UKBizDB.co.uk

PRIVILEGE PLAN LIMITED

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

This company is commonly known as Privilege Plan Limited. The company was founded 16 years ago and was given the registration number 06322047. The firm's registered office is in LEICESTERSHIRE. You can find them at 2 The Gardens, East Carlton, Market Harborough, Leicestershire, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PRIVILEGE PLAN LIMITED
Company Number:06322047
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2 The Gardens, East Carlton, Market Harborough, Leicestershire, LE16 8YG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Affinity House, Bindon Road, Taunton, England, TA2 6AA

Secretary01 October 2021Active
Affinity House, Bindon Road, Taunton, England, TA2 6AA

Director01 October 2021Active
Affinity House, Bindon Road, Taunton, England, TA2 6AA

Director01 October 2021Active
Affinity House, Bindon Road, Taunton, England, TA2 6AA

Director01 October 2021Active
Affinity House, Bindon Road, Taunton, England, TA2 6AA

Director01 August 2023Active
2 The Gardens, East Carlton, Market Harborough, LE16 8YG

Secretary24 July 2007Active
Ternion Court, 264 - 268 Upper Fourth Street, Central Milton Keynes, MK9 1DP

Corporate Secretary24 July 2007Active
2 The Gardens, East Carlton, Market Harborough, LE16 8YG

Director24 July 2007Active
2 The Gardens, East Carlton, Market Harborough, LE16 8YG

Director24 July 2007Active
Affinity House, Bindon Road, Taunton, England, TA2 6AA

Director01 December 2017Active
Affinity House, Bindon Road, Taunton, England, TA2 6AA

Director01 December 2017Active
Ternion Court, 264 - 268 Upper Fourth Street, Central Milton Keynes, MK9 1DP

Corporate Director24 July 2007Active

People with Significant Control

Lloyd & Whyte Group Ltd
Notified on:01 October 2021
Status:Active
Country of residence:England
Address:Affinity House, Bindon Road, Taunton, England, TA2 6AA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Richard Bailey
Notified on:01 January 2017
Status:Active
Date of birth:June 1961
Nationality:British
Address:2 The Gardens, East Carlton, Leicestershire, LE16 8YG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Lesley Jane Bailey
Notified on:24 July 2016
Status:Active
Date of birth:July 1961
Nationality:British
Address:2 The Gardens, East Carlton, Leicestershire, LE16 8YG
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-04Other

Legacy.

Download
2023-08-03Officers

Appoint person director company with name date.

Download
2023-07-31Confirmation statement

Confirmation statement with updates.

Download
2023-07-19Accounts

Legacy.

Download
2023-07-19Other

Legacy.

Download
2023-02-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-23Capital

Capital statement capital company with date currency figure.

Download
2022-12-23Capital

Legacy.

Download
2022-12-23Insolvency

Legacy.

Download
2022-12-23Resolution

Resolution.

Download
2022-07-29Confirmation statement

Confirmation statement with updates.

Download
2022-04-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-04-13Accounts

Legacy.

Download
2022-04-13Other

Legacy.

Download
2022-04-13Other

Legacy.

Download
2022-03-19Change of name

Certificate change of name company.

Download
2021-10-13Incorporation

Memorandum articles.

Download
2021-10-13Resolution

Resolution.

Download
2021-10-05Accounts

Change account reference date company current extended.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-10-05Officers

Termination director company with name termination date.

Download
2021-10-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.