UKBizDB.co.uk

PLANPRO PHOTOGRAPHY LIMITED

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

This company is commonly known as Planpro Photography Limited. The company was founded 9 years ago and was given the registration number 09604611. The firm's registered office is in KING'S LYNN. You can find them at 41 St Johns Close, Oxborough, King's Lynn, Norfolk. This company's SIC code is 74202 - Other specialist photography.

Company Information

Name:PLANPRO PHOTOGRAPHY LIMITED
Company Number:09604611
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2015
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74202 - Other specialist photography

Office Address & Contact

Registered Address:41 St Johns Close, Oxborough, King's Lynn, Norfolk, England, PE33 9XA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 11 Broadgate House, Westlode Street, Spalding, England, PE11 2AF

Director01 June 2021Active
41, St Johns Close, Oxborough, Kings Lynn, England, P233 9XA

Secretary26 May 2015Active
15, Park Lane, Holbeach, Lincolnshire, England, PE12 7EH

Director26 May 2015Active
15 Park Lane, Holbeach, England, PE12 7EH

Director26 May 2015Active
80, Guildhall Street, Bury St Edmunds, United Kingdom, IP33 1QB

Director22 May 2015Active
80, Guildhall Street, Bury St Edmunds, United Kingdom, IP33 1QB

Director22 May 2015Active

People with Significant Control

Mr John Leonard Oliver
Notified on:01 June 2021
Status:Active
Date of birth:November 1974
Nationality:American
Country of residence:England
Address:Unit 11 Broadgate House, Westlode Street, Spalding, England, PE11 2AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Stephanie Oliver
Notified on:26 June 2016
Status:Active
Date of birth:April 1944
Nationality:British
Country of residence:United Kingdom
Address:Eldo House, Kempson Way, Bury St Edmunds, United Kingdom, IP32 7AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ron Charles Spore
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:United Kingdom
Address:Eldo House, Kempson Way, Bury St Edmunds, United Kingdom, IP32 7AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr John Leonard Oliver
Notified on:06 April 2016
Status:Active
Date of birth:November 1974
Nationality:American
Country of residence:United Kingdom
Address:Eldo House, Kempson Way, Bury St Edmunds, United Kingdom, IP32 7AR
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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Accounts

Accounts with accounts type micro entity.

Download
2023-04-18Persons with significant control

Change to a person with significant control.

Download
2023-04-18Officers

Change person director company with change date.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Accounts

Accounts with accounts type total exemption full.

Download
2022-03-04Confirmation statement

Confirmation statement with updates.

Download
2022-02-24Accounts

Accounts with accounts type total exemption full.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Persons with significant control

Notification of a person with significant control.

Download
2021-06-04Persons with significant control

Cessation of a person with significant control.

Download
2021-06-04Officers

Termination director company with name termination date.

Download
2021-06-04Officers

Appoint person director company with name date.

Download
2021-06-03Address

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

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-03-05Persons with significant control

Change to a person with significant control.

Download
2021-03-05Officers

Change person director company with change date.

Download
2021-02-01Officers

Change person director company with change date.

Download
2021-01-15Persons with significant control

Change to a person with significant control.

Download
2021-01-15Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-01-14Officers

Termination secretary company with name termination date.

Download
2020-01-14Persons with significant control

Cessation of a person with significant control.

Download
2019-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-02-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.