UKBizDB.co.uk

PLAN 74 LIMITED

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

This company is commonly known as Plan 74 Limited. The company was founded 8 years ago and was given the registration number 09687566. The firm's registered office is in BILLERICAY. You can find them at Lakeview House, 4 Woodbrook Crescent, Billericay, Essex. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:PLAN 74 LIMITED
Company Number:09687566
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:15 July 2015
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom, CM12 0EQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lakeview House, 4 Woodbrook Crescent, Billericay, United Kingdom, CM12 0EQ

Director15 July 2015Active

People with Significant Control

Mr Michael Frederick Brown
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:United Kingdom
Address:Lakeview House, 4 Woodbrook Crescent, Billericay, United Kingdom, CM12 0EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2021-06-08Gazette

Gazette dissolved compulsory.

Download
2020-11-19Dissolution

Dissolved compulsory strike off suspended.

Download
2020-10-27Gazette

Gazette notice compulsory.

Download
2019-12-23Accounts

Change account reference date company previous extended.

Download
2019-07-29Confirmation statement

Confirmation statement with updates.

Download
2019-06-21Accounts

Accounts with accounts type total exemption full.

Download
2019-03-21Accounts

Change account reference date company previous shortened.

Download
2019-02-04Persons with significant control

Change to a person with significant control.

Download
2019-02-04Officers

Change person director company with change date.

Download
2018-12-28Accounts

Change account reference date company previous shortened.

Download
2018-08-01Confirmation statement

Confirmation statement with updates.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-02Gazette

Gazette filings brought up to date.

Download
2018-05-15Gazette

Gazette notice compulsory.

Download
2017-12-19Accounts

Change account reference date company previous shortened.

Download
2017-07-28Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Accounts

Accounts with accounts type dormant.

Download
2016-07-28Confirmation statement

Confirmation statement with updates.

Download
2015-07-15Accounts

Change account reference date company current shortened.

Download
2015-07-15Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.