UKBizDB.co.uk

PLANSCHEME LIMITED

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

This company is commonly known as Planscheme Limited. The company was founded 22 years ago and was given the registration number 04473463. The firm's registered office is in CARLTON. You can find them at Deb House 19 Middlewoods Way, Wharncliffe Business Park, Carlton, Barnsley South Yorkshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:PLANSCHEME LIMITED
Company Number:04473463
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 2002
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Deb House 19 Middlewoods Way, Wharncliffe Business Park, Carlton, Barnsley South Yorkshire, S71 3HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Newlands Crescent, Northowram, HX3 7HU

Secretary18 July 2002Active
7 Newlands Crescent, Northowram, HX3 7HU

Director18 July 2002Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary29 June 2002Active
Flat 3, The Views, New Road, Staincross, Barnsley, England, S75 6GD

Director18 July 2002Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Director29 June 2002Active

People with Significant Control

Mr Kevin Barratt
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:England
Address:Flat 3, The Views, New Road, Barnsley, England, S75 6GD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Lucy Dawber
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:7, Newlands Crescent, Halifax, England, HX3 7HU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Dawber
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:7, Newlands Crescent, Halifax, England, HX3 7HU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Vicky Barratt
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:Flat 3, The Views, New Road, Barnsley, England, S75 6GD
Nature of control:
  • Ownership of shares 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
2023-08-22Gazette

Gazette dissolved compulsory.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2022-07-14Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-01-11Persons with significant control

Cessation of a person with significant control.

Download
2021-11-23Officers

Termination director company with name termination date.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2020-08-18Officers

Change person director company with change date.

Download
2020-08-18Officers

Change person director company with change date.

Download
2020-08-18Persons with significant control

Change to a person with significant control.

Download
2020-08-18Persons with significant control

Change to a person with significant control.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Accounts

Accounts with accounts type total exemption full.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2019-01-17Accounts

Accounts with accounts type total exemption full.

Download
2018-07-04Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2017-07-10Confirmation statement

Confirmation statement with no updates.

Download
2017-07-10Persons with significant control

Notification of a person with significant control.

Download
2017-07-10Persons with significant control

Notification of a person with significant control.

Download
2017-07-10Persons with significant control

Notification of a person with significant control.

Download
2017-07-10Persons with significant control

Notification of a person with significant control.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download
2016-07-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.