Company NamePrestige Financial Planners Limited
DirectorPaul Robert Newton
Company StatusActive
Company Number10803660
CategoryPrivate Limited Company
Incorporation Date5 June 2017(6 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Paul Robert Newton
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Whitebark
Burdon Vale
Sunderland
SR3 2NX
Director NameMrs Katie Diane Davis
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87a Long Causeway
Stanley
Wakefield
WF3 4JB

Location

Registered Address4 Whitebark
Burdon Vale
Sunderland
SR3 2NX
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardDoxford
Built Up AreaSunderland

Accounts

Latest Accounts5 April 2023 (1 year, 1 month ago)
Next Accounts Due5 January 2025 (8 months from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return4 June 2023 (11 months ago)
Next Return Due18 June 2024 (1 month, 2 weeks from now)

Filing History

5 August 2020Micro company accounts made up to 5 April 2020 (3 pages)
17 June 2020Registered office address changed from 87a Long Causeway Stanley Wakefield WF3 4JB England to 4 Whitebark Burdon Vale Sunderland SR3 2NX on 17 June 2020 (1 page)
17 June 2020Confirmation statement made on 4 June 2020 with updates (5 pages)
11 May 2020Change of details for Mrs Katie Diane Davis as a person with significant control on 17 January 2020 (2 pages)
11 May 2020Director's details changed for Mrs Katie Diane Davis on 17 January 2020 (2 pages)
17 January 2020Registered office address changed from 4 Whitebark Burdon Vale Sunderland SR3 2NX United Kingdom to 87a Long Causeway Stanley Wakefield WF3 4JB on 17 January 2020 (1 page)
14 June 2019Micro company accounts made up to 5 April 2019 (3 pages)
6 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
10 October 2018Micro company accounts made up to 5 April 2018 (3 pages)
5 June 2018Confirmation statement made on 4 June 2018 with updates (5 pages)
13 February 2018Statement of capital following an allotment of shares on 5 June 2017
  • GBP 4,200
(3 pages)
17 January 2018Current accounting period shortened from 30 June 2018 to 5 April 2018 (3 pages)
12 July 2017Statement of capital following an allotment of shares on 12 July 2017
  • GBP 4,000
(3 pages)
12 July 2017Statement of capital following an allotment of shares on 12 July 2017
  • GBP 4,000
(3 pages)
5 June 2017Incorporation
Statement of capital on 2017-06-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
5 June 2017Incorporation
Statement of capital on 2017-06-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)