Plan-it Cards Limited BORDON


Founded in 2000, Plan-it Cards, classified under reg no. 04049580 is an active company. Currently registered at Woburn House Grayshott Road GU35 8JQ, Bordon the company has been in the business for twenty four years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 2 directors in the the company, namely Irene W. and Jonathan W.. In addition one secretary - Jonathan W. - is with the firm. Currenlty, the company lists one former director, whose name is Carlton K. and who left the the company on 3 October 2019. In addition, there is one former secretary - Katharine K. who worked with the the company until 28 November 2004.

Plan-it Cards Limited Address / Contact

Office Address Woburn House Grayshott Road
Office Address2 Headley Down
Town Bordon
Post code GU35 8JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04049580
Date of Incorporation Wed, 9th Aug 2000
Industry Other publishing activities
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Irene W.

Position: Director

Appointed: 01 April 2021

Jonathan W.

Position: Secretary

Appointed: 28 November 2004

Jonathan W.

Position: Director

Appointed: 31 July 2002

Katharine K.

Position: Secretary

Appointed: 09 August 2000

Resigned: 28 November 2004

Carlton K.

Position: Director

Appointed: 09 August 2000

Resigned: 03 October 2019

People with significant control

The list of persons with significant control who own or have control over the company is made up of 4 names. As BizStats identified, there is Scorpion Publishing Group Limited from Headley Down, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Jonathan W. This PSC has significiant influence or control over the company,. Moving on, there is Jonathan W., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Scorpion Publishing Group Limited

Woburn House Grayshott Road, Headley Down, Hampshire, GU35 8JQ, United Kingdom

Legal authority English
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 04051939
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jonathan W.

Notified on 3 October 2019
Nature of control: significiant influence or control

Jonathan W.

Notified on 6 April 2016
Ceased on 3 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Carlton K.

Notified on 6 April 2016
Ceased on 3 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth5 8347 2591 460       
Balance Sheet
Cash Bank In Hand5 7293 731        
Current Assets117 311116 908128 308150 297118 455124 73699 289166 825180 403198 220
Debtors45 99243 94364 10978 14948 06159 29831 26460 41358 86262 715
Intangible Fixed Assets111       
Net Assets Liabilities  1 46042068638963823 83346 23654 114
Property Plant Equipment  1 6341 30597568410 0318 7818 64032 555
Stocks Inventory65 59069 23464 199       
Tangible Fixed Assets2211 2111 634       
Total Inventories  64 19972 14870 39465 43868 02566 45458 112109 258
Cash Bank On Hand       39 95863 42926 247
Reserves/Capital
Called Up Share Capital111       
Profit Loss Account Reserve5 8337 2581 459       
Shareholder Funds5 8347 2591 460       
Other
Accrued Liabilities  14 70913 87011 62015 18814 96412 9715 3945 936
Accumulated Amortisation Impairment Intangible Assets  254 080254 080 254 080254 080254 080254 080 
Accumulated Depreciation Impairment Property Plant Equipment  58 83359 16259 49259 78360 57261 82263 01865 978
Average Number Employees During Period   3333222
Bank Borrowings Overdrafts  8 33015 37618 96014 69519 84327 50022 08317 083
Corporation Tax Payable  17 50319 76114 89213 45814 44410 61224 06813 634
Creditors  128 483151 078118 681125 001106 97847 50042 08357 849
Creditors Due Within One Year111 699110 861128 483       
Dividends Paid   76 000      
Fixed Assets2221 2121 6351 30697668510 0328 7828 64132 556
Increase From Depreciation Charge For Year Property Plant Equipment   329330 7891 2501 1962 960
Intangible Assets  11111111
Intangible Assets Gross Cost  254 081254 081 254 081254 081254 081254 081 
Intangible Fixed Assets Aggregate Amortisation Impairment254 080254 080        
Intangible Fixed Assets Cost Or Valuation254 081254 081        
Merchandise  64 19972 14870 39465 43868 02566 45458 112109 258
Net Current Assets Liabilities5 6126 047-175-781-226-265-7 68964 21981 83887 496
Number Shares Allotted 11       
Other Creditors  99899899899899899899812 000
Par Value Share 11       
Profit Loss   74 960      
Property Plant Equipment Gross Cost  60 46760 467 60 46770 60370 60371 65898 533
Provisions   10564311 7051 6682 1608 089
Provisions For Liabilities Balance Sheet Subtotal   10564311 7051 6682 1608 089
Share Capital Allotted Called Up Paid111       
Tangible Fixed Assets Additions 1 203676       
Tangible Fixed Assets Cost Or Valuation58 58859 79160 467       
Tangible Fixed Assets Depreciation58 36758 58058 833       
Tangible Fixed Assets Depreciation Charged In Period 213253       
Total Assets Less Current Liabilities5 8347 2591 4605257504202 34373 00190 479120 052
Trade Creditors Trade Payables  77 09191 41963 76978 94955 72968 77556 84962 052
Trade Debtors Trade Receivables  64 10978 14946 25551 79131 26458 41356 86249 501
Advances Credits Directors2 7752 972        
Advances Credits Made In Period Directors2 7752 972        
Advances Credits Repaid In Period Directors3 6532 775        
Amounts Owed By Group Undertakings       2 0002 0002 000
Finance Lease Liabilities Present Value Total         8 766
Other Taxation Social Security Payable        3104
Prepayments         971
Recoverable Value-added Tax     345    
Total Additions Including From Business Combinations Property Plant Equipment      10 136 1 05526 875

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 18th, September 2023
Free Download (15 pages)

Company search

Advertisements