Warning: file_put_contents(c/16dff42eef69a9d21cfdba30bcc47391.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Plan 2 Protect Limited, DE45 1EW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PLAN 2 PROTECT LIMITED

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

This company is commonly known as Plan 2 Protect Limited. The company was founded 15 years ago and was given the registration number 06910409. The firm's registered office is in BAKEWELL. You can find them at Diamond Court, Water Street, Bakewell, Derbyshire. This company's SIC code is 66300 - Fund management activities.

Company Information

Name:PLAN 2 PROTECT LIMITED
Company Number:06910409
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 2009
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:Diamond Court, Water Street, Bakewell, Derbyshire, DE45 1EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Castle Hill Cottage, Baslow Road, Bakewell, England, DE45 1AA

Director06 January 2024Active
Ferny Knowle, Sheen, Buxton, England, SK17 0ER

Secretary20 May 2009Active
8-10 Stamford Hill, London, N16 6XZ

Director19 May 2009Active
Castle Hill Cottage, Baslow Road, Bakewell, England, DE45 1AA

Director06 January 2024Active
Radcliffe House, Radcliffe House, Nether End, Baslow, DE45 1SR

Director20 May 2009Active

People with Significant Control

Mrs Dorothy Chrstine Mciver
Notified on:06 January 2024
Status:Active
Date of birth:April 1945
Nationality:British
Country of residence:England
Address:Castle Hill Cottage, Baslow Road, Bakewell, England, DE45 1AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Russell James Mciver
Notified on:06 January 2024
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:England
Address:Castle Hill Cottage, Baslow Road, Bakewell, England, DE45 1AA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Mciver
Notified on:20 May 2016
Status:Active
Date of birth:August 1947
Nationality:British
Address:Diamond Court, Water Street, Bakewell, DE45 1EW
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Officers

Termination director company with name termination date.

Download
2024-03-25Accounts

Accounts with accounts type micro entity.

Download
2024-03-06Gazette

Gazette filings brought up to date.

Download
2024-03-05Gazette

Gazette notice compulsory.

Download
2024-02-28Confirmation statement

Confirmation statement with updates.

Download
2024-02-20Address

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

Download
2024-02-20Persons with significant control

Notification of a person with significant control.

Download
2024-02-20Persons with significant control

Notification of a person with significant control.

Download
2024-02-20Persons with significant control

Cessation of a person with significant control.

Download
2024-01-16Officers

Termination director company with name termination date.

Download
2024-01-16Officers

Appoint person director company with name date.

Download
2024-01-16Officers

Appoint person director company with name date.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Officers

Termination secretary company with name termination date.

Download
2022-08-31Accounts

Accounts with accounts type micro entity.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2020-08-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Accounts

Accounts with accounts type micro entity.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-05-01Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.