Company NamePT Planners Limited
Company StatusActive
Company Number06830017
CategoryPrivate Limited Company
Incorporation Date25 February 2009(15 years, 2 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMrs Fiona Margaret Turner
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2009(same day as company formation)
RoleAccounts Administrator
Country of ResidenceEngland
Correspondence AddressRidgewood Two Gates Lane
Bellingdon
Chesham
Buckinghamshire
HP5 2XS
Director NameMr Paul Michael Edward Turner
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2009(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressRidgewood
Two Gates Lane
Bellingdon
Buckinghamshire
HP5 2XS
Director NameMr Aled Wyn Roderick
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(13 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleTransport Planner
Country of ResidenceEngland
Correspondence AddressFlat 2 20 Leigham Court Road
London
SW16 2PL

Contact

Websiteptplanners.com

Location

Registered AddressUnit 2
20 Leigham Court Road
London
SW16 2PL
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham Wells
Built Up AreaGreater London

Shareholders

50 at £1Fiona Margaret Turner
50.00%
Ordinary A
50 at £1Paul Michael Edward Turner
50.00%
Ordinary

Financials

Year2014
Net Worth£43,613
Cash£19,185
Current Liabilities£73,177

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return22 December 2023 (4 months, 1 week ago)
Next Return Due5 January 2025 (8 months, 1 week from now)

Filing History

23 February 2024Total exemption full accounts made up to 31 May 2023 (8 pages)
24 January 2024Change of details for Mrs Gladys Wachera Roderick as a person with significant control on 1 June 2023 (2 pages)
24 January 2024Change of details for Mr Aled Wyn Roderick as a person with significant control on 1 June 2023 (2 pages)
22 December 2023Notification of Aled Wyn Roderick as a person with significant control on 1 June 2023 (2 pages)
22 December 2023Notification of Gladys Wachera Roderick as a person with significant control on 1 June 2023 (2 pages)
22 December 2023Confirmation statement made on 22 December 2023 with updates (4 pages)
1 June 2023Registered office address changed from 26 Court Park Thurlestone Kingsbridge TQ7 3LX England to Unit 2 20 Leigham Court Road London SW16 2PL on 1 June 2023 (1 page)
1 June 2023Cessation of Paul Michael Edward Turner as a person with significant control on 31 May 2023 (1 page)
1 June 2023Termination of appointment of Paul Michael Edward Turner as a director on 31 May 2023 (1 page)
1 June 2023Termination of appointment of Fiona Margaret Turner as a director on 31 May 2023 (1 page)
1 June 2023Cessation of Fiona Margaret Turner as a person with significant control on 31 May 2023 (1 page)
22 May 2023Appointment of Mrs Gladys Wachera Roderick as a director on 22 May 2023 (2 pages)
2 March 2023Confirmation statement made on 19 February 2023 with updates (4 pages)
21 November 2022Total exemption full accounts made up to 31 May 2022 (8 pages)
9 June 2022Appointment of Mr Aled Wyn Roderick as a director on 1 June 2022 (2 pages)
1 March 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
15 November 2021Total exemption full accounts made up to 31 May 2021 (8 pages)
10 March 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
25 February 2021Registered office address changed from 14 the Mill Tring Road Wilstone Tring Herts HP23 4FP England to 26 Court Park Thurlestone Kingsbridge TQ7 3LX on 25 February 2021 (1 page)
13 January 2021Change of details for Mrs Fiona Margaret Turner as a person with significant control on 13 January 2021 (2 pages)
13 January 2021Change of details for Mr Paul Michael Edward Turner as a person with significant control on 13 January 2021 (2 pages)
3 November 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
24 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
22 November 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
20 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
2 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
20 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
2 May 2017Registered office address changed from The Old Stables Ridgewood, Two Gates Lane Bellingdon Chesham Buckinghamshire HP5 2XS to 14 the Mill Tring Road Wilstone Tring Herts HP23 4FP on 2 May 2017 (1 page)
2 May 2017Registered office address changed from The Old Stables Ridgewood, Two Gates Lane Bellingdon Chesham Buckinghamshire HP5 2XS to 14 the Mill Tring Road Wilstone Tring Herts HP23 4FP on 2 May 2017 (1 page)
2 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
25 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
25 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
22 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(5 pages)
22 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(5 pages)
20 November 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
20 November 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
25 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(5 pages)
25 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(5 pages)
6 January 2015Total exemption full accounts made up to 31 May 2014 (11 pages)
6 January 2015Total exemption full accounts made up to 31 May 2014 (11 pages)
4 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(5 pages)
4 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(5 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
12 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
14 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
14 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
6 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
14 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
10 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
10 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
2 March 2010Director's details changed for Mr Paul Michael Edward Turner on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Mrs Fiona Margaret Turner on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mrs Fiona Margaret Turner on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Paul Michael Edward Turner on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Paul Michael Edward Turner on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mrs Fiona Margaret Turner on 2 March 2010 (2 pages)
20 March 2009Accounting reference date extended from 28/02/2010 to 31/05/2010 (1 page)
20 March 2009Accounting reference date extended from 28/02/2010 to 31/05/2010 (1 page)
11 March 2009Ad 27/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
11 March 2009Ad 27/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
11 March 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 March 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 February 2009Incorporation (11 pages)
25 February 2009Incorporation (11 pages)