Planglow Limited BRISTOL


Founded in 1986, Planglow, classified under reg no. 01975062 is an active company. Currently registered at Suite 6a1 Whitefriars BS1 2NT, Bristol the company has been in the business for 38 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

The company has 4 directors, namely Richard N., Rachael S. and Neil S. and others. Of them, Rachael S., Neil S., Melanie W. have been with the company the longest, being appointed on 22 June 2015 and Richard N. has been with the company for the least time - from 15 February 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Bethen D. who worked with the the company until 8 March 2005.

Planglow Limited Address / Contact

Office Address Suite 6a1 Whitefriars
Office Address2 Lewins Mead
Town Bristol
Post code BS1 2NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01975062
Date of Incorporation Mon, 6th Jan 1986
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Richard N.

Position: Director

Appointed: 15 February 2023

Rachael S.

Position: Director

Appointed: 22 June 2015

Neil S.

Position: Director

Appointed: 22 June 2015

Melanie W.

Position: Director

Appointed: 22 June 2015

Velocity Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 08 March 2005

John S.

Position: Director

Resigned: 04 October 2023

Bethen D.

Position: Director

Resigned: 11 March 2020

Bethen D.

Position: Secretary

Appointed: 26 October 2000

Resigned: 08 March 2005

Phillip S.

Position: Director

Appointed: 31 December 1990

Resigned: 26 October 2000

Kathleen S.

Position: Director

Appointed: 31 December 1990

Resigned: 26 October 2000

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As we identified, there is Zbar Investments Limited from Bristol, United Kingdom. The abovementioned PSC is categorised 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. Another one in the PSC register is John S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Bethen D., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Zbar Investments Limited

C/O Planglow Ltd Suite 6a1 Whitefriars, Lewins Mead, Bristol, BS1 2NT, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 14295132
Notified on 4 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

John S.

Notified on 6 April 2016
Ceased on 4 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bethen D.

Notified on 6 April 2016
Ceased on 9 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand521 265563 690369 531263 0041 094 9601 526 221
Current Assets1 672 3671 687 9441 834 6021 425 5662 060 2582 757 428
Debtors715 921688 6771 002 216718 009412 355783 094
Property Plant Equipment8 3184 7887961 8768262 499
Total Inventories435 181435 577462 855444 553552 943448 113
Other
Accrued Liabilities Deferred Income96 00796 970187 082101 778150 278107 473
Accumulated Depreciation Impairment Property Plant Equipment123 72899 738103 73071 96025 84327 169
Average Number Employees During Period313532323029
Corporation Tax Payable36 05226 2673 954 37 014151 104
Corporation Tax Recoverable  49 80510 163  
Creditors515 445449 373477 618360 032836 222935 086
Disposals Decrease In Depreciation Impairment Property Plant Equipment 30 060 33 08547 755 
Disposals Property Plant Equipment 30 060 33 08547 755 
Future Minimum Lease Payments Under Non-cancellable Operating Leases10 0907 380194 704162 546149 429142 941
Increase From Depreciation Charge For Year Property Plant Equipment 6 0703 9921 3151 6381 326
Net Current Assets Liabilities1 156 9221 238 5711 356 9841 065 5341 224 0361 822 342
Number Shares Issued Fully Paid  950750750750
Other Taxation Social Security Payable114 688109 86299 542102 835151 749147 070
Par Value Share  1111
Prepayments Accrued Income85 41372 309237 912132 56067 21459 379
Property Plant Equipment Gross Cost132 046104 526104 52673 83626 66929 668
Total Additions Including From Business Combinations Property Plant Equipment 2 540 2 3955882 999
Total Assets Less Current Liabilities1 165 2401 243 3591 357 7801 067 4101 224 8621 870 229
Trade Creditors Trade Payables268 698216 274187 040155 419132 181367 118
Trade Debtors Trade Receivables630 508616 368714 499575 286345 141723 715
Accrued Liabilities     162 321
Bank Borrowings Overdrafts    365 000 
Fixed Assets    82647 887
Intangible Assets     45 388
Intangible Assets Gross Cost     45 388
Total Additions Including From Business Combinations Intangible Assets     45 388

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, November 2023
Free Download (15 pages)

Company search