UKBizDB.co.uk

PLANNING AND DESIGN ASSOCIATES LIMITED

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

This company is commonly known as Planning And Design Associates Limited. The company was founded 21 years ago and was given the registration number 04710735. The firm's registered office is in NORTHAMPTONSHIRE. You can find them at 1 Rectory Lane, Milton Malsor, Northamptonshire, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:PLANNING AND DESIGN ASSOCIATES LIMITED
Company Number:04710735
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 2003
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:1 Rectory Lane, Milton Malsor, Northamptonshire, NN7 3AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Rectory Lane, Milton Malsor, Northamptonshire, NN7 3AQ

Secretary09 December 2015Active
44, Fusilier Way, Weedon, Northampton, England, NN7 4TH

Director03 July 2015Active
1 Rectory Lane, Milton Malsor, NN7 3AQ

Director25 March 2003Active
1 Rectory Lane, Milton Malsor, NN7 3AQ

Secretary25 March 2003Active
1 Rectory Lane, Milton Malsor, NN7 3AQ

Director25 March 2003Active

People with Significant Control

Mr Peter Brooks Townsend
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Address:1 Rectory Lane, Northamptonshire, NN7 3AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mrs Nicola Clair Nightingale
Notified on:06 April 2016
Status:Active
Date of birth:May 1984
Nationality:British
Country of residence:England
Address:44, Fusilier Way, Northampton, England, NN7 4TH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mrs Samantha Jay Winstanley
Notified on:06 April 2016
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:United Kingdom
Address:3, Norton Road, Chester, United Kingdom, CH3 5LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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
2024-03-26Confirmation statement

Confirmation statement with updates.

Download
2023-10-07Accounts

Accounts with accounts type total exemption full.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Accounts

Accounts with accounts type total exemption full.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-03-27Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Accounts

Accounts with accounts type total exemption full.

Download
2018-04-01Confirmation statement

Confirmation statement with no updates.

Download
2017-11-16Accounts

Accounts with accounts type total exemption full.

Download
2017-03-29Confirmation statement

Confirmation statement with updates.

Download
2016-11-23Accounts

Accounts with accounts type total exemption full.

Download
2016-03-29Officers

Appoint person secretary company with name date.

Download
2016-03-28Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-28Officers

Termination director company with name termination date.

Download
2016-03-28Officers

Termination secretary company with name termination date.

Download
2015-11-05Accounts

Accounts with accounts type total exemption full.

Download
2015-07-03Officers

Appoint person director company with name date.

Download
2015-05-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-16Accounts

Accounts with accounts type total exemption full.

Download
2014-05-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.