Planval Limited FARNHAM


Founded in 2013, Planval, classified under reg no. 08802008 is an active company. Currently registered at 9 St George's Yard GU9 7LW, Farnham the company has been in the business for 11 years. Its financial year was closed on Sat, 29th Jun and its latest financial statement was filed on December 31, 2021.

At present there are 2 directors in the the company, namely Peter A. and Simon P.. In addition 4 active secretaries, Susan H., Glen O., Roland P. and Paul W. were appointed. As of 26 April 2024, there was 1 ex director - Gregory R.. There were no ex secretaries.

Planval Limited Address / Contact

Office Address 9 St George's Yard
Office Address2 Castle Street
Town Farnham
Post code GU9 7LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 08802008
Date of Incorporation Wed, 4th Dec 2013
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 29th June
Company age 11 years old
Account next due date Fri, 29th Mar 2024 (28 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Susan H.

Position: Secretary

Appointed: 01 December 2017

Glen O.

Position: Secretary

Appointed: 01 December 2017

Roland P.

Position: Secretary

Appointed: 01 December 2017

Paul W.

Position: Secretary

Appointed: 01 December 2017

Peter A.

Position: Director

Appointed: 14 July 2014

Simon P.

Position: Director

Appointed: 04 December 2013

Gregory R.

Position: Director

Appointed: 14 July 2014

Resigned: 20 September 2021

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats researched, there is Peter A. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Simon P. This PSC has significiant influence or control over the company,.

Peter A.

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

Simon P.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth-2 4202 124      
Balance Sheet
Cash Bank In Hand1034      
Cash Bank On Hand 410015 6544 6153 33794 81722 032
Current Assets1 6806 84513 61574 67585 67524 131281 593778 500
Debtors1 5776 84113 51559 02181 06020 794186 776756 468
Other Debtors 5 43713 51559 02181 06020 794158 215710 888
Net Assets Liabilities     7 48062 920114 857
Property Plant Equipment      21 89136 826
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve-2 5202 024      
Shareholder Funds-2 4202 124      
Other
Amount Specific Advance Or Credit Directors      212106 564
Amount Specific Advance Or Credit Made In Period Directors      9 788141 068
Amount Specific Advance Or Credit Repaid In Period Directors      10 00034 292
Accrued Liabilities 150150     
Average Number Employees During Period  111 1217
Corporation Tax Payable 629957     
Creditors 4 7219 83852 21848 66353 93844 16735 833
Creditors Due Within One Year4 1004 721      
Net Current Assets Liabilities-2 4202 1243 77722 45737 012-29 80789 355119 239
Number Shares Allotted100100      
Other Creditors  6505488 50016 20079 287558 841
Other Taxation Social Security Payable 3 9428 23151 26839 10337 080102 41374 558
Par Value Share11      
Prepayments 1 4045 050     
Share Capital Allotted Called Up Paid100100      
Total Assets Less Current Liabilities-2 4202 1243 77722 45737 0127 480111 246157 687
Trade Creditors Trade Payables   4021 0606584 70515 862
Accumulated Amortisation Impairment Intangible Assets     313 132
Accumulated Depreciation Impairment Property Plant Equipment      59410 140
Bank Borrowings Overdrafts      44 16735 833
Disposals Decrease In Amortisation Impairment Intangible Assets      313 
Disposals Intangible Assets      37 600 
Fixed Assets     37 28721 89138 448
Increase From Amortisation Charge For Year Intangible Assets     313 132
Increase From Depreciation Charge For Year Property Plant Equipment      5949 546
Intangible Assets     37 287 1 622
Intangible Assets Gross Cost     37 600 1 754
Property Plant Equipment Gross Cost      22 48546 966
Provisions For Liabilities Balance Sheet Subtotal      4 1596 997
Total Additions Including From Business Combinations Intangible Assets     37 600 1 754
Total Additions Including From Business Combinations Property Plant Equipment      22 48524 481
Trade Debtors Trade Receivables      28 56145 580

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Adoption of Articles of Association - resolution
filed on: 2nd, January 2024
Free Download (2 pages)

Company search

Advertisements