Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PLANSTRONG LIMITED
Company Information for

PLANSTRONG LIMITED

AMERICA HOUSE RUMFORD COURT, RUMFORD PLACE, LIVERPOOL, L3 9DD,
Company Registration Number
02226450
Private Limited Company
Active

Company Overview

About Planstrong Ltd
PLANSTRONG LIMITED was founded on 1988-03-02 and has its registered office in Liverpool. The organisation's status is listed as "Active". Planstrong Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PLANSTRONG LIMITED
 
Legal Registered Office
AMERICA HOUSE RUMFORD COURT
RUMFORD PLACE
LIVERPOOL
L3 9DD
Other companies in WN4
 
Filing Information
Company Number 02226450
Company ID Number 02226450
Date formed 1988-03-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 22:36:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLANSTRONG LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PLANSTRONG LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE GASKELL
Company Secretary 2015-07-09
ROBERT CALDWELL
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
PAULINE HOUGHTON
Company Secretary 1991-12-31 2015-07-09
DAVID JOSEPH COLLINS
Director 1991-12-31 2015-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT CALDWELL WINDWARD LIMITED Director 1991-02-13 CURRENT 1982-03-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-06CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-09-1828/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-2728/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-02-0728/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-07AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-02-26AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES
2018-11-30AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-11-29AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-27AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/16 FROM Unit 1 Ashton Grange Ind. Est. Bryn Road Ashton in Makerfield Nr. Wigan WN4 8BX
2016-11-29AA01Previous accounting period shortened from 29/02/16 TO 28/02/16
2016-05-16AA01Previous accounting period extended from 31/08/15 TO 29/02/16
2016-03-26DISS40Compulsory strike-off action has been discontinued
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-23AR0130/11/15 ANNUAL RETURN FULL LIST
2016-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-11-11TM02Termination of appointment of Pauline Houghton on 2015-07-09
2015-11-11AP03Appointment of Mrs Claire Gaskell as company secretary on 2015-07-09
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOSEPH COLLINS
2015-04-28AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-04-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-09AR0130/11/14 ANNUAL RETURN FULL LIST
2014-07-16AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-06AR0130/11/13 ANNUAL RETURN FULL LIST
2013-05-21AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-17AR0130/11/12 ANNUAL RETURN FULL LIST
2012-05-21AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-05AR0130/11/11 ANNUAL RETURN FULL LIST
2011-01-21AA31/08/10 TOTAL EXEMPTION SMALL
2011-01-19AR0130/11/10 FULL LIST
2010-03-30AA31/08/09 TOTAL EXEMPTION SMALL
2010-02-10AR0130/11/09 FULL LIST
2009-03-05363aRETURN MADE UP TO 30/11/08; NO CHANGE OF MEMBERS
2009-01-23AA31/08/08 TOTAL EXEMPTION SMALL
2008-03-05AA31/08/07 TOTAL EXEMPTION SMALL
2007-12-13363aRETURN MADE UP TO 30/11/07; NO CHANGE OF MEMBERS
2006-12-13363sRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-12-12363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-12-13363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2003-12-17363sRETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS
2003-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-03-29395PARTICULARS OF MORTGAGE/CHARGE
2003-01-10363sRETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS
2002-07-24395PARTICULARS OF MORTGAGE/CHARGE
2002-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-12-12363sRETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS
2000-12-22363sRETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS
2000-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-01-14363sRETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS
1999-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-12-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-12-09363sRETURN MADE UP TO 11/12/98; FULL LIST OF MEMBERS
1998-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-12-10363sRETURN MADE UP TO 11/12/97; NO CHANGE OF MEMBERS
1997-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1996-12-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-12-13363sRETURN MADE UP TO 11/12/96; NO CHANGE OF MEMBERS
1996-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1995-12-19363sRETURN MADE UP TO 22/12/95; FULL LIST OF MEMBERS
1995-02-21AUDAUDITOR'S RESIGNATION
1995-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1995-01-05ELRESS386 DISP APP AUDS 22/12/94
1995-01-05ELRESS369(4) SHT NOTICE MEET 22/12/94
1995-01-05363sRETURN MADE UP TO 22/12/94; NO CHANGE OF MEMBERS
1994-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1994-02-03363sRETURN MADE UP TO 20/12/93; NO CHANGE OF MEMBERS
1993-05-21AAFULL ACCOUNTS MADE UP TO 31/08/92
1993-01-10363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-03-09AAFULL ACCOUNTS MADE UP TO 31/08/91
1991-12-17363bRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1991-08-19395PARTICULARS OF MORTGAGE/CHARGE
1991-08-16287REGISTERED OFFICE CHANGED ON 16/08/91 FROM: 70 C BRADLEY HALL TRADING ESTATE BRADLEY LANE STANDISH WIGAN WN6 0XQ
1991-03-14AAFULL ACCOUNTS MADE UP TO 31/08/90
1991-01-29363RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
1990-07-06AAFULL ACCOUNTS MADE UP TO 31/08/89
1990-03-28363RETURN MADE UP TO 16/09/89; FULL LIST OF MEMBERS
1988-08-02395PARTICULARS OF MORTGAGE/CHARGE
1988-07-20PUC 5WD 07/06/88 PD 10/03/88--------- £ SI 2@1
1988-07-20PUC 2WD 07/06/88 AD 10/03/88--------- £ SI 98@1=98 £ IC 2/100
1988-06-09224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to PLANSTRONG LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PLANSTRONG LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-03-29 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-07-24 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1991-08-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-08-02 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-08-31 £ 2,005
Creditors Due After One Year 2011-08-31 £ 16,586
Creditors Due Within One Year 2012-08-31 £ 130,180
Creditors Due Within One Year 2011-08-31 £ 128,250

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PLANSTRONG LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-08-31 £ 10,827
Cash Bank In Hand 2011-08-31 £ 9,016
Current Assets 2012-08-31 £ 25,927
Current Assets 2011-08-31 £ 24,204
Debtors 2012-08-31 £ 15,100
Debtors 2011-08-31 £ 15,188
Secured Debts 2012-08-31 £ 16,505
Secured Debts 2011-08-31 £ 31,086
Shareholder Funds 2012-08-31 £ 396,942
Shareholder Funds 2011-08-31 £ 383,133
Tangible Fixed Assets 2012-08-31 £ 503,200
Tangible Fixed Assets 2011-08-31 £ 503,765

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PLANSTRONG LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PLANSTRONG LIMITED
Trademarks
We have not found any records of PLANSTRONG LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PLANSTRONG LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as PLANSTRONG LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where PLANSTRONG LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PLANSTRONG LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PLANSTRONG LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.