Company NameP.F.P.S. Wealth Management Ltd
DirectorRobert Anthony Kaye
Company StatusActive
Company Number04444535
CategoryPrivate Limited Company
Incorporation Date22 May 2002(21 years, 11 months ago)
Previous NameP.F.P.S. Insurance Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Robert Anthony Kaye
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2002(same day as company formation)
RoleIFA
Country of ResidenceWales
Correspondence Address6 Well House Barns Chester Road
Bretton
Chester
CH4 0DH
Wales
Secretary NameMr Robert Anthony Kaye
NationalityBritish
StatusCurrent
Appointed22 May 2002(same day as company formation)
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence Address6 Well House Barns Chester Road
Bretton
Chester
CH4 0DH
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameMr Nigel John Graham
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(same day as company formation)
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence Address17 Dryersfield
Chester
CH3 5RQ
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed22 May 2002(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Contact

Websitepfpswm.com
Telephone01244 661920
Telephone regionChester

Location

Registered Address6 Well House Barns Chester Road
Bretton
Chester
CH4 0DH
Wales
ConstituencyAlyn and Deeside
ParishBroughton and Bretton
WardBroughton North East
Built Up AreaBroughton (Flintshire)
Address Matches2 other UK companies use this postal address

Shareholders

90 at £1Robert Anthony Kaye
85.71%
Ordinary
4 at £1Robert Anthony Kaye
3.81%
Ordinary A
2 at £1Nichola Jane Kaye
1.90%
Ordinary C
2 at £1Robert A. Kaye
1.90%
Ordinary B
2 at £1Robert Anthony Kaye
1.90%
Ordinary C
2 at £1Robert Anthony Kaye
1.90%
Ordinary D
1 at £1Danielle Kaye
0.95%
Ordinary G
1 at £1James Oliver
0.95%
Ordinary E
1 at £1Robert Anthony Kaye
0.95%
Ordinary F

Financials

Year2014
Net Worth£226,132
Cash£210,923
Current Liabilities£229,498

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 December

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Charges

25 May 2012Delivered on: 31 May 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

29 September 2023Unaudited abridged accounts made up to 31 December 2022 (10 pages)
7 June 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
9 May 2023Satisfaction of charge 1 in full (1 page)
24 November 2022Unaudited abridged accounts made up to 31 December 2021 (10 pages)
29 September 2022Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page)
7 June 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
29 September 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
30 July 2021Director's details changed for Mr Robert Anthony Kaye on 23 July 2021 (2 pages)
30 July 2021Secretary's details changed for Mr Robert Anthony Kaye on 30 July 2021 (1 page)
30 July 2021Change of details for Mr Robert Anthony Kaye as a person with significant control on 23 July 2021 (2 pages)
2 June 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
29 January 2021Registered office address changed from 4 Well House Barns Bretton Chester Cheshire CH4 0DH to 6 Well House Barns Chester Road Bretton Chester CH4 0DH on 29 January 2021 (1 page)
17 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
8 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
26 June 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
27 June 2018Confirmation statement made on 22 May 2018 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 June 2017Notification of Robert Anthony Kaye as a person with significant control on 30 June 2016 (2 pages)
29 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
29 June 2017Notification of Robert Anthony Kaye as a person with significant control on 30 June 2016 (2 pages)
29 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
31 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 105
(7 pages)
31 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 105
(7 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
6 August 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 105
(7 pages)
6 August 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 105
(7 pages)
20 May 2015Cancellation of shares. Statement of capital on 28 March 2015
  • GBP 105
(10 pages)
20 May 2015Cancellation of shares. Statement of capital on 28 March 2015
  • GBP 105
(10 pages)
11 May 2015Termination of appointment of Nigel John Graham as a director on 27 March 2015 (1 page)
11 May 2015Termination of appointment of Nigel John Graham as a director on 27 March 2015 (1 page)
7 May 2015Purchase of own shares. (3 pages)
7 May 2015Purchase of own shares. (3 pages)
10 November 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 135
(8 pages)
10 November 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 135
(8 pages)
30 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
16 July 2014Total exemption small company accounts made up to 31 December 2012 (8 pages)
16 July 2014Total exemption small company accounts made up to 31 December 2012 (8 pages)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
4 June 2013Annual return made up to 22 May 2013 with a full list of shareholders
Statement of capital on 2013-06-04
  • GBP 135
(8 pages)
4 June 2013Annual return made up to 22 May 2013 with a full list of shareholders
Statement of capital on 2013-06-04
  • GBP 135
(8 pages)
19 March 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 March 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 December 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
20 December 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
19 November 2012Amended accounts made up to 31 March 2011 (9 pages)
19 November 2012Amended accounts made up to 31 March 2011 (9 pages)
9 July 2012Annual return made up to 22 May 2012 with a full list of shareholders (8 pages)
9 July 2012Annual return made up to 22 May 2012 with a full list of shareholders (8 pages)
31 May 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
31 May 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
14 May 2012Change of share class name or designation (4 pages)
14 May 2012Change of share class name or designation (4 pages)
4 April 2012Compulsory strike-off action has been discontinued (1 page)
4 April 2012Compulsory strike-off action has been discontinued (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
2 April 2012Total exemption small company accounts made up to 31 March 2011 (9 pages)
2 April 2012Total exemption small company accounts made up to 31 March 2011 (9 pages)
17 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (7 pages)
17 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (7 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (8 pages)
18 June 2010Director's details changed for Robert Anthony Kaye on 22 May 2010 (2 pages)
18 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (8 pages)
18 June 2010Director's details changed for Robert Anthony Kaye on 22 May 2010 (2 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 August 2009Return made up to 22/05/09; full list of members (6 pages)
20 August 2009Ad 31/03/09\gbp si 130@1=130\gbp ic 2/132\ (4 pages)
20 August 2009Ad 31/03/09\gbp si 130@1=130\gbp ic 2/132\ (4 pages)
20 August 2009Return made up to 22/05/09; full list of members (6 pages)
14 August 2009Resolutions
  • RES13 ‐ Sub division of shares 31/03/2009
(1 page)
14 August 2009Resolutions
  • RES13 ‐ Sub division of shares 31/03/2009
(1 page)
17 March 2009Company name changed P.F.P.S. insurance services LIMITED\certificate issued on 19/03/09 (2 pages)
17 March 2009Company name changed P.F.P.S. insurance services LIMITED\certificate issued on 19/03/09 (2 pages)
7 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 September 2008Return made up to 22/05/08; full list of members (4 pages)
10 September 2008Director and secretary's change of particulars / robert kaye / 22/06/2007 (1 page)
10 September 2008Director and secretary's change of particulars / robert kaye / 22/06/2007 (1 page)
10 September 2008Return made up to 22/05/08; full list of members (4 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 July 2007Return made up to 22/05/07; full list of members (2 pages)
18 July 2007Return made up to 22/05/07; full list of members (2 pages)
8 June 2007Registered office changed on 08/06/07 from: red hill house hope street chester cheshire CH4 8BU (1 page)
8 June 2007Registered office changed on 08/06/07 from: red hill house hope street chester cheshire CH4 8BU (1 page)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 December 2006Return made up to 22/05/06; full list of members (2 pages)
20 December 2006Return made up to 22/05/06; full list of members (2 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 June 2005Return made up to 22/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2005Return made up to 22/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 June 2004Return made up to 22/05/04; full list of members (7 pages)
30 June 2004Return made up to 22/05/04; full list of members (7 pages)
24 March 2004Director's particulars changed (1 page)
24 March 2004Director's particulars changed (1 page)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 July 2003Return made up to 22/05/03; full list of members (7 pages)
10 July 2003Return made up to 22/05/03; full list of members (7 pages)
31 May 2002Secretary resigned (1 page)
31 May 2002New director appointed (1 page)
31 May 2002Ad 22/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 May 2002New secretary appointed;new director appointed (1 page)
31 May 2002Director resigned (1 page)
31 May 2002New director appointed (1 page)
31 May 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
31 May 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
31 May 2002New secretary appointed;new director appointed (1 page)
31 May 2002Registered office changed on 31/05/02 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
31 May 2002Ad 22/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 May 2002Registered office changed on 31/05/02 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
31 May 2002Director resigned (1 page)
31 May 2002Secretary resigned (1 page)
22 May 2002Incorporation (12 pages)
22 May 2002Incorporation (12 pages)