Warning: file_put_contents(c/57c7bd754da5dc869d9cec6632633786.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Planstep Limited, OL16 3QF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PLANSTEP LIMITED

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

This company is commonly known as Planstep Limited. The company was founded 38 years ago and was given the registration number 01949791. The firm's registered office is in ROCHDALE. You can find them at Corner House 28 Huddersfield Road, Milnrow, Rochdale, Lancashire. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:PLANSTEP LIMITED
Company Number:01949791
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 1985
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Corner House 28 Huddersfield Road, Milnrow, Rochdale, Lancashire, United Kingdom, OL16 3QF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Corner House, 28 Huddersfield Road, Milnrow, Rochdale, United Kingdom, OL16 3QF

Secretary-Active
Corner House, 28 Huddersfield Road, Milnrow, Rochdale, United Kingdom, OL16 3QF

Director01 June 2011Active
Corner House, 28 Huddersfield Road, Milnrow, Rochdale, United Kingdom, OL16 3QF

Director-Active
Bank House, 71 Dale Street, Milnrow, Rochdale, United Kingdom, OL16 3NJ

Director-Active

People with Significant Control

Mr Anthony Taylor
Notified on:01 April 2021
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:United Kingdom
Address:Corner House, 28 Huddersfield Road, Rochdale, United Kingdom, OL16 3QF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Nicole Taylor
Notified on:06 April 2016
Status:Active
Date of birth:December 1948
Nationality:British
Country of residence:United Kingdom
Address:Corner House, 28 Huddersfield Road, Rochdale, United Kingdom, OL16 3QF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Cyril Taylor
Notified on:06 April 2016
Status:Active
Date of birth:August 1947
Nationality:British
Address:Bank House, 71 Dale Street, Rochdale, OL16 3NJ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Cyril Taylor
Notified on:06 April 2016
Status:Active
Date of birth:August 1947
Nationality:British
Country of residence:United Kingdom
Address:Corner House, 28 Huddersfield Road, Rochdale, United Kingdom, OL16 3QF
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2024-01-05Accounts

Accounts with accounts type total exemption full.

Download
2023-02-02Confirmation statement

Confirmation statement with updates.

Download
2023-01-11Accounts

Accounts with accounts type total exemption full.

Download
2022-01-28Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Persons with significant control

Change to a person with significant control.

Download
2021-05-26Officers

Change person director company with change date.

Download
2021-04-01Persons with significant control

Notification of a person with significant control.

Download
2021-04-01Persons with significant control

Cessation of a person with significant control.

Download
2021-01-28Confirmation statement

Confirmation statement with updates.

Download
2021-01-20Accounts

Accounts with accounts type total exemption full.

Download
2021-01-08Annual return

Second filing of annual return with made up date.

Download
2020-10-20Capital

Capital allotment shares.

Download
2020-09-08Persons with significant control

Change to a person with significant control.

Download
2020-09-07Persons with significant control

Notification of a person with significant control.

Download
2020-09-02Address

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

Download
2020-07-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-06-14Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-13Confirmation statement

Confirmation statement with updates.

Download
2019-06-13Persons with significant control

Cessation of a person with significant control.

Download
2018-07-16Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-15Confirmation statement

Confirmation statement with updates.

Download
2017-07-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.