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

A-PLAN GROUP LTD

ONE CREECHURCH PLACE, LONDON, EC3A 5AF,
Company Registration Number
09341484
Private Limited Company
Active

Company Overview

About A-plan Group Ltd
A-PLAN GROUP LTD was founded on 2014-12-04 and has its registered office in London. The organisation's status is listed as "Active". A-plan Group Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
A-PLAN GROUP LTD
 
Legal Registered Office
ONE CREECHURCH PLACE
LONDON
EC3A 5AF
 
Previous Names
A-PLAN HOLDCO LIMITED24/04/2018
TRAFALGAR HOLDCO LIMITED01/05/2015
Filing Information
Company Number 09341484
Company ID Number 09341484
Date formed 2014-12-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 04/04/2016
Return next due 02/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 07:09:22
Primary Source:Companies House
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.

Company Officers of A-PLAN GROUP LTD

Current Directors
Officer Role Date Appointed
ANDREW JAMES GALBRAITH
Company Secretary 2015-04-27
THOMAS ROGER ATTWOOD
Director 2015-04-17
JAMES MAXWELL CARRUTHERS
Director 2016-03-24
MICHAEL DAVID SIMON EDGELEY
Director 2016-03-11
ANDREW JAMES GALBRAITH
Director 2015-04-15
COLIN STEVEN GREENHILL
Director 2017-01-30
ANDREW RONALD LAND
Director 2014-12-10
CARL ANTHONY SHUKER
Director 2015-04-15
THORSTEN TOEPFER
Director 2016-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
ZACHARIAH BLADON PEAKE
Director 2015-04-17 2016-10-10
MARK EDWARD SELBY
Director 2015-04-17 2015-11-06
HACKWOOD SECRETARIES LIMITED
Company Secretary 2014-12-04 2015-04-27
THORSTEN TOEPFER
Director 2014-12-10 2015-04-17
PAUL ALAN NEWCOMBE
Director 2014-12-04 2014-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS ROGER ATTWOOD ATTWOOD ACADEMIES Director 2014-07-25 CURRENT 2014-07-25 Active
THOMAS ROGER ATTWOOD THE ATTWOOD EDUCATION FOUNDATION Director 2012-03-15 CURRENT 2012-03-15 Active
THOMAS ROGER ATTWOOD 24HAYMARKET LIMITED Director 2012-03-13 CURRENT 2012-02-06 Active
THOMAS ROGER ATTWOOD ATTWOOD PARTNERS LIMITED Director 2011-08-24 CURRENT 2011-08-24 Active - Proposal to Strike off
JAMES MAXWELL CARRUTHERS E-WITNESS LIMITED Director 2018-02-12 CURRENT 2016-12-07 Dissolved 2018-07-17
JAMES MAXWELL CARRUTHERS GOBSMACK LIMITED Director 2017-04-13 CURRENT 2017-04-13 Liquidation
JAMES MAXWELL CARRUTHERS GOBSMACK HOLDINGS LIMITED Director 2016-11-15 CURRENT 2015-10-19 In Administration/Administrative Receiver
JAMES MAXWELL CARRUTHERS PYVOT LIMITED Director 2016-10-20 CURRENT 2016-07-14 Active
JAMES MAXWELL CARRUTHERS ABSOLUTE PARTNERSHIP LIMITED Director 2016-02-22 CURRENT 2011-04-27 Voluntary Arrangement
