Planactive Limited HUDDERSFIELD


Founded in 1992, Planactive, classified under reg no. 02690243 is an active company. Currently registered at 3 Rushgrove Cottages HD7 5TY, Huddersfield the company has been in the business for 32 years. Its financial year was closed on 28th February and its latest financial statement was filed on February 28, 2023.

There is a single director in the company at the moment - Stephen H., appointed on 1 December 1995. In addition, a secretary was appointed - Stephen H., appointed on 1 December 1995. 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.

Planactive Limited Address / Contact

Office Address 3 Rushgrove Cottages
Office Address2 Holthead, Slaithwaite
Town Huddersfield
Post code HD7 5TY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02690243
Date of Incorporation Mon, 24th Feb 1992
Industry Construction of domestic buildings
Industry Construction of commercial buildings
End of financial Year 28th February
Company age 32 years old
Account next due date Sat, 30th Nov 2024 (226 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Stephen H.

Position: Director

Appointed: 01 December 1995

Stephen H.

Position: Secretary

Appointed: 01 December 1995

Lorraine H.

Position: Secretary

Appointed: 01 March 2003

Resigned: 28 February 2012

Gary H.

Position: Director

Appointed: 01 March 2003

Resigned: 28 February 2013

Mary H.

Position: Secretary

Appointed: 08 January 1996

Resigned: 01 March 2003

Hirst L.

Position: Director

Appointed: 01 April 1992

Resigned: 22 May 2017

John T.

Position: Director

Appointed: 06 March 1992

Resigned: 01 April 1992

Stuart W.

Position: Director

Appointed: 06 March 1992

Resigned: 01 December 1995

Stuart W.

Position: Secretary

Appointed: 06 March 1992

Resigned: 01 December 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 24 February 1992

Resigned: 06 March 1992

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 24 February 1992

Resigned: 06 March 1992

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats established, there is Ritchie H. This PSC has 25-50% voting rights and has 25-50% shares.

Ritchie H.

Notified on 1 January 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth646 508626 217       
Balance Sheet
Cash Bank On Hand 7 14653 371 39 234578 338   
Current Assets603 940678 967405 763565 558749 879782 751578 721589 685574 413
Debtors105 28610 2879 281 6 3401 163   
Net Assets Liabilities 626 217698 110677 999674 729796 890743 930755 443822 651
Other Debtors 19 606       
Property Plant Equipment 81 322316 641 288 209331 203   
Total Inventories 665 094343 111 704 305203 250   
Cash Bank In Hand132 8197 146       
Net Assets Liabilities Including Pension Asset Liability646 508626 217       
Stocks Inventory365 835661 534       
Tangible Fixed Assets87 95281 322       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve646 506626 215       
Shareholder Funds646 508626 217       
Other
Version Production Software     2 021   
Accumulated Depreciation Impairment Property Plant Equipment 90 986107 397 123 829147 740   
Additions Other Than Through Business Combinations Property Plant Equipment  251 730  66 905   
Average Number Employees During Period 12 11212
Creditors 155 57424 294187 222359 952288 699141 307126 02435 543
Finance Lease Liabilities Present Value Total     20 459   
Finished Goods Goods For Resale 665 094343 111      
Increase From Depreciation Charge For Year Property Plant Equipment  16 411  23 911   
Loans From Directors  263 184 949207 213   
Net Current Assets Liabilities558 556544 895381 469378 336389 927494 052437 414463 661538 870
Nominal Value Allotted Share Capital 22 11   
Number Shares Allotted 22  1   
Other Creditors 25 900  150 000    
Par Value Share 11  1   
Property Plant Equipment Gross Cost 172 308424 038 412 038478 943   
Taxation Including Deferred Taxation Balance Sheet Subtotal    3 40712 088   
Taxation Social Security Payable 19 23016 405 8 16828 013   
Total Assets Less Current Liabilities  698 110684 251678 136825 255769 610773 124833 908
Trade Creditors Trade Payables 110 4447 626 16 83549 291   
Trade Debtors Trade Receivables 8 6239 281 6 3401 163   
Work In Progress    704 305203 250   
Fixed Assets  316 641305 915288 209331 203332 196309 463295 038
Provisions For Liabilities Balance Sheet Subtotal   6 2523 40712 08812 7858 9696 727
Creditors Due Within One Year45 384134 072       
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Cost Or Valuation172 308172 308       
Tangible Fixed Assets Depreciation84 35690 986       
Tangible Fixed Assets Depreciation Charged In Period 6 630       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on February 28, 2023
filed on: 30th, June 2023
Free Download (3 pages)

Company search

Advertisements