CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
T-PLAN LIMITED
Company
T-PLAN
Phone:
+44 (0)2037 452 020
B
rating
KEY FINANCES
Year
2016
Assets
£189.71k
▲ £93.66k (97.51 %)
Cash
£148.53k
▲ £148.53k (3,713,150.00 %)
Liabilities
£271.56k
▼ £-48.94k (-15.27 %)
Net Worth
£-81.85k
▼ £142.6k (-63.53 %)
Download Balance Sheet for 2009-2016
REGISTRATION INFO
Check the company
UK
Adur
Company name
T-PLAN LIMITED
Company number
03725692
Status
Active
Categroy
Private Limited Company
Date of Incorporation
03 Mar 1999
Age - 27 years
Home Country
United Kingdom
CONTACTS
Website
www.t-plan.com
Phones
+44 (0)2037 452 020
02037 452 020
Registered Address
1-2 MIDDLE STREET,
SHOREHAM-BY-SEA,
ENGLAND,
BN43 5DP
ECONOMIC ACTIVITIES
62090
Other information technology service activities
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Twitter
Follow
LAST EVENTS
03 Mar 2017
Confirmation statement made on 3 March 2017 with updates
14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 656.66
CHARGES
6 July 2009
Status
Outstanding
Delivered
9 July 2009
Persons entitled
South West Investment Group (Capital) Limited
Description
Fixed and floating charge over the undertaking and all…
14 August 2004
Status
Outstanding
Delivered
18 August 2004
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…
10 May 2002
Status
Outstanding
Delivered
22 May 2002
Persons entitled
Mrs Carol M Miller
Description
All trading receivables of the company.
29 June 2001
Status
Satisfied on 3 August 2005
Delivered
5 July 2001
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…
13 March 2001
Status
Satisfied on 13 October 2003
Delivered
16 March 2001
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…
See Also
TPI FOR PACKAGING LTD
TPL TRADE LIMITED
TPPR LIMITED
TPR CARE SERVICES LIMITED
TPS (LUTON) LTD
TPS GATES & DOORS LTD
Last update 2018
T-PLAN LIMITED DIRECTORS
Simon James Knevett Barratt
Acting
Appointed
09 July 2014
Role
Secretary
Address
T - Plan Limited, 10 Cloisters House, 8 Battersea Park Road, London, SW8 4BG
Name
BARRATT, Simon James Knevett
Simon James Knevett Barratt
Acting
Appointed
03 September 2009
Occupation
Executive Director
Role
Director
Age
67
Nationality
British
Address
31 Dalebury Road, London, SW17 7HQ
Country Of Residence
England
Name
BARRATT, Simon James Knevett
Stephen Paul Sharman Marshall
Acting
Appointed
09 September 2014
Occupation
It Consultant
Role
Director
Age
67
Nationality
British
Address
T - Plan Limited, 10 Cloisters House, 8 Battersea Park Road, London, SW8 4BG
Country Of Residence
United Kingdom
Name
SHARMAN-MARSHALL, Stephen Paul
Charles Malcolm Duncan Collins Wheeler
Acting
Appointed
07 January 2010
Occupation
Sales Director
Role
Director
Age
53
Nationality
British
Address
T - Plan Limited, 10 Cloisters House, 8 Battersea Park Road, London, SW8 4BG
Country Of Residence
United Kingdom
Name
WHEELER, Charles Malcolm Duncan Collins
Graham Dwyer
Resigned
Appointed
03 October 2001
Resigned
30 April 2003
Role
Secretary
Address
Phoenix House, Minions, Liskeard, Cornwall, PL14 5LJ
Name
DWYER, Graham
Penny Simpson
Resigned
Appointed
08 May 2003
Resigned
09 July 2014
Role
Secretary
Address
T - Plan Limited, 10 Cloisters House, 8 Battersea Park Road, London, SW8 4BG
Name
SIMPSON, Penny
Michael Andrew Smith
Resigned
Appointed
09 March 1999
Resigned
03 October 2001
Role
Secretary
Address
Acorn House, Potash Road, Billericay, Essex, CM11 1HG
Name
SMITH, Michael Andrew
Ryszard Wladyslaw Szarkowski
Resigned
Appointed
01 October 2000
Resigned
03 October 2001
Role
Secretary
Address
31 Vicarage Lane, Little Eaton, Derby, Derbyshire, DE21 5EA
Name
SZARKOWSKI, Ryszard Wladyslaw
