About

Registered Number: 02459337
Date of Incorporation: 12/01/1990 (34 years and 4 months ago)
Company Status: Active
Registered Address: Acora House, Albert Drive, Burgess Hill, West Sussex, RH15 9TN,

 

Plan-net Ltd was registered on 12 January 1990, it's status at Companies House is "Active". There are 10 directors listed for this company at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CANAVAN, Peter Jonathan 02 January 2014 - 1
HEMMINGS, David Lewis 25 July 2019 - 1
KARP, James 25 July 2019 - 1
POLLEY, Adrian Neil 01 August 1994 - 1
ARMSTRONG-SMITH, Gary David N/A 10 July 2007 1
CAPUTO, Donatella 20 April 2010 25 July 2019 1
CAVE, Jeremy Charles 15 April 1996 16 August 2020 1
CAVE, Kim 20 April 2010 25 July 2019 1
FORKAN, Richard Andrew 20 April 2010 17 April 2018 1
Secretary Name Appointed Resigned Total Appointments
CAVE, Kim N/A 09 May 2002 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 17 September 2020
RESOLUTIONS - N/A 21 April 2020
MA - Memorandum and Articles 21 April 2020
MR04 - N/A 06 April 2020
MR01 - N/A 02 April 2020
MR04 - N/A 17 March 2020
MR01 - N/A 13 March 2020
MR01 - N/A 13 March 2020
CS01 - N/A 20 February 2020
CH01 - Change of particulars for director 20 February 2020
CH01 - Change of particulars for director 20 February 2020
PSC07 - N/A 06 August 2019
PSC02 - N/A 06 August 2019
TM01 - Termination of appointment of director 06 August 2019
TM02 - Termination of appointment of secretary 06 August 2019
AP01 - Appointment of director 06 August 2019
AP01 - Appointment of director 06 August 2019
AP01 - Appointment of director 06 August 2019
AP01 - Appointment of director 06 August 2019
TM01 - Termination of appointment of director 06 August 2019
AD01 - Change of registered office address 06 August 2019
AA01 - Change of accounting reference date 06 August 2019
SH01 - Return of Allotment of shares 29 July 2019
SH01 - Return of Allotment of shares 29 July 2019
SH01 - Return of Allotment of shares 29 July 2019
MR01 - N/A 24 July 2019
AA - Annual Accounts 26 June 2019
PSC04 - N/A 17 May 2019
CH01 - Change of particulars for director 16 May 2019
PSC04 - N/A 16 May 2019
CH03 - Change of particulars for secretary 16 May 2019
CH01 - Change of particulars for director 16 May 2019
CH01 - Change of particulars for director 16 May 2019
CH01 - Change of particulars for director 16 May 2019
CH01 - Change of particulars for director 16 May 2019
CS01 - N/A 30 January 2019
CH01 - Change of particulars for director 30 January 2019
AA - Annual Accounts 06 October 2018
SH03 - Return of purchase of own shares 12 June 2018
SH06 - Notice of cancellation of shares 31 May 2018
TM01 - Termination of appointment of director 22 May 2018
SH01 - Return of Allotment of shares 10 May 2018
RESOLUTIONS - N/A 03 May 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 04 October 2017
CH01 - Change of particulars for director 13 April 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 10 February 2016
MR04 - N/A 08 February 2016
RESOLUTIONS - N/A 19 November 2015
MAR - Memorandum and Articles - used in re-registration 19 November 2015
CERT10 - Re-registration of a company from public to private 19 November 2015
RR02 - Application by a public company for re-registration as a private limited company 19 November 2015
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 28 March 2014
AP01 - Appointment of director 21 March 2014
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 07 February 2011
RESOLUTIONS - N/A 26 November 2010
AA - Annual Accounts 02 July 2010
AP01 - Appointment of director 28 June 2010
AP01 - Appointment of director 28 June 2010
AP01 - Appointment of director 28 June 2010
RESOLUTIONS - N/A 23 April 2010
SH06 - Notice of cancellation of shares 23 April 2010
SH03 - Return of purchase of own shares 23 April 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 11 July 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 01 August 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 06 August 2007
