A C PLAN-BUILD LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Birmingham » B14 5EE

Company number 03624553
Status Active
Incorporation Date 1 September 1998
Company Type Private Limited Company
Address 232 SLADEPOOL FARM ROAD, BIRMINGHAM, WEST MIDLANDS, B14 5EE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings, 43290 - Other construction installation
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 1 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Satisfaction of charge 3 in full. The most likely internet sites of A C PLAN-BUILD LIMITED are www.acplanbuild.co.uk, and www.a-c-plan-build.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. A C Plan Build Limited is a Private Limited Company. The company registration number is 03624553. A C Plan Build Limited has been working since 01 September 1998. The present status of the company is Active. The registered address of A C Plan Build Limited is 232 Sladepool Farm Road Birmingham West Midlands B14 5ee. The company`s financial liabilities are £24k. It is £19.33k against last year. And the total assets are £117.97k, which is £7.87k against last year. PERKINS, Glenda Ann is a Secretary of the company. PERKINS, Christopher is a Director of the company. Secretary PERKINS, Christopher has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director PERKINS, Glenda Ann has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


a c plan-build Key Finiance

LIABILITIES £24k
+414%
CASH n/a
TOTAL ASSETS £117.97k
+7%
All Financial Figures

Current Directors

Secretary
PERKINS, Glenda Ann
Appointed Date: 18 June 2004

Director
PERKINS, Christopher
Appointed Date: 18 June 2004
50 years old

Resigned Directors

Secretary
PERKINS, Christopher
Resigned: 18 June 2004
Appointed Date: 01 September 1998

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 September 1998
Appointed Date: 01 September 1998

Director
PERKINS, Glenda Ann
Resigned: 18 June 2004
Appointed Date: 01 September 1998
72 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 01 September 1998
Appointed Date: 01 September 1998

Persons With Significant Control

Mr Christopher Perkins
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – 75% or more

A C PLAN-BUILD LIMITED Events

02 Sep 2016
Confirmation statement made on 1 September 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
21 Sep 2015
Satisfaction of charge 3 in full
21 Sep 2015
Satisfaction of charge 2 in full
03 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2

...
... and 45 more events
24 Dec 1998
Secretary resigned
24 Dec 1998
Director resigned
24 Dec 1998
New secretary appointed
24 Dec 1998
New director appointed
01 Sep 1998
Incorporation

A C PLAN-BUILD LIMITED Charges

12 October 2012
Mortgage
Delivered: 25 October 2012
Status: Satisfied on 21 September 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 1 2 3 and 4 the grange the drive the park tardebigge…
2 July 2012
Debenture deed
Delivered: 11 July 2012
Status: Satisfied on 21 September 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 February 2009
Legal charge
Delivered: 4 March 2009
Status: Outstanding
Persons entitled: The Secretary of State for Justice
Description: The hewell recreation club and institute the park hewell…