Andrew Martin - Planning Ltd

General information

Name:

Andrew Martin - Planning Limited

Office Address:

Town Mill Mill Lane Stebbing CM6 3SN Dunmow

Number: 08013259

Incorporation date: 2012-03-30

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Andrew Martin - Planning Ltd is located at Dunmow at Town Mill Mill Lane. Anyone can find this business by referencing its post code - CM6 3SN. This firm has been operating on the British market for 12 years. This firm is registered under the number 08013259 and its last known status is active. This business's SIC and NACE codes are 74100 and has the NACE code: specialised design activities. 2023-03-31 is the last time the accounts were reported.

As found in the company's executives list, since Thursday 9th December 2021 there have been two directors: Olivier S. and Andrew M..

The companies that control this firm are: Am Planning Trustees Limited has substantial control or influence over the company owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Dunmow at Mill Lane, Stebbing, CM6 3SN and was registered as a PSC under the registration number 13772509.

Financial data based on annual reports

Company staff

Olivier S.

Role: Director

Appointed: 09 December 2021

Latest update: 20 April 2024

Andrew M.

Role: Director

Appointed: 30 March 2012

Latest update: 20 April 2024

People with significant control

Am Planning Trustees Limited
Address: Town Mill Mill Lane, Stebbing, Dunmow, CM6 3SN, England
Legal authority Companies Act 2006
Legal form Company Limited By Guarantee
Country registered United Kingdom
Place registered England And Wales Companies Registry
Registration number 13772509
Notified on 9 December 2021
Nature of control:
right to manage directors
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
Andrew M.
Notified on 6 April 2016
Ceased on 9 December 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Jacqueline M.
Notified on 6 April 2016
Ceased on 9 December 2021
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 13 April 2024
Confirmation statement last made up date 30 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 17 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 17 September 2013
Annual Accounts 23 October 2015
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 October 2015
Annual Accounts 13 December 2016
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 13 December 2016
Annual Accounts
End Date For Period Covered By Report 31 March 2016
Annual Accounts 15 August 2014
Date Approval Accounts 15 August 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 4th, July 2023
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2013 - 2015

Name:

Anthony Russel Limited

Address:

Winghams House 9 Freeport Office Village Century Drive

Post code:

CM77 8YG

City / Town:

Braintree

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
12
Company Age

Similar companies nearby

Closest companies