PLAN & DELIVER LIMITED
HERTFORDSHIRE DIGICLEAR LIMITED STELLA COMMUNICATIONS LIMITED

Hellopages » Hertfordshire » Dacorum » HP1 1SG

Company number 03530640
Status Active
Incorporation Date 19 March 1998
Company Type Private Limited Company
Address 1 FULMAR CRESCENT, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP1 1SG
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 100 . The most likely internet sites of PLAN & DELIVER LIMITED are www.plandeliver.co.uk, and www.plan-deliver.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Plan Deliver Limited is a Private Limited Company. The company registration number is 03530640. Plan Deliver Limited has been working since 19 March 1998. The present status of the company is Active. The registered address of Plan Deliver Limited is 1 Fulmar Crescent Hemel Hempstead Hertfordshire Hp1 1sg. The company`s financial liabilities are £0.88k. It is £0.66k against last year. And the total assets are £0.58k, which is £0.12k against last year. LAWRIE, Helen Winifred is a Secretary of the company. LAWRIE, Paul Charles is a Director of the company. Secretary EMERY, Fiona Elizabeth has been resigned. Director PINNOCK, Roy Douglas has been resigned. The company operates in "Management consultancy activities other than financial management".


plan & deliver Key Finiance

LIABILITIES £0.88k
+299%
CASH n/a
TOTAL ASSETS £0.58k
+25%
All Financial Figures

Current Directors

Secretary
LAWRIE, Helen Winifred
Appointed Date: 19 March 1998

Director
LAWRIE, Paul Charles
Appointed Date: 19 March 1998
64 years old

Resigned Directors

Secretary
EMERY, Fiona Elizabeth
Resigned: 19 March 1998
Appointed Date: 19 March 1998

Director
PINNOCK, Roy Douglas
Resigned: 19 March 1998
Appointed Date: 19 March 1998
91 years old

Persons With Significant Control

Mr Paul Charles Lawrie
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

PLAN & DELIVER LIMITED Events

21 Mar 2017
Confirmation statement made on 19 March 2017 with updates
03 Aug 2016
Total exemption small company accounts made up to 31 March 2016
22 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100

03 Jul 2015
Total exemption small company accounts made up to 31 March 2015
20 Mar 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100

...
... and 43 more events
02 Apr 1998
Registered office changed on 02/04/98 from: wren house 68 london road st albans hertfordshire AL1 1NG
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Apr 1998
Ad 19/03/98--------- £ si 98@1=98 £ ic 2/100
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Apr 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Apr 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Mar 1998
Incorporation