JAMES MAXWELL CARRUTHERS YOU & SEA LIMITED Director 2014-01-21 CURRENT 2014-01-21 Active
JAMES MAXWELL CARRUTHERS BROOMCRAIG PROPERTIES LTD Director 2014-01-20 CURRENT 2014-01-20 Active
JAMES MAXWELL CARRUTHERS MIHC LIMITED Director 2013-10-30 CURRENT 2013-10-30 Liquidation
MICHAEL DAVID SIMON EDGELEY HOWARDPLACE5 LIMITED Director 2016-03-11 CURRENT 2008-03-03 Active
MICHAEL DAVID SIMON EDGELEY TRAFALGAR PIKCO 1 LIMITED Director 2016-03-11 CURRENT 2008-02-04 Active
MICHAEL DAVID SIMON EDGELEY HOWARDPLACE3 LIMITED Director 2016-03-11 CURRENT 2008-03-03 Active
MICHAEL DAVID SIMON EDGELEY HOWARDPLACE2 LIMITED Director 2016-03-11 CURRENT 2008-03-03 Active
MICHAEL DAVID SIMON EDGELEY TRAFALGAR BIDCO LIMITED Director 2016-03-11 CURRENT 2014-12-04 Active
MICHAEL DAVID SIMON EDGELEY TRAFALGAR MIDCO 1 LIMITED Director 2016-03-11 CURRENT 2014-12-04 Active
MICHAEL DAVID SIMON EDGELEY HOWARDPLACE4 LIMITED Director 2016-03-11 CURRENT 2008-03-03 Active
MICHAEL DAVID SIMON EDGELEY A-PLAN HOLDINGS Director 2016-03-11 CURRENT 1963-02-18 Active
MICHAEL DAVID SIMON EDGELEY HOWDEN LIFE & HEALTH LIMITED Director 2016-03-11 CURRENT 1995-04-01 Active
MICHAEL DAVID SIMON EDGELEY TRAFALGAR MIDCO 2 LIMITED Director 2016-03-11 CURRENT 2014-12-04 Active
ANDREW JAMES GALBRAITH ENDSLEIGH INSURANCE SERVICES LIMITED Director 2018-03-29 CURRENT 1965-08-13 Active
ANDREW JAMES GALBRAITH ENDSLEIGH INSURANCES (BROKERS) LIMITED Director 2018-03-29 CURRENT 1978-07-21 Active - Proposal to Strike off
ANDREW JAMES GALBRAITH WOODSTOCK INSURANCE BROKERS LIMITED Director 2018-03-29 CURRENT 2001-09-18 Active - Proposal to Strike off
ANDREW JAMES GALBRAITH ENDSLEIGH LIMITED Director 2018-03-29 CURRENT 2001-12-06 Active
ANDREW JAMES GALBRAITH OLIVER & SANDERS LTD Director 2017-11-30 CURRENT 2000-07-03 Active - Proposal to Strike off
ANDREW JAMES GALBRAITH UK VAST HOLDCO LIMITED Director 2016-10-20 CURRENT 2016-07-14 Active
ANDREW JAMES GALBRAITH TRAFALGAR BIDCO LIMITED Director 2015-04-17 CURRENT 2014-12-04 Active
ANDREW JAMES GALBRAITH TRAFALGAR MIDCO 1 LIMITED Director 2015-04-17 CURRENT 2014-12-04 Active
ANDREW JAMES GALBRAITH TRAFALGAR MIDCO 2 LIMITED Director 2015-04-17 CURRENT 2014-12-04 Active
ANDREW JAMES GALBRAITH HOWARDPLACE5 LIMITED Director 2009-09-04 CURRENT 2008-03-03 Active
ANDREW JAMES GALBRAITH TRAFALGAR PIKCO 1 LIMITED Director 2009-09-04 CURRENT 2008-02-04 Active
ANDREW JAMES GALBRAITH HOWARDPLACE3 LIMITED Director 2009-09-04 CURRENT 2008-03-03 Active
ANDREW JAMES GALBRAITH HOWARDPLACE2 LIMITED Director 2009-09-04 CURRENT 2008-03-03 Active
ANDREW JAMES GALBRAITH HOWARDPLACE4 LIMITED Director 2009-09-04 CURRENT 2008-03-03 Active
