Financial Planning (wales) Ltd


Founded in 1998, Financial Planning (wales), classified under reg no. 03663826 is an active company. Currently registered at 62 Cathedral Road CF1 9LL, Cardiff the company has been in the business for 26 years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2023.

There is a single director in the company at the moment - Andrew C., appointed on 9 October 2002. In addition, a secretary was appointed - Andrew C., appointed on 29 June 2001. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Financial Planning (wales) Ltd Address / Contact

Office Address 62 Cathedral Road
Office Address2 Cardiff
Town Cardiff
Post code CF1 9LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03663826
Date of Incorporation Fri, 6th Nov 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 26 years old
Account next due date Mon, 31st Mar 2025 (341 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Thu, 7th Nov 2024 (2024-11-07)
Last confirmation statement dated Tue, 24th Oct 2023

Company staff

Andrew C.

Position: Director

Appointed: 09 October 2002

Andrew C.

Position: Secretary

Appointed: 29 June 2001

Jonathan C.

Position: Director

Appointed: 01 April 2015

Resigned: 31 May 2023

Raymond W.

Position: Director

Appointed: 05 April 2000

Resigned: 29 June 2001

John W.

Position: Secretary

Appointed: 19 December 1998

Resigned: 29 June 2001

John W.

Position: Director

Appointed: 19 December 1998

Resigned: 29 June 2001

Philip B.

Position: Director

Appointed: 19 December 1998

Resigned: 29 June 2001

Peter P.

Position: Director

Appointed: 19 December 1998

Resigned: 29 June 2001

Alan C.

Position: Director

Appointed: 06 November 1998

Resigned: 26 March 2023

Elizabeth C.

Position: Secretary

Appointed: 06 November 1998

Resigned: 19 December 1998

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 06 November 1998

Resigned: 06 November 1998

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 06 November 1998

Resigned: 06 November 1998

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we found, there is Andrew C. The abovementioned PSC has 25-50% voting rights. The second one in the PSC register is Alan C. This PSC and has 50,01-75% voting rights.

Andrew C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Alan C.

Notified on 6 April 2016
Ceased on 26 March 2023
Nature of control: 50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth4 68071       
Balance Sheet
Cash Bank In Hand53 61746 151       
Cash Bank On Hand  75 062102 74896 90795 40582 30952 69039 049
Current Assets63 11855 38085 510114 279108 076128 360121 129106 37089 629
Debtors9 5019 22910 44811 53111 16932 95513 27111 48111 882
Intangible Fixed Assets11       
Other Debtors  2 0002 0002 00024 0004 1772 0002 589
Tangible Fixed Assets1010       
Reserves/Capital
Called Up Share Capital20 13020 130       
Profit Loss Account Reserve-15 450-20 059       
Shareholder Funds4 68071       
Other
Accumulated Amortisation Impairment Intangible Assets  9 0009 0009 0009 0009 0009 000 
Accumulated Depreciation Impairment Property Plant Equipment  9 1719 1719 1719 1719 1719 171 
Average Number Employees During Period  5555666
Creditors  61 24965 39665 95969 86265 21035 66330 140
Creditors Due Within One Year58 44955 320       
Fixed Assets1111       
Intangible Assets Gross Cost  9 0009 0009 0009 0009 0009 000 
Intangible Fixed Assets Aggregate Amortisation Impairment8 999        
Intangible Fixed Assets Cost Or Valuation9 000        
Net Current Assets Liabilities4 6696024 26148 88342 11758 49855 91970 70759 489
Number Shares Allotted 2 000       
Number Shares Issued Fully Paid   2 0002 0002 0002 0002 0002 000
Other Creditors  42 64842 70242 66542 63442 67412 73412 234
Other Taxation Social Security Payable  18 60122 69423 29427 22822 53622 92917 906
Par Value Share 1 111111
Property Plant Equipment Gross Cost  9 1719 1719 1719 1719 1719 171 
Share Capital Allotted Called Up Paid2 0002 000       
Tangible Fixed Assets Cost Or Valuation9 171        
Tangible Fixed Assets Depreciation9 161        
Total Assets Less Current Liabilities4 6807124 26148 88342 11758 49855 91970 70759 489
Trade Debtors Trade Receivables  8 4489 5319 1698 9559 0949 4819 293
Current Asset Investments      25 54942 19938 698

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 2nd, October 2023
Free Download (9 pages)

Company search

Advertisements