A1 PLANNING SERVICES LIMITED

Register to unlock more data on OkredoRegister

A1 PLANNING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03541135

Incorporation date

06/04/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 Stainers Way, Chippenham, Wiltshire SN14 6XTCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/1998)
dot icon29/09/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon29/08/2025
Total exemption full accounts made up to 2025-06-30
dot icon30/09/2024
Confirmation statement made on 2024-09-24 with no updates
dot icon16/08/2024
Total exemption full accounts made up to 2024-06-30
dot icon25/09/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon07/09/2023
Total exemption full accounts made up to 2023-06-30
dot icon10/10/2022
Registered office address changed from 48 the Causeway Chippenham Wiltshire SN15 3DD England to 16 Stainers Way Chippenham Wiltshire SN14 6XT on 2022-10-10
dot icon27/09/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon01/09/2022
Total exemption full accounts made up to 2022-06-30
dot icon18/11/2021
Director's details changed for Mr Robert Ian Rea on 2021-11-18
dot icon18/11/2021
Change of details for Mr Robert Ian Rea as a person with significant control on 2021-11-18
dot icon08/10/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon10/09/2021
Total exemption full accounts made up to 2021-06-30
dot icon03/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon18/12/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon27/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon18/10/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon01/07/2019
Director's details changed for Mr Robert Ian Rea on 2019-07-01
dot icon01/07/2019
Secretary's details changed for Mr Robert Ian Rea on 2019-07-01
dot icon01/07/2019
Change of details for Mr Robert Ian Rea as a person with significant control on 2019-07-01
dot icon01/07/2019
Registered office address changed from 81 the Street Hullavington Chippenham Wiltshire SN14 6DR to 48 the Causeway Chippenham Wiltshire SN15 3DD on 2019-07-01
dot icon10/12/2018
Termination of appointment of Charlotte Lucy Rea as a director on 2018-12-01
dot icon10/12/2018
Termination of appointment of Matthew Peter Rea as a director on 2018-12-01
dot icon10/12/2018
Termination of appointment of David Andrew Rea as a director on 2018-12-01
dot icon10/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon24/09/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon27/10/2017
Total exemption full accounts made up to 2017-06-30
dot icon10/10/2017
Confirmation statement made on 2017-10-06 with no updates
dot icon08/12/2016
Total exemption full accounts made up to 2016-06-30
dot icon06/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon08/04/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon02/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon17/04/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon11/09/2014
Total exemption full accounts made up to 2014-06-30
dot icon09/04/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon12/09/2013
Total exemption full accounts made up to 2013-06-30
dot icon15/04/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon24/10/2012
Total exemption full accounts made up to 2012-06-30
dot icon16/04/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon16/04/2012
Director's details changed for Mr Robert Ian Rea on 2012-04-02
dot icon16/04/2012
Secretary's details changed for Mr Robert Ian Rea on 2011-05-02
dot icon19/01/2012
Total exemption full accounts made up to 2011-06-30
dot icon08/04/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon08/04/2011
Registered office address changed from C/O Mr I. Rea 81 the Street Hullavington Chippenham Wiltshire SN14 6DR United Kingdom on 2011-04-08
dot icon08/04/2011
Registered office address changed from Unit 8 Ingoldmells Court Edinburgh Way Corsham Wiltshire SN13 9XN on 2011-04-08
dot icon17/12/2010
Total exemption full accounts made up to 2010-06-30
dot icon13/04/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon13/04/2010
Director's details changed for David Andrew Rea on 2010-04-06
dot icon13/04/2010
Director's details changed for Matthew Peter Rea on 2010-04-06
dot icon13/04/2010
Director's details changed for Robert Ian Rea on 2010-04-06
dot icon13/04/2010
Director's details changed for Charlotte Lucy Rea on 2010-04-06
dot icon22/12/2009
Total exemption full accounts made up to 2009-06-30
dot icon12/05/2009
Return made up to 06/04/09; full list of members
dot icon20/11/2008
Total exemption full accounts made up to 2008-06-30
dot icon14/04/2008
Return made up to 06/04/08; full list of members
dot icon12/12/2007
Total exemption full accounts made up to 2007-06-30
dot icon11/05/2007
New director appointed
dot icon11/05/2007
New director appointed
dot icon11/05/2007
Return made up to 06/04/07; no change of members
dot icon21/11/2006
Total exemption full accounts made up to 2006-06-30
dot icon06/10/2006
Particulars of mortgage/charge
dot icon03/10/2006
Particulars of mortgage/charge
dot icon28/06/2006
Registered office changed on 28/06/06 from: the new bungalow lake farm draycot cerne chippenham wiltshire SN15 4SQ
dot icon07/04/2006
Return made up to 06/04/06; full list of members
dot icon08/03/2006
Total exemption full accounts made up to 2005-06-30
dot icon21/04/2005
Return made up to 06/04/05; full list of members
dot icon10/01/2005
Memorandum and Articles of Association
dot icon23/12/2004
Resolutions
dot icon25/11/2004
Total exemption full accounts made up to 2004-06-30
dot icon16/07/2004
Registered office changed on 16/07/04 from: old brewery barn 39B the common langley burrell chippenham wiltshire SN15 4LQ
dot icon10/05/2004
New secretary appointed
dot icon23/04/2004
Return made up to 06/04/04; full list of members
dot icon24/12/2003
Secretary resigned
dot icon16/12/2003
New director appointed
dot icon09/12/2003
Total exemption full accounts made up to 2003-06-30
dot icon24/04/2003
Return made up to 06/04/03; full list of members
dot icon07/01/2003
Registered office changed on 07/01/03 from: the new bungalow number 1 lake farm draycot cerne chippenham wiltshire SN15 4SQ
dot icon22/11/2002
Total exemption full accounts made up to 2002-06-30
dot icon05/11/2002
Certificate of change of name
dot icon20/05/2002
Return made up to 06/04/02; full list of members
dot icon24/12/2001
Total exemption full accounts made up to 2001-06-30
dot icon19/04/2001
Return made up to 06/04/01; full list of members
dot icon24/11/2000
Full accounts made up to 2000-06-30
dot icon30/03/2000
Return made up to 06/04/00; full list of members
dot icon23/11/1999
Full accounts made up to 1999-06-30
dot icon23/11/1999
Accounting reference date extended from 30/04/99 to 30/06/99
dot icon22/04/1999
Return made up to 06/04/99; full list of members
dot icon15/05/1998
Resolutions
dot icon15/05/1998
Resolutions
dot icon15/05/1998
Resolutions
dot icon15/05/1998
Resolutions
dot icon15/05/1998
Ad 12/05/98--------- £ si 4@1=4 £ ic 1/5
dot icon15/05/1998
Secretary resigned
dot icon15/05/1998
Director resigned
dot icon15/05/1998
New secretary appointed
dot icon15/05/1998
New director appointed
dot icon06/04/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-26.10 % *