ANDREW JAMES GALBRAITH HOWDEN LIFE & HEALTH LIMITED Director 2009-07-16 CURRENT 1995-04-01 Active
COLIN STEVEN GREENHILL TRAFALGAR BIDCO LIMITED Director 2017-01-30 CURRENT 2014-12-04 Active
COLIN STEVEN GREENHILL TRAFALGAR MIDCO 1 LIMITED Director 2017-01-30 CURRENT 2014-12-04 Active
COLIN STEVEN GREENHILL A-PLAN HOLDINGS Director 2017-01-30 CURRENT 1963-02-18 Active
COLIN STEVEN GREENHILL HOWDEN LIFE & HEALTH LIMITED Director 2017-01-30 CURRENT 1995-04-01 Active
COLIN STEVEN GREENHILL TRAFALGAR MIDCO 2 LIMITED Director 2017-01-30 CURRENT 2014-12-04 Active
ANDREW RONALD LAND GOTHENBERG 1 LIMITED Director 2014-10-10 CURRENT 2007-10-22 Active - Proposal to Strike off
CARL ANTHONY SHUKER ENDSLEIGH INSURANCE SERVICES LIMITED Director 2018-03-29 CURRENT 1965-08-13 Active
CARL ANTHONY SHUKER ENDSLEIGH LIMITED Director 2018-03-29 CURRENT 2001-12-06 Active
CARL ANTHONY SHUKER PYVOT LIMITED Director 2016-10-20 CURRENT 2016-07-14 Active
CARL ANTHONY SHUKER TRAFALGAR BIDCO LIMITED Director 2015-04-17 CURRENT 2014-12-04 Active
CARL ANTHONY SHUKER TRAFALGAR MIDCO 1 LIMITED Director 2015-04-17 CURRENT 2014-12-04 Active
CARL ANTHONY SHUKER TRAFALGAR MIDCO 2 LIMITED Director 2015-04-17 CURRENT 2014-12-04 Active
CARL ANTHONY SHUKER SHELTONS OF CAMBERLEY Director 2008-07-12 CURRENT 1987-02-23 Dissolved 2015-04-07
CARL ANTHONY SHUKER WHITE HOUSE HOLDINGS Director 2008-07-12 CURRENT 1964-08-27 Dissolved 2015-04-07
CARL ANTHONY SHUKER VALENTINE INSURANCE SERVICES Director 2008-07-12 CURRENT 1987-02-04 Dissolved 2015-04-07
CARL ANTHONY SHUKER SHELTONS OF FARNBOROUGH Director 2008-07-12 CURRENT 1987-02-23 Dissolved 2015-04-07
CARL ANTHONY SHUKER R.L. HAINES (INSURANCE) Director 2008-07-12 CURRENT 1955-03-26 Dissolved 2015-04-07
CARL ANTHONY SHUKER HOWARDPLACE5 LIMITED Director 2008-06-18 CURRENT 2008-03-03 Active
CARL ANTHONY SHUKER HOWARDPLACE3 LIMITED Director 2008-06-18 CURRENT 2008-03-03 Active
CARL ANTHONY SHUKER HOWARDPLACE2 LIMITED Director 2008-06-18 CURRENT 2008-03-03 Active
CARL ANTHONY SHUKER HOWARDPLACE4 LIMITED Director 2008-06-18 CURRENT 2008-03-03 Active
CARL ANTHONY SHUKER TRAFALGAR PIKCO 1 LIMITED Director 2008-05-02 CURRENT 2008-02-04 Active
CARL ANTHONY SHUKER A-PLAN HOLDINGS Director 2008-04-04 CURRENT 1963-02-18 Active
CARL ANTHONY SHUKER A-PLAN LIMITED Director 2006-10-04 CURRENT 2006-10-04 Active
CARL ANTHONY SHUKER EGL HOLDINGS LIMITED Director 2003-12-10 CURRENT 1998-08-25 Active
CARL ANTHONY SHUKER HOWDEN LIFE & HEALTH LIMITED Director 1996-01-01 CURRENT 1995-04-01 Active
THORSTEN TOEPFER RADIUS HOLDCO LIMITED Director 2013-07-18 CURRENT 2013-07-18 Liquidation
THORSTEN TOEPFER RADIUS MIDCO LIMITED Director 2013-07-18 CURRENT 2013-07-18 Liquidation

