General information

Name:

Planminster Ltd

Office Address:

Overdale 4 Providence Road DT2 7BU Buckland Newton

Number: 02749858

Incorporation date: 1992-09-23

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company operates as Planminster Limited. This company was founded thirty two years ago and was registered under 02749858 as its registration number. The registered office of the firm is situated in Buckland Newton. You can contact it at Overdale, 4 Providence Road. The enterprise's Standard Industrial Classification Code is 68209 and has the NACE code: Other letting and operating of own or leased real estate. The latest annual accounts describe the period up to 2022-09-30 and the most current confirmation statement was filed on 2023-01-18.

Currently, there’s only one director in the company: Jonathan T. (since Wednesday 10th August 2016). This company had been presided over by Ronald T. till 8 years ago.

Jonathan T. is the individual who has control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Jonathan T.

Role: Director

Appointed: 10 August 2016

Latest update: 26 February 2024

Jonathan T.

Role: Secretary

Appointed: 01 October 1992

Latest update: 26 February 2024

People with significant control

Jonathan T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ronald T.
Notified on 6 April 2016
Ceased on 1 October 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 01 February 2024
Confirmation statement last made up date 18 January 2023
Annual Accounts 15 June 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 15 June 2014
Annual Accounts 26 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 26 June 2015
Annual Accounts 21 April 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 21 April 2016
Annual Accounts 17 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 17 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts 20 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 20 June 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 30th September 2022 (AA)
filed on: 22nd, June 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

157a Havant Road Drayton

Post code:

PO6 2AA

City / Town:

Portsmouth

HQ address,
2013

Address:

Eau Rouge Westfield Road

Post code:

PO33 1UZ

City / Town:

St Helens

HQ address,
2014

Address:

Eau Rouge Westfield Road

Post code:

PO33 1UZ

City / Town:

St Helens

HQ address,
2015

Address:

Eau Rouge Westfield Road

Post code:

PO33 1UZ

City / Town:

St Helens

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
31
Company Age

Similar companies nearby

Closest companies