Planpro Photography Limited HOLBEACH


Planpro Photography started in year 2015 as Private Limited Company with registration number 09604611. The Planpro Photography company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Holbeach at 15 Park Lane. Postal code: PE12 7EH.

The firm has one director. John O., appointed on 1 June 2021. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Stephanie O. who worked with the the firm until 11 January 2020.

Planpro Photography Limited Address / Contact

Office Address 15 Park Lane
Town Holbeach
Post code PE12 7EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09604611
Date of Incorporation Fri, 22nd May 2015
Industry Other specialist photography
End of financial Year 31st May
Company age 9 years old
Account next due date Thu, 29th Feb 2024 (56 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

John O.

Position: Director

Appointed: 01 June 2021

Stephanie O.

Position: Secretary

Appointed: 26 May 2015

Resigned: 11 January 2020

John O.

Position: Director

Appointed: 26 May 2015

Resigned: 27 June 2016

Ron S.

Position: Director

Appointed: 26 May 2015

Resigned: 01 June 2021

Neil W.

Position: Director

Appointed: 22 May 2015

Resigned: 26 May 2015

Christopher T.

Position: Director

Appointed: 22 May 2015

Resigned: 26 May 2015

People with significant control

The register of PSCs that own or control the company consists of 4 names. As we researched, there is John O. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Ron S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Stephanie O., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

John O.

Notified on 1 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ron S.

Notified on 6 April 2016
Ceased on 1 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Stephanie O.

Notified on 26 June 2016
Ceased on 11 January 2020
Nature of control: 25-50% voting rights
25-50% shares

John O.

Notified on 6 April 2016
Ceased on 26 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth-18 085       
Balance Sheet
Cash Bank On Hand30 49421 02330 32123 56323 09014 19110 012 
Current Assets37 44933 79441 34839 26132 20322 37610 01216 586
Debtors6 95512 77111 02715 6989 1138 185  
Net Assets Liabilities    -5 1505 7512467 411
Other Debtors 2861021122 448   
Property Plant Equipment1 9983 9663 3534 5985 4594 0587 031 
Cash Bank In Hand30 494       
Tangible Fixed Assets1 998       
Reserves/Capital
Called Up Share Capital10       
Profit Loss Account Reserve-18 095       
Shareholder Funds-18 085       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal      1 1281 128
Accumulated Depreciation Impairment Property Plant Equipment7032 0193 2654 8306 7238 12510 500 
Additions Other Than Through Business Combinations Property Plant Equipment      5 348 
Average Number Employees During Period22332211
Creditors57 53258 17861 30053 17942 8123 661-225-680
Fixed Assets    5 4594 0587 0318 295
Increase From Depreciation Charge For Year Property Plant Equipment 1 3161 2461 5651 8931 4012 375 
Net Current Assets Liabilities-20 083-24 384-19 952-13 918-10 60918 71510 23717 266
Other Creditors57 17857 14260 16152 39041 692940-2 867 
Property Plant Equipment Gross Cost2 7015 9856 6189 42812 18212 18317 531 
Taxation Social Security Payable    1 0752 6762 642 
Total Assets Less Current Liabilities-18 085-20 418-16 599-9 320-5 15022 77317 26825 561
Trade Creditors Trade Payables 543509514545  
Trade Debtors Trade Receivables6 95512 48510 92515 5866 6658 185  
Creditors Due Within One Year57 532       
Number Shares Allotted250       
Number Shares Issued Fully Paid 250250250250   
Other Taxation Social Security Payable3544936307381 075   
Par Value Share00000   
Share Capital Allotted Called Up Paid2       
Tangible Fixed Assets Additions2 701       
Tangible Fixed Assets Cost Or Valuation2 701       
Tangible Fixed Assets Depreciation703       
Tangible Fixed Assets Depreciation Charged In Period703       
Total Additions Including From Business Combinations Property Plant Equipment 3 2846332 8102 754   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
On 1st April 2023 director's details were changed
filed on: 18th, April 2023
Free Download (2 pages)

Company search