Company NamePlan B Interiors Ltd.
Company StatusDissolved
Company Number04816506
CategoryPrivate Limited Company
Incorporation Date1 July 2003(20 years, 10 months ago)
Dissolution Date15 February 2022 (2 years, 2 months ago)
Previous NameSaves9 Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5185Wholesale of other office machinery & equipment
SIC 46660Wholesale of other office machinery and equipment

Directors

Director NameMs Agnes Bulman
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Devonshire Road
Sutton
Surrey
SM2 5HQ
Secretary NameMr Paul Eric Britt
NationalityBritish
StatusClosed
Appointed01 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Blenheim Road
Bickley
Bromley
Kent
BR1 2EX
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed01 July 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address63 High Street
Chislehurst
BR7 5BE
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Agnes Bulman
100.00%
Ordinary

Financials

Year2014
Net Worth£258
Cash£1,862
Current Liabilities£1,604

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

3 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
21 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
3 February 2020Registered office address changed from Westcliff House 106 Southlands Road Bromley Kent BR2 9QY to 63 High Street Chislehurst BR7 5BE on 3 February 2020 (1 page)
30 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
15 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
2 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
24 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
24 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
3 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
3 July 2017Notification of Agnes Bulman as a person with significant control on 30 June 2017 (2 pages)
3 July 2017Notification of Agnes Bulman as a person with significant control on 30 June 2017 (2 pages)
3 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
27 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
5 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
16 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
16 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
13 November 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 November 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
25 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
25 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
25 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 January 2013Compulsory strike-off action has been discontinued (1 page)
30 January 2013Compulsory strike-off action has been discontinued (1 page)
29 January 2013Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
5 July 2011Secretary's details changed for Mr Paul Eric Britt on 1 July 2011 (2 pages)
5 July 2011Secretary's details changed for Mr Paul Eric Britt on 1 July 2011 (2 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
5 July 2011Secretary's details changed for Mr Paul Eric Britt on 1 July 2011 (2 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
1 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Agnes Bulman on 1 July 2010 (2 pages)
1 July 2010Director's details changed for Agnes Bulman on 1 July 2010 (2 pages)
1 July 2010Director's details changed for Agnes Bulman on 1 July 2010 (2 pages)
1 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
2 July 2009Return made up to 01/07/09; full list of members (3 pages)
2 July 2009Return made up to 01/07/09; full list of members (3 pages)
30 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
30 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
4 September 2008Secretary's change of particulars / paul britt / 18/07/2006 (1 page)
4 September 2008Return made up to 01/07/08; full list of members (3 pages)
4 September 2008Secretary's change of particulars / paul britt / 18/07/2006 (1 page)
4 September 2008Return made up to 01/07/08; full list of members (3 pages)
1 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
1 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
30 August 2007Secretary's particulars changed (1 page)
30 August 2007Return made up to 01/07/07; full list of members (2 pages)
30 August 2007Return made up to 01/07/07; full list of members (2 pages)
30 August 2007Secretary's particulars changed (1 page)
7 February 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
7 February 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
20 December 2006Company name changed SAVES9 LTD\certificate issued on 20/12/06 (2 pages)
20 December 2006Company name changed SAVES9 LTD\certificate issued on 20/12/06 (2 pages)
5 September 2006Return made up to 01/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 2006Return made up to 01/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
23 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
20 June 2005Return made up to 01/07/05; full list of members (6 pages)
20 June 2005Return made up to 01/07/05; full list of members (6 pages)
28 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
28 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
13 September 2004Return made up to 01/07/04; full list of members (6 pages)
13 September 2004Return made up to 01/07/04; full list of members (6 pages)
15 May 2004Registered office changed on 15/05/04 from: 9 south street bromley BR1 1RH (1 page)
15 May 2004Registered office changed on 15/05/04 from: 9 south street bromley BR1 1RH (1 page)
1 July 2003Incorporation (16 pages)
1 July 2003Secretary resigned (1 page)
1 July 2003Secretary resigned (1 page)
1 July 2003Incorporation (16 pages)