Background WavePink WaveYellow Wave

PLANNING DEVELOPMENT SERVICES LIMITED (06356040)

PLANNING DEVELOPMENT SERVICES LIMITED (06356040) is an active UK company. incorporated on 30 August 2007. with registered office in Eastbourne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. PLANNING DEVELOPMENT SERVICES LIMITED has been registered for 18 years. Current directors include MACDONALD, Keith Michael.

Company Number
06356040
Status
active
Type
ltd
Incorporated
30 August 2007
Age
18 years
Address
Price & Co, Eastbourne, BN21 4SH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
MACDONALD, Keith Michael
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLANNING DEVELOPMENT SERVICES LIMITED

PLANNING DEVELOPMENT SERVICES LIMITED is an active company incorporated on 30 August 2007 with the registered office located in Eastbourne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. PLANNING DEVELOPMENT SERVICES LIMITED was registered 18 years ago.(SIC: 71129)

Status

active

Active since 18 years ago

Company No

06356040

LTD Company

Age

18 Years

Incorporated 30 August 2007

Size

N/A

Accounts

ARD: 31/8

Overdue

10 months overdue

Last Filed

Made up to 31 August 2023 (2 years ago)
Submitted on 29 May 2024 (1 year ago)
Period: 1 September 2022 - 31 August 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2025
Period: 1 September 2023 - 31 August 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 16 March 2024 (2 years ago)
Submitted on 29 March 2024 (2 years ago)

Next Due

Due by 30 March 2025
For period ending 16 March 2025
Contact
Address

Price & Co 30-32 Gildredge Road Eastbourne, BN21 4SH,

Previous Addresses

1 Beacon Road Crowborough East Sussex TN6 1AF England
From: 19 January 2021To: 19 January 2021
1 Sovereign Business Park 48 Willis Way Poole BH15 3TB United Kingdom
From: 4 January 2016To: 19 January 2021
Vizz Business Centre 1 Sovereign Business Park 48 Willis Way Poole BH15 3TB
From: 4 November 2014To: 4 January 2016
Isis Business Centre 1 Sovereign Business Park 48 Willis Way Poole BH15 3TB
From: 22 July 2014To: 4 November 2014
Merchant Court, Milburn Road Bournemouth Dorset BH4 9HJ
From: 30 August 2007To: 22 July 2014
Timeline

8 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Aug 07
Funding Round
May 14
Director Joined
Apr 15
Director Left
Jan 20
New Owner
Mar 21
Director Left
Mar 21
Owner Exit
Mar 21
Director Joined
Mar 21
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MACDONALD, Keith Michael

Active
30-32 Gildredge Road, EastbourneBN21 4SH
Born March 1952
Director
Appointed 02 Mar 2021

BEGEMAN, Jennifer Jane

Resigned
West Street, MayfieldTN20 6BA
Secretary
Appointed 30 Aug 2007
Resigned 31 Dec 2019

BEGEMAN, Colin Ronald

Resigned
West Street, MayfieldTN20 6BA
Born May 1962
Director
Appointed 30 Aug 2007
Resigned 02 Mar 2021

BEGEMAN, Jennifer Jane

Resigned
West Street, MayfieldTN20 6BA
Born December 1961
Director
Appointed 30 Apr 2015
Resigned 31 Dec 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Keith Michael Macdonald

Active
30-32 Gildredge Road, EastbourneBN21 4SH
Born March 1952

Nature of Control

Significant influence or control
Notified 02 Mar 2021

Mr Colin Ronald Anderson Begeman

Ceased
West Street, MayfieldTN20 6BA
Born May 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Aug 2016
Ceased 02 Mar 2021
Fundings
Financials
Latest Activities

Filing History

57

Dissolution Voluntary Strike Off Suspended
10 April 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
25 March 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
17 March 2025
DS01DS01
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
2 March 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
2 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 January 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 January 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Change Person Director Company With Change Date
3 September 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 September 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 September 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 May 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Change Person Director Company With Change Date
30 April 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Change Person Director Company With Change Date
22 October 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 October 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
22 July 2014
AD01Change of Registered Office Address
Capital Allotment Shares
24 May 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2010
AAAnnual Accounts
Legacy
9 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 May 2009
AAAnnual Accounts
Legacy
5 September 2008
363aAnnual Return
Incorporation Company
30 August 2007
NEWINCIncorporation