* during past year

Cash in Bank

£4,052.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
727.00
-
0.00
22.22K
-
2022
0
1.12K
-
0.00
5.48K
-
2023
0
3.85K
-
0.00
4.05K
-
2023
0
3.85K
-
0.00
4.05K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

3.85K £Ascended244.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.05K £Descended-26.10 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Snelgrove, Geoffrey Charles Noel
Secretary
11/05/1998 - 17/09/2003
-
Rea, Matthew Peter
Director
17/09/2003 - 30/11/2018
-
Rea, Robert Ian
Director
12/05/1998 - Present
6
Abc Company Secretaries Limited
Nominee Secretary
05/04/1998 - 11/05/1998
508
Professional Formations Limited
Nominee Director
05/04/1998 - 11/05/1998
483

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A1 PLANNING SERVICES LIMITED

A1 PLANNING SERVICES LIMITED is an(a) Active company incorporated on 06/04/1998 with the registered office located at 16 Stainers Way, Chippenham, Wiltshire SN14 6XT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of A1 PLANNING SERVICES LIMITED?

toggle

A1 PLANNING SERVICES LIMITED is currently Active. It was registered on 06/04/1998 .

Where is A1 PLANNING SERVICES LIMITED located?

toggle

A1 PLANNING SERVICES LIMITED is registered at 16 Stainers Way, Chippenham, Wiltshire SN14 6XT.

What does A1 PLANNING SERVICES LIMITED do?

toggle

A1 PLANNING SERVICES LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for A1 PLANNING SERVICES LIMITED?

toggle

The latest filing was on 29/09/2025: Confirmation statement made on 2025-09-24 with no updates.