Company NamePlanit Project Services Limited
DirectorsNicholas Stuart Turner and Oliver Robert Turner
Company StatusActive
Company Number03682522
CategoryPrivate Limited Company
Incorporation Date11 December 1998(25 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Nicholas Stuart Turner
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1998(same day as company formation)
RoleProject Management And Support
Country of ResidenceUnited Kingdom
Correspondence AddressCherrygarth Larners Hill
Great Ayton
Middlesbrough
Cleveland
TS9 6HH
Director NameMr Oliver Robert Turner
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2022(23 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleLetting Agent
Country of ResidenceEngland
Correspondence Address25 Harrison Grove
Harrogate
HG1 4QJ
Secretary NameMargaret Carol Turner
NationalityBritish
StatusResigned
Appointed11 December 1998(same day as company formation)
RoleCompany Director
Correspondence AddressCherrygarth Larners Hill
Great Ayton
Middlesbrough
Cleveland
TS9 6HH
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed11 December 1998(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed11 December 1998(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Contact

Telephone01642 722447
Telephone regionMiddlesbrough

Location

Registered AddressCherrygarth Larners Hill
Great Ayton
Middlesbrough
Cleveland
TS9 6HH
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishLittle Ayton
WardGreat Ayton
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Nicholas Stuart Turner
100.00%
Ordinary

Financials

Year2014
Net Worth£85,155
Cash£20,557
Current Liabilities£106,895

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return20 December 2023 (4 months, 2 weeks ago)
Next Return Due3 January 2025 (8 months from now)

Charges

7 August 2007Delivered on: 23 August 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £161,500.00 and all other monies due or to become due.
Particulars: 88 beacon road, loughborough. Fixed charge over all rental income and.
Outstanding
6 September 2006Delivered on: 7 September 2006
Persons entitled: Capital Home Loans Limited

Classification: Charge
Secured details: £178,500 and all other monies due or to become due.
Particulars: 71 beacon road loughborough leicestershire. Fixed charge over all rental income and.
Outstanding
6 September 2006Delivered on: 7 September 2006
Persons entitled: Capital Home Loans Limited

Classification: Charge
Secured details: £182,750.00 and all other monies due or to become due.
Particulars: 7 moorhen way loughborough leicestershire. Fixed charge over all rental income and.
Outstanding
3 September 2004Delivered on: 10 September 2004
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 63 havelock street loughborough fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding

Filing History

29 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
22 December 2023Confirmation statement made on 20 December 2023 with updates (4 pages)
29 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
29 December 2022Confirmation statement made on 20 December 2022 with updates (4 pages)
9 February 2022Appointment of Mr Oliver Robert Turner as a director on 9 February 2022 (2 pages)
27 December 2021Confirmation statement made on 20 December 2021 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
24 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
6 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
23 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
4 February 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
16 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 January 2016Termination of appointment of Margaret Carol Turner as a secretary on 31 December 2015 (1 page)
7 January 2016Termination of appointment of Margaret Carol Turner as a secretary on 31 December 2015 (1 page)
7 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(3 pages)
7 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(3 pages)
7 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(4 pages)
23 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(4 pages)
23 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 100
(4 pages)
5 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 100
(4 pages)
5 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 100
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
31 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Mr Nicholas Stuart Turner on 31 December 2009 (2 pages)
7 January 2010Director's details changed for Mr Nicholas Stuart Turner on 31 December 2009 (2 pages)
7 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 December 2008Return made up to 11/12/08; full list of members (3 pages)
23 December 2008Return made up to 11/12/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 January 2008Return made up to 11/12/07; full list of members (2 pages)
7 January 2008Return made up to 11/12/07; full list of members (2 pages)
23 August 2007Particulars of mortgage/charge (4 pages)
23 August 2007Particulars of mortgage/charge (4 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 December 2006Return made up to 11/12/06; full list of members (2 pages)
13 December 2006Return made up to 11/12/06; full list of members (2 pages)
7 September 2006Particulars of mortgage/charge (4 pages)
7 September 2006Particulars of mortgage/charge (4 pages)
7 September 2006Particulars of mortgage/charge (4 pages)
7 September 2006Particulars of mortgage/charge (4 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 January 2006Return made up to 11/12/05; full list of members (2 pages)
5 January 2006Return made up to 11/12/05; full list of members (2 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 December 2004Return made up to 11/12/04; full list of members (6 pages)
21 December 2004Return made up to 11/12/04; full list of members (6 pages)
10 September 2004Particulars of mortgage/charge (3 pages)
10 September 2004Particulars of mortgage/charge (3 pages)
22 December 2003Return made up to 11/12/03; full list of members (6 pages)
22 December 2003Return made up to 11/12/03; full list of members (6 pages)
16 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 January 2003Return made up to 11/12/02; full list of members (6 pages)
2 January 2003Return made up to 11/12/02; full list of members (6 pages)
1 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 October 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
30 October 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
19 December 2001Return made up to 11/12/01; full list of members (6 pages)
19 December 2001Return made up to 11/12/01; full list of members (6 pages)
2 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
2 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
21 December 2000Return made up to 11/12/00; full list of members (6 pages)
21 December 2000Return made up to 11/12/00; full list of members (6 pages)
4 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
4 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
8 February 2000Return made up to 11/12/99; full list of members (6 pages)
8 February 2000Return made up to 11/12/99; full list of members (6 pages)
5 January 1999New director appointed (2 pages)
5 January 1999New director appointed (2 pages)
24 December 1998New secretary appointed (2 pages)
24 December 1998Registered office changed on 24/12/98 from: cherrygarth larners hill great ayton middlesbrough cleveland TS9 6HH (1 page)
24 December 1998Registered office changed on 24/12/98 from: cherrygarth larners hill great ayton middlesbrough cleveland TS9 6HH (1 page)
24 December 1998New secretary appointed (2 pages)
21 December 1998Director resigned (1 page)
21 December 1998Director resigned (1 page)
21 December 1998Registered office changed on 21/12/98 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
21 December 1998Secretary resigned (1 page)
21 December 1998Registered office changed on 21/12/98 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
21 December 1998Secretary resigned (1 page)
11 December 1998Incorporation (7 pages)
11 December 1998Incorporation (7 pages)