About

Registered Number: 03897173
Date of Incorporation: 20/12/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: 17 Beachburn Way, Handsworth Wood, Birmingham, B20 2AU

 

Based in Birmingham, Planning & Control Solutions Ltd was registered on 20 December 1999, it's status in the Companies House registry is set to "Active". This business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMISTER, Christopher Paul 20 December 1999 - 1
Secretary Name Appointed Resigned Total Appointments
PASSANT, Margaret Fiona 20 December 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 January 2020
CS01 - N/A 03 December 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 23 January 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 12 January 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 21 December 2013
AD01 - Change of registered office address 21 December 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 14 February 2012
AR01 - Annual Return 08 December 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 11 January 2011
AA - Annual Accounts 19 January 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 02 January 2009
287 - Change in situation or address of Registered Office 02 October 2008
363s - Annual Return 29 August 2008
AA - Annual Accounts 19 February 2008
287 - Change in situation or address of Registered Office 04 September 2007
AA - Annual Accounts 25 January 2007
363a - Annual Return 28 December 2006
363s - Annual Return 19 January 2006
AA - Annual Accounts 13 December 2005
363s - Annual Return 08 December 2004
AA - Annual Accounts 22 November 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 24 November 2003
AA - Annual Accounts 17 January 2003
363s - Annual Return 08 January 2003
363s - Annual Return 10 January 2002
RESOLUTIONS - N/A 13 September 2001
RESOLUTIONS - N/A 13 September 2001
RESOLUTIONS - N/A 13 September 2001
RESOLUTIONS - N/A 13 September 2001
RESOLUTIONS - N/A 13 September 2001
RESOLUTIONS - N/A 13 September 2001
AA - Annual Accounts 13 September 2001
363s - Annual Return 08 January 2001
225 - Change of Accounting Reference Date 04 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2000
287 - Change in situation or address of Registered Office 22 December 1999
288b - Notice of resignation of directors or secretaries 22 December 1999
288a - Notice of appointment of directors or secretaries 22 December 1999
288b - Notice of resignation of directors or secretaries 22 December 1999
288a - Notice of appointment of directors or secretaries 22 December 1999
NEWINC - New incorporation documents 20 December 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.