Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PLAN-NET LIMITED
Company Information for

PLAN-NET LIMITED

ACORA HOUSE, ALBERT DRIVE, BURGESS HILL, WEST SUSSEX, RH15 9TN,
Company Registration Number
02459337
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Plan-net Ltd
PLAN-NET LIMITED was founded on 1990-01-12 and has its registered office in Burgess Hill. The organisation's status is listed as "Active - Proposal to Strike off". Plan-net Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PLAN-NET LIMITED
 
Legal Registered Office
ACORA HOUSE
ALBERT DRIVE
BURGESS HILL
WEST SUSSEX
RH15 9TN
Other companies in SG11
 
Previous Names
PLAN-NET SERVICES PUBLIC LIMITED COMPANY28/03/2007
Filing Information
Company Number 02459337
Company ID Number 02459337
Date formed 1990-01-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/10/2020
Account next due 31/07/2022
Latest return 12/01/2016
Return next due 09/02/2017
Type of accounts FULL
Last Datalog update: 2022-03-05 20:40:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLAN-NET LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PLAN-NET LIMITED
The following companies were found which have the same name as PLAN-NET LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PLAN-NET IT LIMITED Acora House Albert Drive Burgess Hill West Sussex RH15 9TN Active - Proposal to Strike off Company formed on the 2006-01-11
PLAN-NET SERVICES LIMITED Acora House Albert Drive Burgess Hill West Sussex RH15 9TN Active - Proposal to Strike off Company formed on the 2006-01-11
PLAN-NET SA LTD SA 5152 Active Company formed on the 2008-02-15
PLAN-NET TECHNOLOGY CO., LIMITED Dissolved Company formed on the 1995-12-12
PLAN-NET URO LIMITED BRIDGE HOUSE 25 FIDDLE BRIDGE LANE HATFIELD HERTFORDSHIRE AL10 0SP Active - Proposal to Strike off Company formed on the 1999-09-01
PLAN-NET-TEL (1990) INC. 20 SUNSET GATINEAU Quebec J8P7G7 Inactive - Amalgamated Company formed on the 1985-05-22
PLAN-NET-TEL INC. 20 SUNSET DRIVE GATINEAU Quebec Inactive - Amalgamated Company formed on the 1987-12-31
Plan-Netics, Inc. Delaware Unknown

