Company NamePlanstep Limited
DirectorsCyril Taylor and Anthony Taylor
Company StatusActive
Company Number01949791
CategoryPrivate Limited Company
Incorporation Date24 September 1985(38 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Cyril Taylor
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(5 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressCorner House 28 Huddersfield Road
Milnrow
Rochdale
Lancashire
OL16 3QF
Secretary NameMrs Nicole Taylor
NationalityBritish
StatusCurrent
Appointed31 May 1991(5 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCorner House 28 Huddersfield Road
Milnrow
Rochdale
Lancashire
OL16 3QF
Director NameMr Anthony Taylor
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2011(25 years, 8 months after company formation)
Appointment Duration12 years, 11 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressCorner House 28 Huddersfield Road
Milnrow
Rochdale
Lancashire
OL16 3QF
Director NameMr Keith Ainsworth
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(5 years, 8 months after company formation)
Appointment Duration23 years, 6 months (resigned 19 December 2014)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBank House 71 Dale Street
Milnrow
Rochdale
Lancashire
OL16 3NJ

Contact

Websiteglobal-engineering.co.uk
Telephone01706 358666
Telephone regionRochdale

Location

Registered AddressCorner House 28 Huddersfield Road
Milnrow
Rochdale
Lancashire
OL16 3QF
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilnrow and Newhey
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

45 at £1Cyril Taylor
45.00%
Ordinary
45 at £1Nicole Taylor
45.00%
Ordinary
10 at £1Anthony Taylor
10.00%
Ordinary

Financials

Year2014
Net Worth£248,033
Cash£189,062
Current Liabilities£172,373

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return28 January 2024 (3 months ago)
Next Return Due11 February 2025 (9 months, 2 weeks from now)

