Company NameTFP Financial Planning Ltd.
DirectorsCasey James Harvey Mills and Daniel Haylett
Company StatusActive
Company Number08068582
CategoryPrivate Limited Company
Incorporation Date14 May 2012(11 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Casey James Harvey Mills
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2012(5 months, 3 weeks after company formation)
Appointment Duration11 years, 5 months
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressThe Rivendell Centre White Horse Lane
Maldon
Essex
CM9 5QP
Secretary NameMrs Elaine Deborah Mills
StatusCurrent
Appointed31 October 2013(1 year, 5 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Correspondence AddressThe Rivendell Centre White Horse Lane
Maldon
Essex
CM9 5QP
Director NameMr Daniel Haylett
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2021(8 years, 11 months after company formation)
Appointment Duration2 years, 12 months
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressThe Rivendell Centre White Horse Lane
Maldon
Essex
CM9 5QP
Director NameMr Ian Jones
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rivendell Centre White Horse Lane
Maldon
Essex
CM9 5QP

Location

Registered AddressThe Rivendell Centre
White Horse Lane
Maldon
Essex
CM9 5QP
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon
Address MatchesOver 100 other UK companies use this postal address

Shareholders

30 at £1Geidre Jones
30.00%
Ordinary
25 at £1Casey J.h Mills
25.00%
Ordinary
25 at £1Elaine D.m Mills
25.00%
Ordinary
20 at £1Ian Jones
20.00%
Ordinary

Financials

Year2014
Net Worth£24,408
Cash£73,203
Current Liabilities£50,138

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Filing History

14 July 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
23 May 2023Confirmation statement made on 14 May 2023 with updates (5 pages)
20 April 2023Appointment of Mrs Olivia Roberta Maynard as a director on 20 April 2023 (2 pages)
22 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
17 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
6 August 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
14 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
27 April 2021Appointment of Mr Daniel Haylett as a director on 27 April 2021 (2 pages)
13 April 2021Cessation of Ian Jones as a person with significant control on 31 March 2021 (1 page)
13 April 2021Notification of Tfp (Holdings) Ltd as a person with significant control on 31 March 2021 (2 pages)
13 April 2021Termination of appointment of Ian Jones as a director on 31 March 2021 (1 page)
13 April 2021Cessation of Casey James Harvey Mills as a person with significant control on 31 March 2021 (1 page)
21 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
14 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
12 May 2020Confirmation statement made on 12 May 2020 with updates (4 pages)
27 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
15 May 2019Confirmation statement made on 14 May 2019 with updates (4 pages)
6 March 2019Registered office address changed from Room 44 Millfield Business Centre Ashwells Road Brentwood Essex CM15 9st to The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 6 March 2019 (1 page)
8 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
20 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
1 June 2017Confirmation statement made on 14 May 2017 with updates (7 pages)
1 June 2017Confirmation statement made on 14 May 2017 with updates (7 pages)
6 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(4 pages)
26 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(4 pages)
26 May 2016Director's details changed for Mr. Ian Jones on 31 March 2016 (2 pages)
26 May 2016Director's details changed for Mr. Ian Jones on 31 March 2016 (2 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
8 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
21 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
17 March 2014Director's details changed for Mr Casey James Harvey Mills on 12 March 2014 (2 pages)
17 March 2014Director's details changed for Mr Casey James Harvey Mills on 12 March 2014 (2 pages)
25 November 2013Appointment of Mrs Elaine Deborah Mills as a secretary (1 page)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 November 2013Appointment of Mrs Elaine Deborah Mills as a secretary (1 page)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
13 December 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
13 December 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
3 December 2012Appointment of Mr Casey James Harvey Mills as a director (2 pages)
3 December 2012Statement of capital following an allotment of shares on 15 November 2012
  • GBP 100
(3 pages)
3 December 2012Statement of capital following an allotment of shares on 15 November 2012
  • GBP 100
(3 pages)
3 December 2012Appointment of Mr Casey James Harvey Mills as a director (2 pages)
14 May 2012Incorporation (36 pages)
14 May 2012Incorporation (36 pages)