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
2023-10-02CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-09-26Director's details changed for Mr Andrew James Galbraith on 2023-09-25
2023-09-26Director's details changed for Mr Carl Anthony Shuker on 2023-09-25
2023-09-26Director's details changed for Ms Jenny Louise Hughes on 2023-09-25
2023-08-14Amended account full exemption
2023-06-19DIRECTOR APPOINTED MS JENNY LOUISE HUGHES
2023-06-19APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID KING
2023-06-19Termination of appointment of Andrew James Galbraith on 2023-06-01
2023-06-19Appointment of Mrs Krystyna Ferguson as company secretary on 2023-06-01
2023-06-19Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-06-19Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-06-19Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-06-1930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-19REGISTERED OFFICE CHANGED ON 19/06/23 FROM 2 Des Roches Square Witney Oxon OX28 4LE
2022-11-17APPOINTMENT TERMINATED, DIRECTOR JAMES MAXWELL CARRUTHERS
2022-10-25CH01Director's details changed for Mr Carl Anthony Shuker on 2022-09-25
2022-09-30CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-09-29Director's details changed for Mr Andrew James Galbraith on 2022-09-26
2022-09-29Director's details changed for Mr Carl Anthony Shuker on 2022-09-24
2022-09-29CH01Director's details changed for Mr Andrew James Galbraith on 2022-09-26
2022-09-28Second filing of director appointment of Mr John David King
2022-09-28RP04AP01Second filing of director appointment of Mr John David King
2022-09-09Change of details for Oxford Holdco Limited as a person with significant control on 2022-09-06
2022-09-09PSC05Change of details for Oxford Holdco Limited as a person with significant control on 2022-09-06
2022-09-06Resolutions passed:<ul><li>Resolution Reduce share prem a/c 02/09/2022</ul>
2022-09-06Solvency Statement dated 02/09/22
2022-09-06Statement by Directors
2022-09-06Statement of capital on GBP 57,166.91
2022-09-06SH19Statement of capital on 2022-09-06 GBP 57,166.91
2022-09-06SH20Statement by Directors
2022-09-06CAP-SSSolvency Statement dated 02/09/22
2022-09-06RES13Resolutions passed:
  • Reduce share prem a/c 02/09/2022
2022-08-19RP04SH01Second filing of capital allotment of shares GBP57,166.91
2022-05-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-05-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-05-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2021-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/21
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES
2021-07-17AA01Current accounting period shortened from 28/02/22 TO 30/09/21
2021-06-12RES10Resolutions passed:
  • Resolution of allotment of securities
2021-05-29RES10Resolutions passed:
  • Resolution of allotment of securities
2021-05-21SH0110/05/21 STATEMENT OF CAPITAL GBP 57166.91
2021-05-17PSC07CESSATION OF HGCAPITAL 7 NOMINEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 04/04/21, WITH UPDATES
2021-05-14SH0131/03/21 STATEMENT OF CAPITAL GBP 51591.99
2021-05-13PSC02Notification of Oxford Holdco Limited as a person with significant control on 2021-03-31
2021-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RONALD LAND
2021-02-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/20
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES
2019-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/19
2019-08-09AP01DIRECTOR APPOINTED MR JOHN DAVID KING
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES
2018-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/18
2018-10-09CH01Director's details changed for Mr James Maxwell Carruthers on 2018-10-05
2018-07-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDGELEY
2018-07-30TM01APPOINTMENT TERMINATED, DIRECTOR COLIN GREENHILL
2018-04-24NM04NOTICE OF CHANGE OF NAME BY MEANS PROVIDED FOR BY THE ARTICLES
2018-04-24CERTNMCompany name changed a-plan holdco LIMITED\certificate issued on 24/04/18
