Company NamePlanprime Consultancy Limited
DirectorKieran Paul Smith
Company StatusActive - Proposal to Strike off
Company Number07245467
CategoryPrivate Limited Company
Incorporation Date6 May 2010(13 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameKieran Paul Smith
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2010(same day as company formation)
RoleSenior Planning Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Saunton Avenue
Redcar
Cleveland
TS10 2RL
Director NameMr John Anthony King
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Holywell Row
London
EC2A 4JB
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed06 May 2010(same day as company formation)
Correspondence Address27 Holywell Row
London
EC2A 4JB

Location

Registered Address3 Saunton Avenue
Redcar
Cleveland
TS10 2RL
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardWest Dyke
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Kieran Paul Smith
51.00%
Ordinary
49 at £1Diane Smith
49.00%
Ordinary

Financials

Year2014
Net Worth£509
Cash£4,351
Current Liabilities£21,141

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return25 April 2023 (11 months, 1 week ago)
Next Return Due9 May 2024 (1 month, 1 week from now)

Filing History

10 October 2023Voluntary strike-off action has been suspended (1 page)
12 September 2023First Gazette notice for voluntary strike-off (1 page)
1 September 2023Application to strike the company off the register (3 pages)
21 August 2023Micro company accounts made up to 30 April 2023 (3 pages)
2 August 2023Previous accounting period extended from 31 March 2023 to 30 April 2023 (1 page)
22 May 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
25 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
25 April 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
5 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
18 May 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
22 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
20 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 May 2019Confirmation statement made on 6 May 2019 with updates (4 pages)
19 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 May 2018Confirmation statement made on 6 May 2018 with updates (4 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 June 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
16 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
16 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
6 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(4 pages)
6 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (2 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (2 pages)
5 June 2015Register(s) moved to registered inspection location Maritime House Harbour Walk the Marina Hartlepool TS24 0UX (1 page)
5 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
5 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
5 June 2015Register inspection address has been changed to Maritime House Harbour Walk the Marina Hartlepool TS24 0UX (1 page)
5 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
5 June 2015Register(s) moved to registered inspection location Maritime House Harbour Walk the Marina Hartlepool TS24 0UX (1 page)
5 June 2015Register inspection address has been changed to Maritime House Harbour Walk the Marina Hartlepool TS24 0UX (1 page)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 July 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(14 pages)
16 July 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(14 pages)
16 July 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(14 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 September 2013Annual return made up to 6 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-24
(14 pages)
24 September 2013Annual return made up to 6 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-24
(14 pages)
24 September 2013Annual return made up to 6 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-24
(14 pages)
4 September 2013Compulsory strike-off action has been discontinued (1 page)
4 September 2013Compulsory strike-off action has been discontinued (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
20 November 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
20 November 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
31 October 2012Previous accounting period shortened from 30 September 2012 to 31 March 2012 (3 pages)
31 October 2012Previous accounting period shortened from 30 September 2012 to 31 March 2012 (3 pages)
14 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (14 pages)
14 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (14 pages)
14 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (14 pages)
7 February 2012Accounts for a dormant company made up to 30 September 2011 (1 page)
7 February 2012Accounts for a dormant company made up to 30 September 2011 (1 page)
2 February 2012Previous accounting period shortened from 31 March 2012 to 30 September 2011 (3 pages)
2 February 2012Previous accounting period shortened from 31 March 2012 to 30 September 2011 (3 pages)
1 February 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
1 February 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
6 July 2011Annual return made up to 6 May 2011 with a full list of shareholders (15 pages)
6 July 2011Annual return made up to 6 May 2011 with a full list of shareholders (15 pages)
6 July 2011Annual return made up to 6 May 2011 with a full list of shareholders (15 pages)
22 February 2011Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages)
22 February 2011Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages)
25 June 2010Statement of capital following an allotment of shares on 6 May 2010
  • GBP 99
(4 pages)
25 June 2010Statement of capital following an allotment of shares on 6 May 2010
  • GBP 99
(4 pages)
25 June 2010Statement of capital following an allotment of shares on 6 May 2010
  • GBP 99
(4 pages)
28 May 2010Appointment of Kieran Paul Smith as a director (3 pages)
28 May 2010Termination of appointment of John King as a director (2 pages)
28 May 2010Appointment of Kieran Paul Smith as a director (3 pages)
28 May 2010Termination of appointment of John King as a director (2 pages)
28 May 2010Termination of appointment of Aci Secretaries Limited as a secretary (2 pages)
28 May 2010Termination of appointment of Aci Secretaries Limited as a secretary (2 pages)
6 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)