Company NamePlanning Services (UK) Ltd
DirectorsMichael John Muston and Baljit Kaur Muston
Company StatusActive
Company Number04549954
CategoryPrivate Limited Company
Incorporation Date1 October 2002(21 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMichael John Muston
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2002(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressChalice House Bromley Road
Elmstead
Colchester
CO7 7BY
Secretary NameBaljit Kaur Muston
NationalityMalaysian
StatusCurrent
Appointed01 October 2002(same day as company formation)
RoleCompany Director
Correspondence AddressChalice House Bromley Road
Elmstead
Colchester
CO7 7BY
Director NameMrs Baljit Kaur Muston
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2015(12 years, 6 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Broomfield House, Lanswoodpark Broomfield Ro
Elmstead
Colchester
Essex
CO7 7FD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websitemustonplanning.co.uk

Location

Registered AddressChalice House Bromley Road
Elmstead
Colchester
CO7 7BY
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishElmstead
WardThorrington, Frating, Elmstead and Great Bromley
Built Up AreaElmstead Market
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Baljit Muston
50.00%
Ordinary B
1 at £1Michael Muston
50.00%
Ordinary

Financials

Year2014
Net Worth£393,860
Cash£267,784
Current Liabilities£87,844

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 March 2024 (1 month, 2 weeks ago)
Next Return Due30 March 2025 (11 months from now)

Charges

28 June 2006Delivered on: 15 November 2006
Persons entitled:
Capital Home Loans Limited
Capital Home Loans Limited

Classification: Legal charge
Secured details: £137,000 due or to become due from the company to.
Particulars: Plot 8 matthew place portishead bristol avon.
Outstanding

