Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > T-PLAN LIMITED
Company Information for

T-PLAN LIMITED

UNIT 8, LADY BEE ENTERPRISE CENTRE ALBION STREET, SOUTHWICK, BRIGHTON, BN42 4BW,
Company Registration Number
03725692
Private Limited Company
Active

Company Overview

About T-plan Ltd
T-PLAN LIMITED was founded on 1999-03-03 and has its registered office in Brighton. The organisation's status is listed as "Active". T-plan Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
T-PLAN LIMITED
 
Legal Registered Office
UNIT 8, LADY BEE ENTERPRISE CENTRE ALBION STREET
SOUTHWICK
BRIGHTON
BN42 4BW
Other companies in SW8
 
Filing Information
Company Number 03725692
Company ID Number 03725692
Date formed 1999-03-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/03/2016
Return next due 31/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB731980818  
Last Datalog update: 2024-04-06 19:40:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for T-PLAN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name T-PLAN LIMITED
The following companies were found which have the same name as T-PLAN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
T-PLAN ENTERPRISES PTE LTD JALAN BESAR Singapore 208787 Dissolved Company formed on the 2008-09-10
T-PLAN HONGKONG CO., LIMITED Active Company formed on the 2017-06-09
T-PLAN INVESTMENTS, LLC 5125 ADANSON ST. SUITE 500 ORLANDO FL 32804 Active Company formed on the 2010-12-16
T-PLAN LLC 1636 HOWARD AVENUE SAN CARLOS CA 94070 FTB SUSPENDED Company formed on the 2007-01-05
T-PLANNING LOGISTICS PTE. LTD. JALAN MASJID Singapore 418944 Dissolved Company formed on the 2008-09-13

Company Officers of T-PLAN LIMITED

Current Directors
Officer Role Date Appointed
SIMON JAMES KNEVETT BARRATT
Company Secretary 2014-07-09
SIMON JAMES KNEVETT BARRATT
Director 2009-09-03
STEPHEN PAUL SHARMAN-MARSHALL
Director 2014-09-09
CHARLES MALCOLM DUNCAN COLLINS WHEELER
Director 2010-01-07
Previous Officers
Officer Role Date Appointed Date Resigned
PENNY SIMPSON
Company Secretary 2003-05-08 2014-07-09
PENNY SIMPSON
Director 2010-01-07 2014-07-09
RICHARD GARY CONWAY
Director 2003-03-31 2010-01-07
JONATHAN SYDNEY FREEDMAN
Director 2003-03-31 2010-01-07
MATTHEW FURNEAUX
Director 2009-04-23 2010-01-07
STEPHEN PAUL MARSHALL
Director 1999-03-09 2010-01-07
RYSZARD WLADYSLAW SZARKOWSKI
Director 2000-10-01 2010-01-07
CHRISTOPHER NEIL HUNTER GORDON
Director 2001-07-05 2009-08-13
CHRISTOPHER CARTER
Director 1999-03-09 2009-06-09
MARGARET LESLEY CROYSDILL
Director 2001-03-01 2008-09-10
JOHN WAKEFIELD
Director 2001-03-01 2005-07-30
GRAHAM DWYER
Company Secretary 2001-10-03 2003-04-30
MICHAEL ANDREW SMITH
Director 1999-03-09 2002-02-06
MICHAEL ANDREW SMITH
Company Secretary 1999-03-09 2001-10-03
RYSZARD WLADYSLAW SZARKOWSKI
Company Secretary 2000-10-01 2001-10-03
KATHRYN ELIZABETH SMITH
Director 1999-03-25 2000-10-01
QA REGISTRARS LIMITED
Nominated Secretary 1999-03-03 1999-03-03
QA NOMINEES LIMITED
Nominated Director 1999-03-03 1999-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JAMES KNEVETT BARRATT FREIGHTSAFE LTD Director 2018-03-05 CURRENT 2017-12-15 Active
SIMON JAMES KNEVETT BARRATT BOOKING LIVE SOFTWARE LTD Director 2016-12-06 CURRENT 2014-04-25 Active
SIMON JAMES KNEVETT BARRATT VOICE NOTES LIMITED Director 2007-04-19 CURRENT 2006-08-25 Active
SIMON JAMES KNEVETT BARRATT IX GROUP LIMITED Director 2007-01-11 CURRENT 2000-02-29 Liquidation
SIMON JAMES KNEVETT BARRATT SUAN NEO LIMITED Director 2006-09-18 CURRENT 2004-07-13 Dissolved 2015-10-01
SIMON JAMES KNEVETT BARRATT MEDTRADE PRODUCTS LIMITED Director 2000-05-31 CURRENT 1999-09-10 Active
SIMON JAMES KNEVETT BARRATT BRIGHTHAND LIMITED Director 1998-12-03 CURRENT 1998-11-20 Active
SIMON JAMES KNEVETT BARRATT TENNYSON LIMITED Director 1998-04-01 CURRENT 1998-03-10 Active
SIMON JAMES KNEVETT BARRATT SUMMIT PROPERTY GROUP LIMITED Director 1998-03-04 CURRENT 1995-11-28 Active
SIMON JAMES KNEVETT BARRATT DALEBURY (NO.32) LIMITED Director 1997-10-21 CURRENT 1997-04-08 Dissolved 2015-12-29
SIMON JAMES KNEVETT BARRATT THE BASINGSTOKE PROPERTY COMPANY LIMITED Director 1997-09-02 CURRENT 1997-08-13 Active
SIMON JAMES KNEVETT BARRATT DALEBURY (NO 31) LIMITED Director 1997-06-13 CURRENT 1997-06-13 Active
SIMON JAMES KNEVETT BARRATT EVOLVE FINANCE LIMITED Director 1997-04-14 CURRENT 1997-04-14 Dissolved 2016-01-19
SIMON JAMES KNEVETT BARRATT DZGB LTD Director 1996-05-21 CURRENT 1996-03-20 Dissolved 2015-12-29
SIMON JAMES KNEVETT BARRATT SUMMIT PROPERTY (EPSOM) LIMITED Director 1995-12-12 CURRENT 1995-09-20 Dissolved 2015-12-29
SIMON JAMES KNEVETT BARRATT SUMMIT FINANCIAL SERVICES LIMITED Director 1993-06-25 CURRENT 1973-04-30 Active
SIMON JAMES KNEVETT BARRATT SUMMIT FINANCIAL GROUP LIMITED Director 1992-12-07 CURRENT 1979-02-16 Active
SIMON JAMES KNEVETT BARRATT OPTIONFUTURE LIMITED Director 1992-06-30 CURRENT 1992-05-13 Active - Proposal to Strike off
SIMON JAMES KNEVETT BARRATT SUMMIT INSURANCE SERVICES LIMITED Director 1992-05-14 CURRENT 1992-05-14 Active
SIMON JAMES KNEVETT BARRATT SUMMIT CORPORATE FINANCE LIMITED Director 1992-04-10 CURRENT 1992-04-10 Active
SIMON JAMES KNEVETT BARRATT SUMMIT ASSET MANAGEMENT LIMITED Director 1992-03-18 CURRENT 1992-03-02 Active
SIMON JAMES KNEVETT BARRATT THE SUMMIT GROUP LIMITED Director 1991-12-27 CURRENT 1988-03-16 Active
SIMON JAMES KNEVETT BARRATT SUMMIT PROPERTY DEVELOPMENTS LIMITED Director 1991-12-07 CURRENT 1986-08-05 Dissolved 2015-12-29
SIMON JAMES KNEVETT BARRATT SUMMIT PROPERTY LIMITED Director 1991-12-07 CURRENT 1987-02-06 Active - Proposal to Strike off
SIMON JAMES KNEVETT BARRATT SUMMIT PROPERTY INVESTMENTS LIMITED Director 1991-12-07 CURRENT 1987-07-22 Active - Proposal to Strike off
STEPHEN PAUL SHARMAN-MARSHALL SYSTEM INTEGRATORS LIMITED Director 2009-12-22 CURRENT 2009-12-22 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02CONFIRMATION STATEMENT MADE ON 20/03/24, WITH NO UPDATES
2023-11-3031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-21CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2022-12-09AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES
2021-02-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES
2019-12-09AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/19 FROM 1-2 Middle Street Shoreham-by-Sea BN43 5DP England
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 03/03/19, WITH NO UPDATES
2018-11-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES
2017-12-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/17 FROM C/O T - Plan Limited 10 Cloisters House 8 Battersea Park Road London SW8 4BG
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 656.66
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2016-12-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-04AR0103/03/16 ANNUAL RETURN FULL LIST
