Background WavePink WaveYellow Wave

PLAN 2 INSTALL LIMITED (04889204)

PLAN 2 INSTALL LIMITED (04889204) is an active UK company. incorporated on 5 September 2003. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services and 1 other business activities. PLAN 2 INSTALL LIMITED has been registered for 22 years. Current directors include ONG, Alysha Jessica.

Company Number
04889204
Status
active
Type
ltd
Incorporated
5 September 2003
Age
22 years
Address
Unit 35 Irlam Business Centre, Manchester, M44 6RA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
ONG, Alysha Jessica
SIC Codes
73120, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLAN 2 INSTALL LIMITED

PLAN 2 INSTALL LIMITED is an active company incorporated on 5 September 2003 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services and 1 other business activity. PLAN 2 INSTALL LIMITED was registered 22 years ago.(SIC: 73120, 82990)

Status

active

Active since 22 years ago

Company No

04889204

LTD Company

Age

22 Years

Incorporated 5 September 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (8 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026

Previous Company Names

GW 945 LIMITED
From: 5 September 2003To: 2 December 2003
Contact
Address

Unit 35 Irlam Business Centre Soapstone Way Irlam Manchester, M44 6RA,

Previous Addresses

Osborne Place 30a the Downs Altrincham Cheshire WA14 2PU
From: 5 September 2003To: 23 May 2011
Timeline

5 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Sept 03
New Owner
Aug 23
Director Left
Aug 23
Owner Exit
Aug 23
Director Joined
Aug 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

ONG, Alysha Jessica

Active
Irlam Business Centre, ManchesterM44 6RA
Born June 1990
Director
Appointed 31 Jul 2023

FERRIS, Jean

Resigned
1 Clarke Crescent, AltrinchamWA15 8LH
Secretary
Appointed 19 Dec 2003
Resigned 07 Oct 2005

GRANT, Jonathan Alan

Resigned
11 Greenside Drive, HaleWA14 3HX
Secretary
Appointed 07 Oct 2005
Resigned 24 Jan 2014

GW SECRETARIES LIMITED

Resigned
One Eleven Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 05 Sept 2003
Resigned 19 Dec 2003

KIRCHIN, Michael John

Resigned
Irlam Business Centre, ManchesterM44 6RA
Born May 1961
Director
Appointed 19 Dec 2003
Resigned 31 Jul 2023

GW INCORPORATIONS LIMITED

Resigned
Windsor House, BirminghamB2 5JR
Corporate director
Appointed 05 Sept 2003
Resigned 19 Dec 2003

Persons with significant control

2

1 Active
1 Ceased

Miss Alysha Jessica Ong

Active
Irlam Business Centre, ManchesterM44 6RA
Born June 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2023

Mr Michael John Kirchin

Ceased
Irlam Business Centre, ManchesterM44 6RA
Born May 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control
Notified 27 Aug 2016
Ceased 31 Jul 2023
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
21 August 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
21 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Termination Secretary Company With Name Termination Date
29 August 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Change Person Director Company With Change Date
29 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
23 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2010
AAAnnual Accounts
Legacy
16 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 July 2009
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Legacy
1 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 November 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 August 2008
AAAnnual Accounts
Legacy
13 November 2007
363aAnnual Return
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
13 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2006
AAAnnual Accounts
Legacy
7 December 2005
395Particulars of Mortgage or Charge
Legacy
27 October 2005
363sAnnual Return (shuttle)
Legacy
27 October 2005
288aAppointment of Director or Secretary
Legacy
26 July 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
12 July 2005
AAAnnual Accounts
Legacy
8 October 2004
363sAnnual Return (shuttle)
Resolution
15 January 2004
RESOLUTIONSResolutions
Legacy
15 January 2004
225Change of Accounting Reference Date
Legacy
15 January 2004
88(2)R88(2)R
Legacy
15 January 2004
287Change of Registered Office
Legacy
15 January 2004
288bResignation of Director or Secretary
Legacy
15 January 2004
288bResignation of Director or Secretary
Legacy
15 January 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 December 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 September 2003
NEWINCIncorporation