Company Officers of PLAN-NET LIMITED

Current Directors
Officer Role Date Appointed
JEREMY CHARLES CAVE
Company Secretary 2002-05-09
PETER JONATHAN CANAVAN
Director 2014-01-02
DONATELLA CAPUTO
Director 2010-04-20
JEREMY CHARLES CAVE
Director 1996-04-15
KIM CAVE
Director 2010-04-20
ADRIAN NEIL POLLEY
Director 1994-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD ANDREW FORKAN
Director 2010-04-20 2018-04-17
GARY DAVID ARMSTRONG-SMITH
Director 1992-01-12 2007-07-10
KIM CAVE
Company Secretary 1992-01-12 2002-05-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY CHARLES CAVE PLAN-NET SERVICES LIMITED Company Secretary 2006-01-11 CURRENT 2006-01-11 Active - Proposal to Strike off
JEREMY CHARLES CAVE PLAN-NET IT LIMITED Company Secretary 2006-01-11 CURRENT 2006-01-11 Active - Proposal to Strike off
JEREMY CHARLES CAVE PLAN-NET SERVICES LIMITED Director 2006-01-11 CURRENT 2006-01-11 Active - Proposal to Strike off
JEREMY CHARLES CAVE PLAN-NET IT LIMITED Director 2006-01-11 CURRENT 2006-01-11 Active - Proposal to Strike off
ADRIAN NEIL POLLEY PLAN-NET SERVICES LIMITED Director 2006-01-11 CURRENT 2006-01-11 Active - Proposal to Strike off
ADRIAN NEIL POLLEY PLAN-NET IT LIMITED Director 2006-01-11 CURRENT 2006-01-11 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-03-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-02-21DS01Application to strike the company off the register
2022-02-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024593370007
2022-02-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024593370007
2021-07-26AAFULL ACCOUNTS MADE UP TO 31/10/20
2021-05-05DISS40Compulsory strike-off action has been discontinued
2021-05-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH UPDATES
2021-04-22SH0125/07/19 STATEMENT OF CAPITAL GBP 63350
2021-02-24CH01Director's details changed for Mr David Lewis Hemmings on 2021-02-22
2020-11-19TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN NEIL POLLEY
2020-10-28AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-09-17TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY CHARLES CAVE
2020-04-21MEM/ARTSARTICLES OF ASSOCIATION
2020-04-21MEM/ARTSARTICLES OF ASSOCIATION
2020-04-21MEM/ARTSARTICLES OF ASSOCIATION
2020-04-21RES01ADOPT ARTICLES 21/04/20
2020-04-21RES01ADOPT ARTICLES 21/04/20
2020-04-21RES01ADOPT ARTICLES 21/04/20
2020-04-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024593370006
2020-04-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024593370006
2020-04-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024593370006
2020-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 024593370007
2020-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 024593370007
2020-03-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024593370004
2020-03-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024593370004
2020-03-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024593370004
2020-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 024593370006
2020-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 024593370006
2020-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 024593370005
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES
2020-02-20CH01Director's details changed for Mr Jeremy Charles Cave on 2020-02-20
2020-02-20CH01Director's details changed for Mr Jeremy Charles Cave on 2020-02-20
2019-08-06PSC07CESSATION OF JEREMY CHARLES CAVE AS A PERSON OF SIGNIFICANT CONTROL
2019-08-06PSC02Notification of Acora Limited as a person with significant control on 2019-07-25
2019-08-06TM01APPOINTMENT TERMINATED, DIRECTOR DONATELLA CAPUTO
2019-08-06TM02Termination of appointment of Jeremy Charles Cave on 2019-07-25
2019-08-06AP01DIRECTOR APPOINTED MR JAMES KARP
2019-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/19 FROM The Foundry 9 Park Lane, Puckeridge Ware Hertfordshire SG11 1RL
2019-08-06AA01Current accounting period shortened from 31/12/19 TO 31/10/19
2019-07-29SH0124/04/12 STATEMENT OF CAPITAL GBP 55000.000
2019-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 024593370004
2019-06-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-17PSC04Change of details for person with significant control
2019-05-16CH01Director's details changed for Mrs Kim Cave on 2019-05-14
2019-05-16PSC04Change of details for Mr Jeremy Charles Cave as a person with significant control on 2019-05-14
2019-05-16CH03SECRETARY'S DETAILS CHNAGED FOR MR JEREMY CHARLES CAVE on 2019-05-14
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES
2019-01-30CH01Director's details changed for Peter Jonathan Canavan on 2018-11-23
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-12SH03Purchase of own shares
2018-05-31LATEST SOC31/05/18 STATEMENT OF CAPITAL;GBP 55000
2018-05-31SH06Cancellation of shares. Statement of capital on 2018-04-23 GBP 55,000.000
2018-05-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANDREW FORKAN
2018-05-10SH0120/04/18 STATEMENT OF CAPITAL GBP 61090
2018-05-03RES13Resolutions passed:
  • Share buy back agreement 23/04/2018
  • Resolution of allotment of securities
2018-05-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH NO UPDATES
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-13CH01Director's details changed for Peter Jonathan Canavan on 2017-04-12
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 55000
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-03-16AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 55000
2016-02-10AR0112/01/16 ANNUAL RETURN FULL LIST
2016-02-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-11-19CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2015-11-19MARREREGISTRATION MEMORANDUM AND ARTICLES
2015-11-19RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2015-11-19RES02Resolutions passed:
  • Resolution of re-registration
2015-07-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 55000
2015-03-02AR0112/01/15 FULL LIST
2014-07-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 55000
2014-03-28AR0112/01/14 FULL LIST
2014-03-21AP01DIRECTOR APPOINTED PETER JONATHAN CANAVAN
2013-07-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-18AR0112/01/13 FULL LIST
2012-06-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-27AR0112/01/12 FULL LIST
2011-07-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-07AR0112/01/11 FULL LIST
2010-11-26RES01ADOPT ARTICLES 15/11/2010
2010-07-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-06-28AP01DIRECTOR APPOINTED MR RICHARD ANDREW FORKAN
2010-06-28AP01DIRECTOR APPOINTED MRS DONATELLA CAPUTO
2010-06-28AP01DIRECTOR APPOINTED MRS KIM CAVE
2010-04-23SH0623/04/10 STATEMENT OF CAPITAL GBP 29375
2010-04-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-04-23SH03RETURN OF PURCHASE OF OWN SHARES
2010-02-11AR0112/01/10 FULL LIST
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN NEIL POLLEY / 12/01/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY CHARLES CAVE / 12/01/2010
2009-07-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-03363aRETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2008-08-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-27363aRETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2007-08-06AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-23288bDIRECTOR RESIGNED
2007-04-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-04-03288cDIRECTOR'S PARTICULARS CHANGED
2007-04-03288cDIRECTOR'S PARTICULARS CHANGED
2007-03-28CERTNMCOMPANY NAME CHANGED PLAN-NET SERVICES PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 28/03/07
2007-01-31363aRETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2006-09-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-02395PARTICULARS OF MORTGAGE/CHARGE
2006-07-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-02363aRETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS
2005-07-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-24RES04NC INC ALREADY ADJUSTED 17/03/05
2005-03-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-03-24123£ NC 70000/100000 17/03/05
2005-03-24AUDAUDITOR'S RESIGNATION
2005-03-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-03-07363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-07363sRETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS
2004-08-18AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-12363sRETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS
2003-08-06AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-13363sRETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS
2002-11-18287REGISTERED OFFICE CHANGED ON 18/11/02 FROM: JANELLE HOUSE HARTHAM LANE HERTFORD HERTFORDSHIRE SG14 1QN
2002-05-17288bSECRETARY RESIGNED
2002-05-17288aNEW SECRETARY APPOINTED
2002-05-14AUDRAUDITORS' REPORT
2002-05-14CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2002-05-14AUDSAUDITORS' STATEMENT
2002-05-1443(3)eDECLARATION ON REREGISTRATION FROM PRIVATE TO PLC
2002-05-1443(3)APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC
2002-05-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-14BSBALANCE SHEET
2002-05-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-05-14RES02REREG PRI-PLC 10/05/02
2002-05-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-05-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-05-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-05-07123£ NC 1000/70000 22/04/02
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to PLAN-NET LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PLAN-NET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2006-09-02 Satisfied RBS INVOICE FINANCE LIMITED
MORTGAGE DEBENTURE 2002-01-16 Satisfied SINGER & FRIEDLANDER LIMITED
FIXED AND FLOATING CHARGE 1995-03-30 Satisfied KELLOCK LIMITED
Filed Financial Reports
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PLAN-NET LIMITED

Intangible Assets
Patents
We have not found any records of PLAN-NET LIMITED registering or being granted any patents
Domain Names

PLAN-NET LIMITED owns 2 domain names.

pns.co.uk   plan-net.co.uk  

Trademarks
We have not found any records of PLAN-NET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PLAN-NET LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as PLAN-NET LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where PLAN-NET LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PLAN-NET LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PLAN-NET LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.