Filing History

6 September 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
20 March 2023Confirmation statement made on 16 March 2023 with updates (5 pages)
17 August 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
28 June 2022Registered office address changed from 20-22 Broomfield House Lanswoodpark, Broomfield Road Elmstead Colchester Essex CO7 7FD United Kingdom to Chalice House Bromley Road Elmstead Colchester CO7 7BY on 28 June 2022 (1 page)
16 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
5 July 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
29 March 2021Confirmation statement made on 16 March 2021 with updates (5 pages)
8 July 2020Micro company accounts made up to 31 March 2020 (4 pages)
17 March 2020Confirmation statement made on 16 March 2020 with updates (5 pages)
25 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
5 June 2019Change of details for Michael John Muston as a person with significant control on 5 June 2019 (2 pages)
5 June 2019Director's details changed for Mrs Baljit Kaur Muston on 5 June 2019 (2 pages)
5 June 2019Change of details for Mrs Baljit Kaur Muston as a person with significant control on 5 June 2019 (2 pages)
5 June 2019Director's details changed for Michael John Muston on 5 June 2019 (2 pages)
19 March 2019Confirmation statement made on 16 March 2019 with updates (5 pages)
11 February 2019Registered office address changed from C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD England to 20-22 Broomfield House Lanswoodpark, Broomfield Road Elmstead Colchester Essex CO7 7FD on 11 February 2019 (1 page)
27 September 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
29 March 2018Confirmation statement made on 16 March 2018 with updates (5 pages)
16 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
16 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
16 March 2017Confirmation statement made on 16 March 2017 with no updates (3 pages)
16 March 2017Confirmation statement made on 16 March 2017 with no updates (3 pages)
15 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
15 March 2017Director's details changed for Mrs Baljit Kaur Muston on 15 March 2017 (2 pages)
15 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
15 March 2017Director's details changed for Mrs Baljit Kaur Muston on 15 March 2017 (2 pages)
23 December 2016Registered office address changed from 11 East Hill Colchester Essex to C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD on 23 December 2016 (1 page)
23 December 2016Registered office address changed from 11 East Hill Colchester Essex to C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD on 23 December 2016 (1 page)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(5 pages)
20 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(5 pages)
6 November 2015Secretary's details changed for Baljit Kaur Muston on 6 November 2015 (1 page)
6 November 2015Director's details changed for Michael John Muston on 6 November 2015 (2 pages)
6 November 2015Director's details changed for Baljit Kaur Muston on 6 November 2015 (2 pages)
6 November 2015Director's details changed for Baljit Kaur Muston on 6 November 2015 (2 pages)
6 November 2015Secretary's details changed for Baljit Kaur Muston on 6 November 2015 (1 page)
6 November 2015Director's details changed for Baljit Kaur Muston on 6 November 2015 (2 pages)
6 November 2015Secretary's details changed for Baljit Kaur Muston on 6 November 2015 (1 page)
6 November 2015Director's details changed for Michael John Muston on 6 November 2015 (2 pages)
6 November 2015Director's details changed for Michael John Muston on 6 November 2015 (2 pages)
21 September 2015Appointment of Baljit Kaur Muston as a director on 6 April 2015 (2 pages)
21 September 2015Appointment of Baljit Kaur Muston as a director on 6 April 2015 (2 pages)
21 September 2015Appointment of Baljit Kaur Muston as a director on 6 April 2015 (2 pages)
19 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(5 pages)
19 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(5 pages)
26 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
26 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 September 2014Annual return made up to 13 September 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 13 September 2014 with a full list of shareholders (4 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
(4 pages)
18 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
(4 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 September 2010Registered office address changed from Dlr Accountants, 11 East Hill Colchester Essex CO1 2QX on 20 September 2010 (1 page)
20 September 2010Registered office address changed from Dlr Accountants, 11 East Hill Colchester Essex CO1 2QX on 20 September 2010 (1 page)
20 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
20 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
17 September 2010Director's details changed for Michael John Muston on 13 September 2010 (2 pages)
17 September 2010Director's details changed for Michael John Muston on 13 September 2010 (2 pages)
20 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 November 2009Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
10 November 2009Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
24 November 2008Return made up to 13/09/08; full list of members (3 pages)
24 November 2008Return made up to 13/09/08; full list of members (3 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 October 2007Return made up to 13/09/07; full list of members (2 pages)
29 October 2007Registered office changed on 29/10/07 from: dlr chartered certified accountants 11 east hill colchester essex CO1 2QX (1 page)
29 October 2007Registered office changed on 29/10/07 from: dlr chartered certified accountants 11 east hill colchester essex CO1 2QX (1 page)
29 October 2007Return made up to 13/09/07; full list of members (2 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 November 2006Particulars of mortgage/charge (4 pages)
15 November 2006Particulars of mortgage/charge (4 pages)
19 October 2006Return made up to 13/09/06; full list of members (2 pages)
19 October 2006Return made up to 13/09/06; full list of members (2 pages)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 September 2005Return made up to 13/09/05; full list of members (2 pages)
13 September 2005Return made up to 13/09/05; full list of members (2 pages)
1 April 2005Registered office changed on 01/04/05 from: david la ronde & co 1-2 davy road clacton on sea essex CO15 4XD (1 page)
1 April 2005Registered office changed on 01/04/05 from: david la ronde & co 1-2 davy road clacton on sea essex CO15 4XD (1 page)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 September 2004Return made up to 13/09/04; full list of members
  • 363(287) ‐ Registered office changed on 29/09/04
(6 pages)
29 September 2004Return made up to 13/09/04; full list of members
  • 363(287) ‐ Registered office changed on 29/09/04
(6 pages)
17 January 2004Return made up to 01/10/03; full list of members (6 pages)
17 January 2004Return made up to 01/10/03; full list of members (6 pages)
11 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 November 2002Registered office changed on 06/11/02 from: 75 dovers park bathford bath somerset BA1 7UD (1 page)
6 November 2002Registered office changed on 06/11/02 from: 75 dovers park bathford bath somerset BA1 7UD (1 page)
29 October 2002Registered office changed on 29/10/02 from: 2 barnfields, clacton road weeley heath clacton on sea essex CO16 9EF (1 page)
29 October 2002New secretary appointed (2 pages)
29 October 2002New director appointed (2 pages)
29 October 2002Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
29 October 2002Registered office changed on 29/10/02 from: 2 barnfields, clacton road weeley heath clacton on sea essex CO16 9EF (1 page)
29 October 2002New director appointed (2 pages)
29 October 2002Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
29 October 2002New secretary appointed (2 pages)
1 October 2002Incorporation (9 pages)
1 October 2002Director resigned (1 page)
1 October 2002Secretary resigned (1 page)
1 October 2002Incorporation (9 pages)
1 October 2002Director resigned (1 page)
1 October 2002Secretary resigned (1 page)