Plan-b Brand Solutions Limited DUNSTABLE


Plan-b Brand Solutions started in year 2013 as Private Limited Company with registration number 08598243. The Plan-b Brand Solutions company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Dunstable at 59 Union Street. Postal code: LU6 1EX.

The firm has one director. Stephen F., appointed on 5 July 2013. There are currently no secretaries appointed. As of 28 April 2024, there was 1 ex director - John L.. There were no ex secretaries.

Plan-b Brand Solutions Limited Address / Contact

Office Address 59 Union Street
Town Dunstable
Post code LU6 1EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 08598243
Date of Incorporation Fri, 5th Jul 2013
Industry Non-specialised wholesale trade
End of financial Year 31st July
Company age 11 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Stephen F.

Position: Director

Appointed: 05 July 2013

John L.

Position: Director

Appointed: 05 July 2013

Resigned: 26 April 2018

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we researched, there is Stephen F. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is John L. This PSC owns 75,01-100% shares and has 25-50% voting rights.

Stephen F.

Notified on 5 July 2016
Nature of control: 25-50% voting rights
25-50% shares

John L.

Notified on 5 July 2016
Ceased on 26 April 2018
Nature of control: 25-50% voting rights
75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth-25 232-27 085-23 035      
Balance Sheet
Cash Bank On Hand  3 8602 729     
Current Assets11 5706 1473 8605 4771 9168704996 5225 759
Debtors9 4342 544 2 748     
Net Assets Liabilities  -23 035-50 281-72 888-93 462-104 044-110 249-119 000
Property Plant Equipment  936      
Cash Bank In Hand2 1363 6033 860      
Net Assets Liabilities Including Pension Asset Liability-25 232-27 085-23 035      
Tangible Fixed Assets2 8121 874936      
Reserves/Capital
Called Up Share Capital222      
Profit Loss Account Reserve-25 234-27 087-23 037      
Shareholder Funds-25 232-27 085-23 035      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  -570-570-570-1 808-1 808-1 808-1 808
Accumulated Depreciation Impairment Property Plant Equipment  2 8143 750     
Average Number Employees During Period  4432211
Creditors  27 26155 18874 23492 524102 735114 963122 951
Increase From Depreciation Charge For Year Property Plant Equipment   936     
Net Current Assets Liabilities-28 044-28 959-23 971-49 711     
Number Shares Issued Fully Paid  22     
Par Value Share1111     
Property Plant Equipment Gross Cost  3 7503 750     
Total Assets Less Current Liabilities  -22 465-49 711-72 318-91 654-102 236-108 441-117 192
Company Contributions To Money Purchase Plans Directors  2 9133 358     
Director Remuneration  19 80019 800     
Creditors Due Within One Year39 61435 10627 831      
Fixed Assets2 8121 874936      
Number Shares Allotted222      
Value Shares Allotted222      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Change of registered address from 59 Union Street Dunstable LU6 1EX on Thu, 1st Feb 2024 to C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA
filed on: 1st, February 2024
Free Download (1 page)

Company search

Advertisements