Bplan4u Limited

General information

Name:

Bplan4u Ltd

Office Address:

20 James Parnell Drive CO2 8WR Colchester

Number: 10217195

Incorporation date: 2016-06-06

End of financial year: 30 June

Category: Private Limited Company

Description

Data updated on:

The firm is based in Colchester with reg. no. 10217195. This company was started in the year 2016. The headquarters of this firm is situated at 20 James Parnell Drive . The post code is CO2 8WR. The company's Standard Industrial Classification Code is 70229 - Management consultancy activities other than financial management. The company's most recent financial reports were submitted for the period up to 2021-06-30 and the latest annual confirmation statement was submitted on 2022-06-01.

The company has obtained two trademarks, all are still in use. The first trademark was registered in 2016 and the most recent one in 2017. The trademark which will expire first, that is in August, 2026 is UK00003180607.

Within the business, the full extent of director's tasks have so far been met by Dean C. who was appointed in 2016 in June. The following business had been led by Joshua C. up until 2017.

Dean C. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Trade marks

Trademark UK00003180607
Trademark image:-
Status:Registered
Filing date:2016-08-16
Date of entry in register:2016-11-25
Renewal date:2026-08-16
Owner name:BPlan4U Ltd
Owner address:Lodge Park, Lodge Lane, Langham, Colchester, United Kingdom, CO4 5NE
Trademark UK00003185336
Trademark image:-
Status:Registered
Filing date:2016-09-13
Date of entry in register:2017-03-10
Renewal date:2026-09-13
Owner name:BPlan4U Ltd
Owner address:Lodge Park, Lodge Lane, Langham, Colchester, United Kingdom, CO4 5NE

Financial data based on annual reports

Company staff

Dean C.

Role: Director

Appointed: 06 June 2016

Latest update: 1 April 2024

People with significant control

Dean C.
Notified on 1 March 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Josh C.
Notified on 1 March 2017
Ceased on 9 October 2017
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 31 March 2023
Account last made up date 30 June 2021
Confirmation statement next due date 15 June 2023
Confirmation statement last made up date 01 June 2022
Annual Accounts
Start Date For Period Covered By Report 06 June 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Voluntary strike-off action has been suspended (SOAS(A))
filed on: 14th, March 2023
dissolution
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
7
Company Age

Closest Companies - by postcode