Filing History

28 January 2021Confirmation statement made on 28 January 2021 with updates (5 pages)
20 January 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
20 October 2020Statement of capital following an allotment of shares on 30 October 2015
  • GBP 160
(3 pages)
8 September 2020Change of details for Mr Cyril Taylor as a person with significant control on 6 April 2016 (2 pages)
7 September 2020Notification of Nicole Taylor as a person with significant control on 6 April 2016 (2 pages)
2 September 2020Registered office address changed from , Bank House 71 Dale Street, Milnrow, Rochdale, Lancashire, OL16 3NJ to Corner House 28 Huddersfield Road Milnrow Rochdale Lancashire OL16 3QF on 2 September 2020 (1 page)
30 July 2020Unaudited abridged accounts made up to 31 October 2019 (8 pages)
8 July 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
14 June 2019Unaudited abridged accounts made up to 31 October 2018 (7 pages)
13 June 2019Confirmation statement made on 25 May 2019 with updates (4 pages)
13 June 2019Cessation of Cyril Taylor as a person with significant control on 13 June 2019 (1 page)
16 July 2018Unaudited abridged accounts made up to 31 October 2017 (7 pages)
15 June 2018Confirmation statement made on 25 May 2018 with updates (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
14 July 2017Notification of Cyril Taylor as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Cyril Taylor as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
14 July 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
12 July 2017Notification of Cyril Taylor as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Cyril Taylor as a person with significant control on 6 April 2016 (2 pages)
21 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 08/01/2021
(6 pages)
21 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
21 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(4 pages)
21 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
2 July 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
2 July 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
6 May 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
6 May 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
22 January 2015Termination of appointment of Keith Ainsworth as a director on 19 December 2014 (1 page)
22 January 2015Termination of appointment of Keith Ainsworth as a director on 19 December 2014 (1 page)
24 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
24 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
22 May 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
22 May 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
26 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
26 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
26 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
14 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
14 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
13 July 2011Annual return made up to 25 May 2011 with a full list of shareholders (3 pages)
13 July 2011Annual return made up to 25 May 2011 with a full list of shareholders (3 pages)
28 June 2011Appointment of Mr Anthony Taylor as a director (2 pages)
28 June 2011Appointment of Mr Anthony Taylor as a director (2 pages)
17 August 2010Annual return made up to 25 May 2010 with a full list of shareholders (3 pages)
17 August 2010Director's details changed for Cyril Taylor on 1 October 2009 (2 pages)
17 August 2010Annual return made up to 25 May 2010 with a full list of shareholders (3 pages)
17 August 2010Director's details changed for Keith Ainsworth on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Cyril Taylor on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Cyril Taylor on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Keith Ainsworth on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Keith Ainsworth on 1 October 2009 (2 pages)
17 August 2010Secretary's details changed for Nicole Taylor on 1 October 2009 (1 page)
17 August 2010Secretary's details changed for Nicole Taylor on 1 October 2009 (1 page)
17 August 2010Secretary's details changed for Nicole Taylor on 1 October 2009 (1 page)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
17 December 2009Registered office address changed from 154 Drake Street Rochdale Lancashire OL16 1PX on 17 December 2009 (1 page)
17 December 2009Registered office address changed from , 154 Drake Street, Rochdale, Lancashire, OL16 1PX on 17 December 2009 (1 page)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
16 June 2009Return made up to 25/05/09; full list of members (5 pages)
16 June 2009Return made up to 25/05/09; full list of members (5 pages)
18 September 2008Return made up to 25/05/08; full list of members (4 pages)
18 September 2008Return made up to 25/05/08; full list of members (4 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
7 June 2007Return made up to 25/05/07; full list of members (7 pages)
7 June 2007Return made up to 25/05/07; full list of members (7 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
30 May 2006Return made up to 25/05/06; full list of members (7 pages)
30 May 2006Return made up to 25/05/06; full list of members (7 pages)
21 September 2005Return made up to 25/05/05; full list of members (7 pages)
21 September 2005Return made up to 25/05/05; full list of members (7 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
15 June 2004Return made up to 25/05/04; full list of members (7 pages)
15 June 2004Return made up to 25/05/04; full list of members (7 pages)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
5 August 2003Return made up to 25/05/03; full list of members (7 pages)
5 August 2003Return made up to 25/05/03; full list of members (7 pages)
14 January 2003Total exemption small company accounts made up to 31 October 2001 (4 pages)
14 January 2003Total exemption small company accounts made up to 31 October 2001 (4 pages)
10 July 2002Return made up to 25/05/02; full list of members (7 pages)
10 July 2002Return made up to 25/05/02; full list of members (7 pages)
22 August 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
22 August 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
21 June 2001Return made up to 25/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 June 2001Return made up to 25/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 June 2001Registered office changed on 01/06/01 from: 806 hyde road gorton manchester M17 7FD (1 page)
1 June 2001Registered office changed on 01/06/01 from: 806 hyde road, gorton, manchester, M17 7FD (1 page)
10 August 2000Return made up to 25/05/00; full list of members (6 pages)
10 August 2000Return made up to 25/05/00; full list of members (6 pages)
1 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
1 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
19 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
19 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
21 July 1999Return made up to 25/05/99; no change of members (4 pages)
21 July 1999Return made up to 25/05/99; no change of members (4 pages)
27 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
27 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
28 May 1998Return made up to 25/05/98; full list of members
  • 363(287) ‐ Registered office changed on 28/05/98
(6 pages)
28 May 1998Return made up to 25/05/98; full list of members
  • 363(287) ‐ Registered office changed on 28/05/98
(6 pages)
5 June 1997Return made up to 25/05/97; no change of members (4 pages)
5 June 1997Return made up to 25/05/97; no change of members (4 pages)
27 March 1997Accounts for a small company made up to 31 October 1996 (8 pages)
27 March 1997Accounts for a small company made up to 31 October 1996 (8 pages)
2 September 1996Full accounts made up to 31 October 1995 (8 pages)
2 September 1996Full accounts made up to 31 October 1995 (8 pages)
17 June 1996Return made up to 25/05/96; no change of members (4 pages)
17 June 1996Return made up to 25/05/96; no change of members (4 pages)
10 August 1995Accounts for a small company made up to 31 October 1994 (8 pages)
10 August 1995Accounts for a small company made up to 31 October 1994 (8 pages)
16 June 1995Registered office changed on 16/06/95 from: 806 hyde road gorton manchester M1B 7JD (1 page)
16 June 1995Registered office changed on 16/06/95 from: 806 hyde road, gorton, manchester, M1B 7JD (1 page)
5 June 1995Return made up to 25/05/95; full list of members (6 pages)
5 June 1995Return made up to 25/05/95; full list of members (6 pages)
24 September 1985Incorporation (12 pages)
24 September 1985Incorporation (12 pages)