Strategic Planning Ltd UCKFIELD


Founded in 2000, Strategic Planning, classified under reg no. 04014487 is an active company. Currently registered at Atlantic House TN22 1QL, Uckfield the company has been in the business for 24 years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022.

The company has one director. Carl G., appointed on 29 July 2016. There are currently no secretaries appointed. 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.

Strategic Planning Ltd Address / Contact

Office Address Atlantic House
Office Address2 8 Bell Lane
Town Uckfield
Post code TN22 1QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04014487
Date of Incorporation Wed, 14th Jun 2000
Industry Management consultancy activities other than financial management
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (30 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Carl G.

Position: Director

Appointed: 29 July 2016

Stuart M.

Position: Secretary

Appointed: 16 April 2009

Resigned: 29 July 2016

Stuart M.

Position: Director

Appointed: 16 April 2009

Resigned: 29 July 2016

Carl G.

Position: Director

Appointed: 12 December 2006

Resigned: 05 February 2008

Carl G.

Position: Secretary

Appointed: 22 June 2001

Resigned: 01 October 2008

Rm Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 14 June 2000

Resigned: 14 June 2000

Bernard H.

Position: Secretary

Appointed: 14 June 2000

Resigned: 22 June 2001

Bernard H.

Position: Director

Appointed: 14 June 2000

Resigned: 29 July 2016

Carl G.

Position: Director

Appointed: 14 June 2000

Resigned: 22 June 2001

Rm Nominees Limited

Position: Corporate Nominee Director

Appointed: 14 June 2000

Resigned: 14 June 2000

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we discovered, there is Carl G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Carl G.

Notified on 29 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth104 714134 550       
Balance Sheet
Cash Bank In Hand105 62445 537       
Cash Bank On Hand 45 53758 01460 884137 040336 079245 550179 086646 262
Current Assets189 892203 453107 751140 009339 153430 379759 011667 3771 176 076
Debtors69 19575 97149 73779 125202 11394 300513 461488 291529 814
Net Assets Liabilities   72 499214 184271 831407 749488 124933 559
Other Debtors 28 65821 83531 12058 49050 20649 828297 657366 321
Property Plant Equipment 2712039653 7103 7643 11659 64746 155
Stocks Inventory15 07381 945       
Tangible Fixed Assets361271       
Total Inventories 81 945       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve104 614134 450       
Shareholder Funds104 714134 550       
Other
Amount Specific Advance Or Credit Directors     1 0551 055199 015208 705
Amount Specific Advance Or Credit Made In Period Directors       230 90014 697
Amount Specific Advance Or Credit Repaid In Period Directors       30 8305 007
Accumulated Depreciation Impairment Property Plant Equipment 2 6572 7253 0464 2812 0143 05222 93438 317
Average Number Employees During Period    12221
Creditors 69 17463 55968 475127 974161 597353 786227 567277 133
Creditors Due Within One Year85 53969 174       
Dividends Paid  5 00020 000     
Increase From Depreciation Charge For Year Property Plant Equipment  683211 2351 2561 03819 88215 383
Net Current Assets Liabilities104 353134 27944 19271 534211 179268 782405 225439 810898 943
Number Shares Allotted 100       
Number Shares Issued Fully Paid  30303030303030
Other Creditors 21 83716 12527 52616 11914 96015 64023 14926 283
Other Taxation Social Security Payable 11 65818 96629 40482 36260 413160 17898 428124 750
Par Value Share 11111111
Profit Loss  9 34548 104     
Property Plant Equipment Gross Cost 2 9282 9284 0117 9915 7786 16882 58184 472
Provisions For Liabilities Balance Sheet Subtotal    70571559211 33311 539
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Cost Or Valuation2 928        
Tangible Fixed Assets Depreciation2 5672 657       
Tangible Fixed Assets Depreciation Charged In Period 90       
Total Additions Including From Business Combinations Property Plant Equipment   1 0833 9802 74439076 4131 891
Total Assets Less Current Liabilities104 714134 55044 39572 499214 889272 546408 341499 457945 098
Trade Creditors Trade Payables 35 67928 46811 54529 49386 224177 968105 990126 100
Trade Debtors Trade Receivables 47 31327 90248 005143 62344 094463 633190 634163 493
Disposals Decrease In Depreciation Impairment Property Plant Equipment     3 523   
Disposals Property Plant Equipment     4 957   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 20th, June 2023
Free Download (10 pages)

Company search

Advertisements