Planned 2 Perfection Limited MANCHESTER


Planned 2 Perfection started in year 2001 as Private Limited Company with registration number 04158613. The Planned 2 Perfection company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Manchester at Capital House 272 Manchester Road. Postal code: M43 6PW. Since 2004-05-19 Planned 2 Perfection Limited is no longer carrying the name Planned To Perfection.

The company has one director. Jennifer S., appointed on 1 July 2014. There are currently no secretaries appointed. At the moment 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.

Planned 2 Perfection Limited Address / Contact

Office Address Capital House 272 Manchester Road
Office Address2 Droylsden
Town Manchester
Post code M43 6PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04158613
Date of Incorporation Mon, 12th Feb 2001
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (9 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Jennifer S.

Position: Director

Appointed: 01 July 2014

Rosaleen L.

Position: Director

Appointed: 28 March 2011

Resigned: 02 January 2024

Rosaleen L.

Position: Secretary

Appointed: 03 November 2006

Resigned: 02 January 2024

Colin R.

Position: Secretary

Appointed: 07 May 2004

Resigned: 03 November 2006

Colin R.

Position: Director

Appointed: 07 May 2004

Resigned: 02 January 2024

Sheena T.

Position: Director

Appointed: 12 February 2001

Resigned: 03 November 2006

William T.

Position: Nominee Director

Appointed: 12 February 2001

Resigned: 12 February 2001

Paul T.

Position: Secretary

Appointed: 12 February 2001

Resigned: 07 May 2004

Howard T.

Position: Nominee Secretary

Appointed: 12 February 2001

Resigned: 12 February 2001

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As BizStats identified, there is Jennifer S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Colin R. This PSC owns 50,01-75% shares. The third one is Rosaleen L., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Jennifer S.

Notified on 2 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

Colin R.

Notified on 6 April 2016
Ceased on 19 March 2024
Nature of control: 50,01-75% shares

Rosaleen L.

Notified on 6 April 2016
Ceased on 19 March 2024
Nature of control: 25-50% shares

Company previous names

Planned To Perfection May 19, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-12-312023-12-31
Balance Sheet
Cash Bank On Hand239 755189 426195 262285 093331 188229 725
Current Assets423 989380 782303 533438 774574 040395 289
Debtors184 234191 356108 271153 681242 852165 564
Net Assets Liabilities204 311199 742192 098139 826305 697279 612
Other Debtors111 407110 533101 527107 981102 51698 490
Property Plant Equipment12 57910 5419 9268 1407 4265 983
Other
Accumulated Amortisation Impairment Intangible Assets35 00037 50040 00042 50046 25048 750
Accumulated Depreciation Impairment Property Plant Equipment32 01834 65536 72638 51241 97343 416
Average Number Employees During Period 44433
Bank Borrowings Overdrafts   43 333  
Creditors245 000202 078129 47343 333278 108121 664
Dividends Paid On Shares15 00012 50010 000   
Fixed Assets27 57923 04119 92615 64011 1767 233
Increase From Amortisation Charge For Year Intangible Assets 2 5002 5002 5003 7502 500
Increase From Depreciation Charge For Year Property Plant Equipment 2 6372 0711 7863 4611 443
Intangible Assets15 00012 50010 0007 5003 7501 250
Intangible Assets Gross Cost50 00050 00050 00050 00050 000 
Net Current Assets Liabilities178 989178 704174 060169 066295 932273 625
Other Creditors174 94588 48960 571196 957114 09081 737
Other Taxation Social Security Payable54 78645 64666 87351 974133 01129 614
Property Plant Equipment Gross Cost44 59745 19646 65246 65249 399 
Provisions For Liabilities Balance Sheet Subtotal2 2572 0031 8881 5471 4111 246
Total Additions Including From Business Combinations Property Plant Equipment 5991 456 2 747 
Total Assets Less Current Liabilities206 568201 745193 986184 706307 108280 858
Trade Creditors Trade Payables15 26967 9432 02914 11031 00710 313
Trade Debtors Trade Receivables72 82780 8236 74445 700140 33667 074

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-12-31
filed on: 1st, March 2024
Free Download (8 pages)

Company search