Company NameThe Plan Shop (UK) Limited
DirectorsIan Harrison and Michael John Stuart Platt
Company StatusActive
Company Number06320820
CategoryPrivate Limited Company
Incorporation Date23 July 2007(16 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Ian Harrison
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2007(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressFlat 1
25 York Place
Knaresborough
North Yorkshire
HG5 0AD
Director NameMr Michael John Stuart Platt
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2007(same day as company formation)
RoleArchitectural Technician
Country of ResidenceEngland
Correspondence Address32 Saint Hilary Close
Richmond
North Yorkshire
DL10 4BH
Director NameMr Garry Phillipson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(same day as company formation)
RoleArchitectural Technician
Country of ResidenceUnited Kingdom
Correspondence Address13 Chestnut Avenue
Redcar
Cleveland
TS10 3PB
Secretary NameGarry Philipson
NationalityBritish
StatusResigned
Appointed23 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address12 Chestnut Avenue
Redcar
Cleveland
TS10 3PB

Contact

Websitetheplanshop.net
Telephone01677 426616
Telephone regionBedale

Location

Registered AddressThe Assembly Room
29 Market Place
Bedale
North Yorkshire
DL8 1ED
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishBedale
WardBedale
Built Up AreaBedale

Financials

Year2013
Net Worth-£1,819
Cash£13,761
Current Liabilities£18,692

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return23 July 2023 (9 months, 1 week ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Filing History

28 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
14 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
26 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
2 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
15 August 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
11 April 2018Micro company accounts made up to 31 August 2017 (2 pages)
19 September 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
26 April 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
5 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
5 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 30
(4 pages)
31 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 30
(4 pages)
12 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
12 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
31 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 30
(4 pages)
31 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 30
(4 pages)
28 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
28 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
16 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(4 pages)
16 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(4 pages)
17 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
17 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
13 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
12 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
12 August 2011Termination of appointment of Garry Philipson as a secretary (1 page)
12 August 2011Termination of appointment of Garry Phillipson as a director (1 page)
12 August 2011Termination of appointment of Garry Philipson as a secretary (1 page)
12 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
12 August 2011Director's details changed for Ian Harrison on 12 August 2011 (2 pages)
12 August 2011Director's details changed for Ian Harrison on 12 August 2011 (2 pages)
12 August 2011Termination of appointment of Garry Phillipson as a director (1 page)
19 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
19 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 July 2010Director's details changed for Ian Harrison on 23 July 2010 (2 pages)
27 July 2010Director's details changed for Ian Harrison on 23 July 2010 (2 pages)
27 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (6 pages)
27 July 2010Director's details changed for Michael John Stuart Platt on 23 July 2010 (2 pages)
27 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (6 pages)
27 July 2010Director's details changed for Michael John Stuart Platt on 23 July 2010 (2 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
21 November 2009Compulsory strike-off action has been discontinued (1 page)
21 November 2009Compulsory strike-off action has been discontinued (1 page)
18 November 2009Annual return made up to 23 July 2009 with a full list of shareholders (4 pages)
18 November 2009Annual return made up to 23 July 2009 with a full list of shareholders (4 pages)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
17 March 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
17 March 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
14 March 2009Compulsory strike-off action has been discontinued (1 page)
14 March 2009Compulsory strike-off action has been discontinued (1 page)
13 March 2009Return made up to 23/07/08; full list of members (4 pages)
13 March 2009Return made up to 23/07/08; full list of members (4 pages)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
22 August 2008Accounting reference date extended from 31/07/2008 to 31/08/2008 (1 page)
22 August 2008Accounting reference date extended from 31/07/2008 to 31/08/2008 (1 page)
23 July 2007Incorporation (36 pages)
23 July 2007Incorporation (36 pages)