 pages)
14 July 2011Sub-division of shares on 30 November 2010 (5 pages)
14 July 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
14 July 2011Termination of appointment of Andrew Bowden as a director (2 pages)
11 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
12 October 2010Registered office address changed from Carlyle House 78 Chorley New Road Bolton BL1 4BY England on 12 October 2010 (1 page)
12 October 2010Registered office address changed from Carlyle House 78 Chorley New Road Bolton BL1 4BY England on 12 October 2010 (1 page)
24 February 2010Appointment of Andrew David Bowden as a director (3 pages)
24 February 2010Appointment of Andrew David Bowden as a director (3 pages)
28 January 2010Incorporation (50 pages)
28 January 2010Incorporation (50 pages)