UKBizDB.co.uk

PARTPLAN LIMITED

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

This company is commonly known as Partplan Limited. The company was founded 44 years ago and was given the registration number 01491805. The firm's registered office is in THE DOCKS. You can find them at Unit 7, Llewellyns Quay, The Docks, Port Talbot. This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:PARTPLAN LIMITED
Company Number:01491805
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 1980
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:Unit 7, Llewellyns Quay, The Docks, Port Talbot, SA13 1RG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, Llewellyns Quay, The Docks, SA13 1RG

Director01 April 2022Active
12, Upper Taff Street, Treherbert, Treorchy, Wales, CF42 5LF

Director01 January 2018Active
12, Upper Taff Street, Treherbert, Treorchy, Wales, CF42 5LF

Director01 January 2018Active
11 Curlew Road, Porthcawl, CF36 3QA

Secretary-Active
11 London Terrace, Cwmavon, Port Talbot, South Wales, SA12 9AN

Secretary31 October 1997Active
13, Ynys Y Gwas, Cwmavon, Port Talbot, Wales, SA12 9AB

Director01 January 2018Active
13 Ynys Y Gwas, Cwmavon, Port Talbot, SA12 9AB

Director01 December 2006Active
109 Kingrosia Park, Clydach, Swansea, SA6 5PJ

Director-Active
109 Kingrosia Park, Clydach, Swansea, SA6 5PJ

Director01 August 2003Active
11 Curlew Road, Porthcawl, CF36 3QA

Director-Active
11 Curlew Road, Porthcawl, CF36 3QA

Director-Active

People with Significant Control

Mr Keiran Jones
Notified on:01 April 2022
Status:Active
Date of birth:June 1987
Nationality:British
Address:Unit 7, The Docks, SA13 1RG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Banks
Notified on:01 January 2018
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:Wales
Address:13, Ynys Y Gwas, Port Talbot, Wales, SA12 9AB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Keith Williams
Notified on:01 January 2018
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:Wales
Address:12, Upper Taff Street, Treorchy, Wales, CF42 5LF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Allison Williams
Notified on:01 January 2018
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:Wales
Address:12, Upper Taff Street, Treorchy, Wales, CF42 5LF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Shan Christine Bull
Notified on:06 April 2016
Status:Active
Date of birth:December 1953
Nationality:British
Address:Unit 7, The Docks, SA13 1RG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathon Bull
Notified on:06 April 2016
Status:Active
Date of birth:October 1953
Nationality:British
Address:Unit 7, The Docks, SA13 1RG
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2023-08-04Officers

Change person director company with change date.

Download
2023-08-04Persons with significant control

Change to a person with significant control.

Download
2023-06-01Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Accounts

Accounts with accounts type total exemption full.

Download
2022-04-01Confirmation statement

Confirmation statement with updates.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-04-01Persons with significant control

Notification of a person with significant control.

Download
2021-06-07Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-05-14Accounts

Accounts with accounts type total exemption full.

Download
2020-04-06Confirmation statement

Confirmation statement with updates.

Download
2020-04-06Officers

Termination director company with name termination date.

Download
2020-04-06Persons with significant control

Cessation of a person with significant control.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Accounts

Accounts with accounts type total exemption full.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-07-10Accounts

Accounts with accounts type total exemption full.

Download
2018-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-01-02Persons with significant control

Notification of a person with significant control.

Download
2018-01-02Persons with significant control

Notification of a person with significant control.

Download
2018-01-02Persons with significant control

Notification of a person with significant control.

Download
2018-01-02Persons with significant control

Cessation of a person with significant control.

Download
2018-01-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.