Estate Planning Pro Ltd is a private limited company located at Amtri House, Hulley Road, Macclesfield SK10 2NE. Its net worth is estimated to be 0 pounds, and the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2020-07-01, this 3-year-old company is run by 1 director.
Director Charlotte L., appointed on 01 July 2020.
The company is classified as "other service activities not elsewhere classified" (Standard Industrial Classification code: 96090).
The latest confirmation statement was filed on 2022-12-06 and the due date for the following filing is 2023-12-20. Likewise, the accounts were filed on 31 July 2022 and the next filing should be sent on 30 April 2024.
Office Address | Amtri House |
Office Address2 | Hulley Road |
Town | Macclesfield |
Post code | SK10 2NE |
Country of origin | United Kingdom |
Registration Number | 12710939 |
Date of Incorporation | Wed, 1st Jul 2020 |
Industry | Other service activities not elsewhere classified |
End of financial Year | 31st July |
Company age | 4 years old |
Account next due date | Tue, 30th Apr 2024 (28 days after) |
Account last made up date | Sun, 31st Jul 2022 |
Next confirmation statement due date | Wed, 20th Dec 2023 (2023-12-20) |
Last confirmation statement dated | Tue, 6th Dec 2022 |
The list of persons with significant control who own or control the company consists of 4 names. As BizStats established, there is Charlotte L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Stephen M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Gary D., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.
Charlotte L.
Notified on | 1 July 2020 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Stephen M.
Notified on | 1 July 2020 |
Ceased on | 17 January 2024 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Gary D.
Notified on | 29 September 2020 |
Ceased on | 6 December 2022 |
Nature of control: |
significiant influence or control |
Paul M.
Notified on | 29 September 2020 |
Ceased on | 24 November 2022 |
Nature of control: |
significiant influence or control |
Profit & Loss | |
---|---|
Accounts Information Date | 2021-07-31 |
Balance Sheet | |
Cash Bank On Hand | 4 293 |
Other | |
Advances Credits Directors | |
Creditors | 5 959 |
Net Current Assets Liabilities | -1 666 |
Other Creditors | 5 250 |
Total Assets Less Current Liabilities | -1 666 |
Trade Creditors Trade Payables | 709 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
Registered office address changed from 102 Liverpool Road Cadishead Manchester M44 5AN England to 100 Liverpool Road Cadishead Manchester Greater Manchester M44 5AN on Friday 1st March 2024 filed on: 1st, March 2024 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy