UKBizDB.co.uk

B-PLAN INFORMATION SYSTEMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as B-plan Information Systems Limited. The company was founded 31 years ago and was given the registration number 02777541. The firm's registered office is in BASINGSTOKE. You can find them at The Manor House, Chineham Court, Lutyens Close, Basingstoke, Hampshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:B-PLAN INFORMATION SYSTEMS LIMITED
Company Number:02777541
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 1993
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:The Manor House, Chineham Court, Lutyens Close, Basingstoke, Hampshire, United Kingdom, RG24 8AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Manor House, Chineham Court, Lutyens Close, Basingstoke, United Kingdom, RG24 8AG

Director06 January 1994Active
100 Barbirolli Square, Manchester, M2 3AB

Secretary10 June 1999Active
18 Hareston Lane, Caterham, CR3 6BD

Secretary17 January 1995Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Secretary06 January 1993Active
178b Kingston Lane, Teddington, London, TW11 9HD

Secretary06 January 1993Active
1 Stockton Avenue, Dawlish, EX7 9LU

Secretary14 February 2002Active
42 Hasper Avenue, Manchester, M20 1AX

Secretary01 September 1999Active
3 Beechwood Grove, Stockport, SK8 6HE

Secretary06 August 2001Active
47 Faraday Road, London, SW19 8PE

Secretary06 February 2001Active
17 Hume Court, Hawes Street, London, W1

Secretary03 March 1994Active
The Square, Basing View, Basingstoke, RG21 4EB

Director06 January 1993Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director06 January 1993Active
Fairlands, Hutton Village, Guisborough, TS14 8EP

Director02 March 2000Active
148 Friern Barnet Lane, London, N20 0NL

Director16 December 2002Active
73 Hathersage Drive, Glossop, SK13 8RG

Director20 November 1995Active
76 Hillcrest Road, Stockport, SK2 5SE

Director15 September 1994Active
1 Pipers Close, Heswall, CH60 9LJ

Director01 September 1999Active
Grape Cottage, Grape Lane, Croston, Chorley, PR26 9HB

Director26 October 1998Active
1 Stockton Avenue, Dawlish, EX7 9LU

Director08 April 2002Active
7 The Chase, London, SW4 0NP

Director04 June 1999Active
6 Nea Road, Highcliffe, BH23 4NA

Director05 December 1996Active

People with Significant Control

Mr Farhad Abid
Notified on:14 May 2020
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:United Kingdom
Address:The Manor House, Chineham Court, Lutyens Close, Basingstoke, United Kingdom, RG24 8AG
Nature of control:
  • Significant influence or control
Mr Shirko Abid
Notified on:02 May 2016
Status:Active
Date of birth:October 1946
Nationality:Iraqi
Address:The Square, Basing View, Basingstoke, RG21 4EB
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-04-21Accounts

Accounts with accounts type total exemption full.

Download
2023-04-12Officers

Change person director company with change date.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Confirmation statement

Confirmation statement with updates.

Download
2020-10-07Mortgage

Mortgage satisfy charge full.

Download
2020-10-07Mortgage

Mortgage satisfy charge full.

Download
2020-10-07Mortgage

Mortgage satisfy charge full.

Download
2020-10-07Mortgage

Mortgage satisfy charge full.

Download
2020-10-07Mortgage

Mortgage satisfy charge full.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-16Accounts

Change account reference date company previous shortened.

Download
2020-09-01Address

Change registered office address company with date old address new address.

Download
2020-05-23Confirmation statement

Confirmation statement with no updates.

Download
2020-05-14Persons with significant control

Notification of a person with significant control.

Download
2020-05-14Persons with significant control

Cessation of a person with significant control.

Download
2020-03-27Officers

Termination director company with name termination date.

Download
2019-11-19Accounts

Accounts with accounts type total exemption full.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-01-24Officers

Change person director company with change date.

Download
2019-01-24Officers

Change person director company with change date.

Download
2018-11-20Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.