Warning: file_put_contents(c/e3a6abc2e35a72b237eee7a1120d2455.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Planedual Limited, SS2 6UE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PLANEDUAL LIMITED

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

This company is commonly known as Planedual Limited. The company was founded 25 years ago and was given the registration number 03767353. The firm's registered office is in SOUTHEND ON SEA. You can find them at Mayflower Lodge, Eastwoodbury Lane, Southend On Sea, Essex. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:PLANEDUAL LIMITED
Company Number:03767353
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 1999
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Mayflower Lodge, Eastwoodbury Lane, Southend On Sea, Essex, SS2 6UE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mayflower Lodge, Eastwoodbury Lane, Southend On Sea, SS2 6UE

Secretary11 June 1999Active
Mayflower Lodge, Eastwoodbury Lane, Southend On Sea, SS2 6UE

Director11 June 1999Active
Mayflower Lodge, Eastwoodbury Lane, Southend On Sea, SS2 6UE

Director11 June 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 May 1999Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director10 May 1999Active

People with Significant Control

Mrs Maureen Pearl Elaine Moss
Notified on:24 October 2023
Status:Active
Date of birth:February 1942
Nationality:British
Country of residence:United Kingdom
Address:Mayflower Lodge, Eastwoodbury Lane, Southend On Sea, United Kingdom, SS2 6UE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Burrowes Moss
Notified on:10 May 2016
Status:Active
Date of birth:November 1939
Nationality:British
Country of residence:United Kingdom
Address:Mayflower Lodge, Eastwoodbury Lane, Southend On Sea, United Kingdom, SS2 6UE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-04-10Accounts

Accounts with accounts type total exemption full.

Download
2023-11-02Confirmation statement

Confirmation statement with updates.

Download
2023-11-02Persons with significant control

Change to a person with significant control.

Download
2023-11-02Persons with significant control

Notification of a person with significant control.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Accounts

Accounts with accounts type total exemption full.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Confirmation statement

Confirmation statement with updates.

Download
2021-01-15Accounts

Accounts with accounts type total exemption full.

Download
2020-05-28Confirmation statement

Confirmation statement with updates.

Download
2020-01-24Accounts

Accounts with accounts type total exemption full.

Download
2019-05-31Confirmation statement

Confirmation statement with updates.

Download
2018-12-06Accounts

Accounts with accounts type total exemption full.

Download
2018-06-25Confirmation statement

Confirmation statement with updates.

Download
2017-12-27Accounts

Accounts with accounts type total exemption full.

Download
2017-05-12Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-07Accounts

Accounts with accounts type total exemption small.

Download
2015-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-03Officers

Change person director company with change date.

Download
2015-06-03Officers

Change person director company with change date.

Download
2014-12-19Accounts

Accounts with accounts type total exemption small.

Download
2014-05-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.