Planbuild Limited BEXLEY


Planbuild started in year 1980 as Private Limited Company with registration number 01495038. The Planbuild company has been functioning successfully for 44 years now and its status is active. The firm's office is based in Bexley at The Coach House Unit 42. Postal code: DA5 1LU.

The company has 2 directors, namely Victoria H., Susan B.. Of them, Susan B. has been with the company the longest, being appointed on 31 March 2005 and Victoria H. has been with the company for the least time - from 25 November 2019. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Planbuild Limited Address / Contact

Office Address The Coach House Unit 42
Office Address2 66-70 Bourne Road
Town Bexley
Post code DA5 1LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01495038
Date of Incorporation Fri, 2nd May 1980
Industry Activities of head offices
End of financial Year 31st July
Company age 44 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

Victoria H.

Position: Director

Appointed: 25 November 2019

Susan B.

Position: Director

Appointed: 31 March 2005

Jacqueline A.

Position: Secretary

Resigned: 21 November 1994

Stacey H.

Position: Secretary

Appointed: 31 March 2005

Resigned: 23 August 2014

Raymond H.

Position: Director

Appointed: 08 October 1997

Resigned: 10 August 2022

Pamela M.

Position: Secretary

Appointed: 21 November 1994

Resigned: 31 March 2005

Nicholas H.

Position: Director

Appointed: 31 March 1992

Resigned: 11 July 2011

Victoria H.

Position: Director

Appointed: 31 March 1992

Resigned: 11 July 2011

Jacqueline A.

Position: Director

Appointed: 24 August 1991

Resigned: 31 March 2005

Raymond H.

Position: Director

Appointed: 24 August 1991

Resigned: 31 March 1992

Susan H.

Position: Director

Appointed: 24 August 1991

Resigned: 31 March 1992

People with significant control

The register of PSCs that own or control the company includes 2 names. As we identified, there is R.j. Horn Family Settlement 2011 from Orpington, England. This PSC is classified as "a trust", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Susan Horn No. 2 Discretionary Trust that entered Orpington, England as the address. This PSC has a legal form of "a trust", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

R.J. Horn Family Settlement 2011

16 Shoreham Road, Orpington, Greater London, BR5 2QZ, England

Legal authority English Trust Law
Legal form Trust
Notified on 24 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Susan Horn No. 2 Discretionary Trust

16 Shoreham Road, Orpington, Greater London, BR5 2QZ, England

Legal authority English Trust Law
Legal form Trust
Notified on 24 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth245 266251 197      
Balance Sheet
Cash Bank On Hand 1042 8062 8102 8152 8202020
Current Assets246 422251 588250 204252 925227 186228 091195 742203 461
Debtors246 316251 484247 398250 115224 371225 271195 722203 441
Other Debtors 174 283171 372172 251172 802173 462174 122200 425
Cash Bank In Hand106104      
Reserves/Capital
Called Up Share Capital10 20210 202      
Profit Loss Account Reserve235 064240 995      
Shareholder Funds245 266251 197      
Other
Amounts Owed By Related Parties 77 19176 02677 86451 56951 80921 6003 016
Average Number Employees During Period    2333
Balances Amounts Owed To Related Parties    13 54813 54813 54813 548
Corporation Tax Payable 1 8331 5191 4381 4361 2481 1361 662
Creditors 17 38117 16717 18617 24616 54616 79817 432
Current Tax For Period 1 8331 5191 4381 4361 2481 1361 662
Investments Fixed Assets17 00017 00017 00017 00017 00017 00017 00017 000
Investments In Group Undertakings Participating Interests   17 00017 00017 00017 00017 000
Net Current Assets Liabilities228 266234 197233 037235 739209 940211 545178 944186 029
Number Shares Issued Fully Paid  10 20210 202    
Other Creditors 15 54815 64815 74815 81015 29815 66215 770
Par Value Share 111    
Percentage Class Share Held In Subsidiary  100100100100100100
Profit Loss Subsidiaries    73 92876 169  
Total Assets Less Current Liabilities245 266251 197250 037252 739226 940228 545195 944203 029
Creditors Due Within One Year18 15617 391      
Number Shares Allotted 10 202      
Percentage Subsidiary Held 99      
Share Capital Allotted Called Up Paid10 20210 202      

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers
Micro company financial statements for the year ending on July 31, 2023
filed on: 31st, January 2024
Free Download (4 pages)

Company search