288b - Notice of resignation of directors or secretaries 23 July 2007
MEM/ARTS - N/A 04 April 2007
288c - Notice of change of directors or secretaries or in their particulars 03 April 2007
288c - Notice of change of directors or secretaries or in their particulars 03 April 2007
CERTNM - Change of name certificate 28 March 2007
363a - Annual Return 31 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 2006
395 - Particulars of a mortgage or charge 02 September 2006
AA - Annual Accounts 31 July 2006
363a - Annual Return 02 February 2006
AA - Annual Accounts 12 July 2005
RESOLUTIONS - N/A 24 March 2005
RESOLUTIONS - N/A 24 March 2005
RESOLUTIONS - N/A 24 March 2005
AUD - Auditor's letter of resignation 24 March 2005
MEM/ARTS - N/A 24 March 2005
123 - Notice of increase in nominal capital 24 March 2005
363s - Annual Return 07 March 2005
AA - Annual Accounts 18 August 2004
363s - Annual Return 12 February 2004
AA - Annual Accounts 06 August 2003
363s - Annual Return 13 February 2003
287 - Change in situation or address of Registered Office 18 November 2002
288a - Notice of appointment of directors or secretaries 17 May 2002
288b - Notice of resignation of directors or secretaries 17 May 2002
RESOLUTIONS - N/A 14 May 2002
RESOLUTIONS - N/A 14 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 2002
CERT5 - Re-registration of a company from private to public 14 May 2002
BS - Balance sheet 14 May 2002
AUDR - Auditor's report 14 May 2002
AUDS - Auditor's statement 14 May 2002
MEM/ARTS - N/A 14 May 2002
43(3)e - Declaration on application by a private company for re-registration as a public company 14 May 2002
43(3) - Application by a private company for re-registration as a public company 14 May 2002
RESOLUTIONS - N/A 07 May 2002
RESOLUTIONS - N/A 07 May 2002
RESOLUTIONS - N/A 07 May 2002
RESOLUTIONS - N/A 07 May 2002
RESOLUTIONS - N/A 07 May 2002
RESOLUTIONS - N/A 07 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 2002
123 - Notice of increase in nominal capital 07 May 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 May 2002
AA - Annual Accounts 17 April 2002
363s - Annual Return 15 February 2002
395 - Particulars of a mortgage or charge 22 January 2002
AA - Annual Accounts 21 May 2001
363s - Annual Return 06 March 2001
AA - Annual Accounts 22 May 2000
363s - Annual Return 27 January 2000
AA - Annual Accounts 23 July 1999
363s - Annual Return 18 March 1999
287 - Change in situation or address of Registered Office 02 October 1998
AA - Annual Accounts 09 June 1998
363s - Annual Return 21 May 1998
AA - Annual Accounts 05 September 1997
363s - Annual Return 23 January 1997
288 - N/A 03 July 1996
AA - Annual Accounts 13 March 1996
363s - Annual Return 16 February 1996
AA - Annual Accounts 27 October 1995
395 - Particulars of a mortgage or charge 04 April 1995
363s - Annual Return 01 February 1995
AA - Annual Accounts 30 October 1994
288 - N/A 12 September 1994
363s - Annual Return 16 February 1994
AA - Annual Accounts 07 November 1993
363s - Annual Return 03 February 1993
363a - Annual Return 13 October 1992
287 - Change in situation or address of Registered Office 14 September 1992
288 - N/A 14 September 1992
AA - Annual Accounts 17 August 1992
288 - N/A 27 August 1991
RESOLUTIONS - N/A 11 July 1991
RESOLUTIONS - N/A 11 July 1991
RESOLUTIONS - N/A 11 July 1991
363a - Annual Return 11 July 1991
AA - Annual Accounts 11 July 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 May 1990
288 - N/A 25 January 1990
NEWINC - New incorporation documents 12 January 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 April 2020 Outstanding

N/A

A registered charge 10 March 2020 Fully Satisfied

N/A

A registered charge 10 March 2020 Outstanding

N/A

A registered charge 18 July 2019 Fully Satisfied

N/A

Fixed and floating charge 31 August 2006 Fully Satisfied

N/A

Mortgage debenture 16 January 2002 Fully Satisfied

N/A

Fixed and floating charge 30 March 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.