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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lakeview House, 4 Woodbrook Crescent, Billericay, United Kingdom, CM12 0EQ | Director | 15 July 2015 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-08 | Gazette | Gazette dissolved compulsory. | Download |
2020-11-19 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-10-27 | Gazette | Gazette notice compulsory. | Download |
2019-12-23 | Accounts | Change account reference date company previous extended. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-21 | Accounts | Change account reference date company previous shortened. | Download |
2019-02-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-04 | Officers | Change person director company with change date. | Download |
2018-12-28 | Accounts | Change account reference date company previous shortened. | Download |
2018-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-02 | Gazette | Gazette filings brought up to date. | Download |
2018-05-15 | Gazette | Gazette notice compulsory. | Download |
2017-12-19 | Accounts | Change account reference date company previous shortened. | Download |
2017-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-19 | Accounts | Accounts with accounts type dormant. | Download |
2016-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2015-07-15 | Accounts | Change account reference date company current shortened. | Download |
2015-07-15 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.