2018-04-05LATEST SOC05/04/18 STATEMENT OF CAPITAL;GBP 11019.7
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES
2017-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/17
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 11019.7
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2017-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL ANTHONY SHUKER / 03/04/2017
2017-04-20CH03SECRETARY'S DETAILS CHNAGED FOR ANDREW JAMES GALBRAITH on 2017-04-03
2017-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES GALBRAITH / 03/04/2017
2017-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ROGER ATTWOOD / 03/04/2017
2017-04-07CH01Director's details changed for Mr Thomas Roger Attwood on 2017-04-07
2017-02-24AP01DIRECTOR APPOINTED MR COLIN STEVEN GREENHILL
2016-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ZACHARIAH BLADON PEAKE
2016-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/16
2016-07-22AP01DIRECTOR APPOINTED MR. THORSTEN TOEPFER
2016-04-05AR0104/04/16 ANNUAL RETURN FULL LIST
2016-03-24AP01DIRECTOR APPOINTED JAMES MAXWELL CARRUTHERS
2016-03-14AP01DIRECTOR APPOINTED MICHAEL DAVID SIMON EDGELEY
2016-01-11AR0104/12/15 ANNUAL RETURN FULL LIST
2015-11-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK EDWARD SELBY
2015-05-27SH02Sub-division of shares on 2015-04-17
2015-05-17LATEST SOC17/05/15 STATEMENT OF CAPITAL;GBP 11019.7
2015-05-17SH0124/04/15 STATEMENT OF CAPITAL GBP 11019.70
2015-05-16SH0124/04/15 STATEMENT OF CAPITAL GBP 10709.70
2015-05-14SH0117/04/15 STATEMENT OF CAPITAL GBP 10153.81
2015-05-14SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-05-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-05-07TM02APPOINTMENT TERMINATED, SECRETARY HACKWOOD SECRETARIES LIMITED
2015-05-07TM02APPOINTMENT TERMINATED, SECRETARY HACKWOOD SECRETARIES LIMITED
2015-05-05AP03SECRETARY APPOINTED ANDREW JAMES GALBRAITH
2015-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/2015 FROM 2 DES ROCHES SQUARE WITNEY OXON OX28 4LE UNITED KINGDOM
2015-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/2015 FROM C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ UNITED KINGDOM
2015-05-01NM04NOTICE OF CHANGE OF NAME BY MEANS PROVIDED FOR BY THE ARTICLES
2015-05-01CERTNMCOMPANY NAME CHANGED TRAFALGAR HOLDCO LIMITED CERTIFICATE ISSUED ON 01/05/15
2015-04-29RES13SUB-DIVIDING 17/04/2015
2015-04-29RES01ADOPT ARTICLES 17/04/2015
2015-04-21AP01DIRECTOR APPOINTED CARL ANTHONY SHUKER
2015-04-21AP01DIRECTOR APPOINTED MR ANDREW JAMES GALBRAITH
2015-04-21AP01DIRECTOR APPOINTED THOMAS ROGER ATTWOOD
2015-04-21AP01DIRECTOR APPOINTED ZACHARIAH BLADON PEAKE
2015-04-21TM01APPOINTMENT TERMINATED, DIRECTOR THORSTEN TOEPFER
2015-04-21AP01DIRECTOR APPOINTED MARK EDWARD SELBY
2015-01-28ANNOTATIONClarification
2015-01-28RP04SECOND FILING FOR FORM AP01
2014-12-10AA01CURREXT FROM 31/12/2015 TO 28/02/2016
2014-12-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NEWCOMBE
2014-12-10AP01DIRECTOR APPOINTED MR THORSTEN TOEPFER
2014-12-10AP01DIRECTOR APPOINTED ANDREW LAND
2014-12-10AP01DIRECTOR APPOINTED MR THORSTEN TOEPFER
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to A-PLAN GROUP LTD 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 A-PLAN GROUP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
A-PLAN GROUP LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Intangible Assets
Patents
We have not found any records of A-PLAN GROUP LTD registering or being granted any patents
Domain Names
We do not have the domain name information for A-PLAN GROUP LTD
Trademarks
We have not found any records of A-PLAN GROUP LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A-PLAN GROUP LTD. 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 (64209 - Activities of other holding companies n.e.c.) as A-PLAN GROUP LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where A-PLAN GROUP LTD 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 A-PLAN GROUP LTD 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 A-PLAN GROUP LTD 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.