ABOUT T-PLAN LIMITED
Robots execute business steps identical to a human user.
Multiple business process work items executed in parallel.
T-Plan since 1989 has supplied our testing software to the
Bank of England. The T-Plan Product Suite allows you to
T-Plan's Robot tool tests at the GUI level and thus automates
KEY FINANCE
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 %)
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
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.