QA REGISTRARS LIMITED
Resigned
Appointed
03 March 1999
Resigned
03 March 1999
Role
Nominee Secretary
Address
The Studio, St Nicholas Close, Elstree, Hertfordshire, WD6 3EW
Name
QA REGISTRARS LIMITED
Christopher Carter
Resigned
Appointed
09 March 1999
Resigned
09 June 2009
Occupation
Company Director
Role
Director
Age
59
Nationality
Australian
Address
54 Barry Street, Neutral Bay, Nsw 2089, Australia
Country Of Residence
Australia
Name
CARTER, Christopher
Richard Gary Conway
Resigned
Appointed
31 March 2003
Resigned
07 January 2010
Occupation
Consultant
Role
Director
Age
70
Nationality
British
Address
86 Uphill Road, London, NW7 4QE
Country Of Residence
United Kingdom
Name
CONWAY, Richard Gary
Margaret Lesley Croysdill
Resigned
Appointed
01 March 2001
Resigned
10 September 2008
Occupation
Sales Finance
Role
Director
Age
75
Nationality
British
Address
Thorpedene, 41 The Broadway Thorpe Bay, Southend On Sea, Essex, SS1 3HG
Country Of Residence
United Kingdom
Name
CROYSDILL, Margaret Lesley
Jonathan Sydney Freedman
Resigned
Appointed
31 March 2003
Resigned
07 January 2010
Occupation
Company Director
Role
Director
Age
74
Nationality
British
Address
8 Marsh Point Marsh Road, Pinner, Middlesex, United Kingdom, HA5 5ND
Country Of Residence
United Kingdom
Name
FREEDMAN, Jonathan Sydney
Matthew Furneaux
Resigned
Appointed
23 April 2009
Resigned
07 January 2010
Occupation
Business Development Director
Role
Director
Age
53
Nationality
British
Address
54 Abbey Road, Bristol, Avon, BS9 3QW
Name
FURNEAUX, Matthew
Christopher Neil Hunter Gordon
Resigned
Appointed
05 July 2001
Resigned
13 August 2009
Occupation
Company Director
Role
Director
Age
67
Nationality
British
Address
Colne Park, Colne Engaine, Colchester, Essex, CO6 2QL
Country Of Residence
England
Name
HUNTER GORDON, Christopher Neil
Stephen Paul Marshall
Resigned
Appointed
09 March 1999
Resigned
07 January 2010
Occupation
Company Director
Role
Director
Age
67
Nationality
British
Address
Llama Lodge, Cocks Hill, Perranporth, Cornwall, TR6 0AU
Name
MARSHALL, Stephen Paul
Penny Simpson
Resigned
Appointed
07 January 2010
Resigned
09 July 2014
Occupation
Finance
Role
Director
Age
57
Nationality
British
Address
T - Plan Limited, 10 Cloisters House, 8 Battersea Park Road, London, SW8 4BG
Country Of Residence
United Kingdom
Name
SIMPSON, Penny
Kathryn Elizabeth Smith
Resigned
Appointed
25 March 1999
Resigned
01 October 2000
Occupation
Accounts Manager
Role
Director
Age
68
Nationality
British
Address
208 Norsey Road, Billericay, Essex, CM11 1DB
Name
SMITH, Kathryn Elizabeth
Michael Andrew Smith
Resigned
Appointed
09 March 1999
Resigned
06 February 2002
Occupation
Company Director
Role
Director
Age
69
Nationality
British
Address
Acorn House, Potash Road, Billericay, Essex, CM11 1HG
Country Of Residence
United Kingdom
Name
SMITH, Michael Andrew
Ryszard Wladyslaw Szarkowski
Resigned
Appointed
01 October 2000
Resigned
07 January 2010
Occupation
Chief Technical Officer
Role
Director
Age
69
Nationality
British
Address
355 Alfreton Road, Little Eaton, Derby, Derbyshire, DE21 5EA
Country Of Residence
United Kingdom
Name
SZARKOWSKI, Ryszard Wladyslaw
John Wakefield
Resigned
Appointed
01 March 2001
Resigned
30 July 2005
Occupation
Sales Finance
Role
Director
Age
78
Nationality
British
Address
23 Darling House, 35 Clevedon Road, East Twickenham, TW1 2TU
Name
WAKEFIELD, John
QA NOMINEES LIMITED
Resigned
Appointed
03 March 1999
Resigned
03 March 1999
Role
Nominee Director
Address
The Studio, St Nicholas Close, Elstree, Hertfordshire, WD6 3EW
Name
QA NOMINEES LIMITED
REVIEWS
Check The Company
Very good according to the company’s financial health.