PLANNED ACTION LIMITED
HERTFORDSHIRE


Company number 02054724
Status Active
Incorporation Date 12 September 1986
Company Type Private Limited Company
Address BRIDGE HOUSE, 25 FIDDLEBRIDGE, LANE, HATFIELD, HERTFORDSHIRE, AL10 OSP
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 5,070 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of PLANNED ACTION LIMITED are www.plannedaction.co.uk, and www.planned-action.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. Planned Action Limited is a Private Limited Company. The company registration number is 02054724. Planned Action Limited has been working since 12 September 1986. The present status of the company is Active. The registered address of Planned Action Limited is Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire Al10 Osp. The company`s financial liabilities are £8.36k. It is £-54.19k against last year. The cash in hand is £0.19k. It is £-146.61k against last year. And the total assets are £288.86k, which is £-147.08k against last year. MCFAYDEN, Janice is a Secretary of the company. HAMMOND, Roger David is a Director of the company. MCFAYDEN, Gavin Anthony is a Director of the company. MCFAYDEN, Henry George is a Director of the company. MCFAYDEN, Janice is a Director of the company. Secretary MCFAYDEN, Graham Barry has been resigned. Secretary WARD, Dudley Charles has been resigned. Director HISCUTT, Benjamin Stanley has been resigned. Director MCFAYDEN, Andrew Robert has been resigned. Director MCFAYDEN, Graham Barry has been resigned. Director MCFAYDEN, Ian James has been resigned. The company operates in "Construction of commercial buildings".


planned action Key Finiance

LIABILITIES £8.36k
-87%
CASH £0.19k
-100%
TOTAL ASSETS £288.86k
-34%
All Financial Figures

Current Directors

Secretary
MCFAYDEN, Janice
Appointed Date: 03 September 2012

Director
HAMMOND, Roger David
Appointed Date: 25 May 2012
52 years old

Director
MCFAYDEN, Gavin Anthony
Appointed Date: 01 April 2008
46 years old

Director

Director
MCFAYDEN, Janice
Appointed Date: 25 February 2012
69 years old

Resigned Directors

Secretary
MCFAYDEN, Graham Barry
Resigned: 25 December 2005

Secretary
WARD, Dudley Charles
Resigned: 31 July 2012
Appointed Date: 02 February 2006

Director
HISCUTT, Benjamin Stanley
Resigned: 30 April 2010
Appointed Date: 01 April 2008
47 years old

Director
MCFAYDEN, Andrew Robert
Resigned: 25 May 2012
71 years old

Director
MCFAYDEN, Graham Barry
Resigned: 25 December 2005
75 years old

Director
MCFAYDEN, Ian James
Resigned: 30 April 1994
65 years old

Persons With Significant Control

Planned Action Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PLANNED ACTION LIMITED Events

24 Mar 2017
Confirmation statement made on 18 March 2017 with updates
27 Apr 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 5,070

27 Apr 2016
Total exemption small company accounts made up to 31 July 2015
16 Mar 2016
Appointment of Mr Roger David Hammond as a director on 25 May 2012
15 Mar 2016
Appointment of Mrs Janice Mcfayden as a director on 25 February 2012
...
... and 83 more events
05 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Mar 1987
Registered office changed on 05/03/87 from: 47 brunswick place london N1 6EE

05 Feb 1987
Gazettable document

27 Jan 1987
Company name changed actionflower LIMITED\certificate issued on 27/01/87

12 Sep 1986
Certificate of Incorporation

PLANNED ACTION LIMITED Charges

6 March 1987
Mortgage
Delivered: 23 March 1987
Status: Satisfied on 31 January 2001
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 40 st margarets road stanstead abbotts…