Planoak Limited MIDDLESEX


Planoak started in year 1995 as Private Limited Company with registration number 03086647. The Planoak company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Middlesex at 34 Queensbury Station Parade. Postal code: HA8 5NN.

The firm has 2 directors, namely Kumar T., Nishit T.. Of them, Kumar T., Nishit T. have been with the company the longest, being appointed on 7 December 2016. Currenlty, the firm lists one former director, whose name is Chandulal T. and who left the the firm on 6 September 2017. In addition, there is one former secretary - Sharda T. who worked with the the firm until 3 August 2012.

Planoak Limited Address / Contact

Office Address 34 Queensbury Station Parade
Office Address2 Edgware
Town Middlesex
Post code HA8 5NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03086647
Date of Incorporation Wed, 2nd Aug 1995
Industry Other accommodation
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Kumar T.

Position: Director

Appointed: 07 December 2016

Nishit T.

Position: Director

Appointed: 07 December 2016

Chandulal T.

Position: Director

Appointed: 14 December 1995

Resigned: 06 September 2017

Sharda T.

Position: Secretary

Appointed: 14 December 1995

Resigned: 03 August 2012

Access Registrars Limited

Position: Nominee Secretary

Appointed: 02 August 1995

Resigned: 14 December 1995

Access Nominees Limited

Position: Nominee Director

Appointed: 02 August 1995

Resigned: 14 December 1995

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As BizStats researched, there is Kumar T. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Nish T. This PSC owns 25-50% shares. Moving on, there is Chandulal T., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Kumar T.

Notified on 25 September 2018
Nature of control: 25-50% shares

Nish T.

Notified on 25 September 2018
Nature of control: 25-50% shares

Chandulal T.

Notified on 1 August 2016
Ceased on 6 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth289 707315 422336 396358 939       
Balance Sheet
Cash Bank On Hand     6222 7177 17364 31984 84368 002
Current Assets1 4747 8949 6093 44415 60331 85591 899183 965266 551374 409366 469
Debtors 4 100   31 23389 182176 792202 232289 566298 467
Net Assets Liabilities   360 658393 999421 0281 662 0011 685 1371 741 6921 806 3011 831 591
Property Plant Equipment     237 168236 184235 348236 082235 261234 098
Cash Bank In Hand1 4743 7949 6093 443       
Tangible Fixed Assets467 789467 930468 106474 694       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve289 607315 322336 296358 839       
Shareholder Funds289 707315 422336 396358 939       
Other
Accumulated Depreciation Impairment Property Plant Equipment     17 09818 08218 91819 84820 66921 832
Average Number Employees During Period      33333
Creditors   39 91021 3392 29054 232122 133138 416118 241103 322
Fixed Assets   474 694473 3321 937 1751 936 1911 935 3551 936 0891 935 2681 934 105
Increase From Depreciation Charge For Year Property Plant Equipment      9848369308211 163
Investment Property     1 700 0071 700 0071 700 0071 700 0071 700 0071 700 007
Investment Property Fair Value Model      1 700 0071 700 0071 700 0071 700 007 
Net Current Assets Liabilities81 10377 99572 873-74 127-57 994-48 85758 392150 265222 369268 463279 798
Profit Loss     27 02954 32323 13656 555  
Property Plant Equipment Gross Cost     254 266254 266254 266255 930255 930 
Provisions For Liabilities Balance Sheet Subtotal     278 350278 350278 350278 350279 189278 990
Total Additions Including From Business Combinations Property Plant Equipment        1 664  
Total Assets Less Current Liabilities386 686389 935395 233400 567415 338423 3181 994 5832 085 6202 158 4582 203 7312 213 903
Creditors Due After One Year96 72274 19658 45939 910       
Creditors Due Within One Year82 57785 88982 48277 570       
Number Shares Allotted 100100100       
Par Value Share 111       
Provisions For Liabilities Charges2573173781 718       
Share Capital Allotted Called Up Paid100100100100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st December 2022
filed on: 26th, September 2023
Free Download (10 pages)

Company search

Advertisements