2016-03-04AD04Register(s) moved to registered office address C/O T - Plan Limited 10 Cloisters House 8 Battersea Park Road London SW8 4BG
2015-12-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 656.66
2015-03-04AR0103/03/15 ANNUAL RETURN FULL LIST
2014-12-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-09AP01DIRECTOR APPOINTED MR STEPHEN PAUL SHARMAN-MARSHALL
2014-07-09AP03Appointment of Mr Simon James Knevett Barratt as company secretary
2014-07-09TM01APPOINTMENT TERMINATED, DIRECTOR PENNY SIMPSON
2014-07-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY PENNY SIMPSON
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 656.66
2014-03-21AR0103/03/14 ANNUAL RETURN FULL LIST
2013-12-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-25AR0103/03/13 ANNUAL RETURN FULL LIST
2012-12-11AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-28AR0103/03/12 ANNUAL RETURN FULL LIST
2012-01-25SH0117/01/12 STATEMENT OF CAPITAL GBP 640.76
2011-08-26AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-29AR0103/03/11 FULL LIST
2011-03-29AD02SAIL ADDRESS CHANGED FROM: C/O T - PLAN LIMITED UNITS 2&3 TOLVADDON ENERGY PARK TOLVADDON CAMBORNE CORNWALL TR14 0HX UNITED KINGDOM
2011-03-29SH0117/02/11 STATEMENT OF CAPITAL GBP 631.56
2010-12-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/2010 FROM TOLVADDON ENERGY PARK CAMBORNE CORNWALL TR14 0HX
2010-03-31AR0103/03/10 FULL LIST
2010-03-31AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-03-30AD02SAIL ADDRESS CREATED
2010-02-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CONWAY
2010-01-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARSHALL
2010-01-22CH03SECRETARY'S CHANGE OF PARTICULARS / MS PENNY SIMPSON / 07/01/2010
2010-01-22TM01APPOINTMENT TERMINATED, DIRECTOR RYSZARD SZARKOWSKI
2010-01-22TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW FURNEAUX
2010-01-22TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN FREEDMAN
2010-01-22AP01DIRECTOR APPOINTED MS PENNY SIMPSON
2010-01-22AP01DIRECTOR APPOINTED MR CHARLES MALCOLM DUNCAN WHEELER
2009-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-11-25SH0105/11/09 STATEMENT OF CAPITAL GBP 562.32
2009-11-07SH0105/11/09 STATEMENT OF CAPITAL GBP 562.320
2009-09-08288aDIRECTOR APPOINTED MR SIMON JAMES KNEVETT BARRATT
2009-08-13288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER HUNTER GORDON
2009-07-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-06-11288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER CARTER
2009-05-16RES13ALLOT SHARES COMPANY BUSINESS 20/04/2009
2009-05-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-05-1288(2)AD 23/04/09 GBP SI 49240@0.001=49.24 GBP IC 562.32/611.56
2009-05-05288aDIRECTOR APPOINTED MR MATTHEW FURNEAUX
2009-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-03-24363aRETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS
2009-03-23288cDIRECTOR'S CHANGE OF PARTICULARS / RYSZARD SZARKOWSKI / 16/06/2008
2009-01-16AUDAUDITOR'S RESIGNATION
2008-12-03288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN FREEDMAN / 25/11/2008
2008-09-19288bAPPOINTMENT TERMINATED DIRECTOR MARGARET CROYSDILL
2008-04-30363aRETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS
2008-03-2688(2)AD 11/10/07 GBP SI 51247@0.001=51.247 GBP IC 562/613.247
2007-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-10-2588(2)RAD 11/10/07--------- £ SI 51247@.001=51 £ IC 511/562
2007-03-28363sRETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS
2006-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-03-09363sRETURN MADE UP TO 03/03/06; NO CHANGE OF MEMBERS
2005-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-08-11288bDIRECTOR RESIGNED
2005-08-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-04363sRETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS
2004-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-08-18395PARTICULARS OF MORTGAGE/CHARGE
2004-07-20RES13HSBC APP AS ABNKERS 07/07/04
2004-04-01363sRETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS
2003-12-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-10-18287REGISTERED OFFICE CHANGED ON 18/10/03 FROM: THE CHARTER HOUSE 18A BEEHIVE LANE ILFORD ESSEX IG1 3RD
2003-10-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-08-28363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-28363sRETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS
2003-05-16288bSECRETARY RESIGNED
2003-05-16288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to T-PLAN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against T-PLAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-07-09 Outstanding SOUTH WEST INVESTMENT GROUP (CAPITAL) LIMITED
DEBENTURE 2004-08-18 Outstanding HSBC BANK PLC
FACTORING AGREEMENT 2002-05-22 Outstanding MRS CAROL M MILLER
DEBENTURE 2001-06-29 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 2001-03-13 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on T-PLAN LIMITED

Intangible Assets
Patents
We have not found any records of T-PLAN LIMITED registering or being granted any patents
Domain Names

T-PLAN LIMITED owns 1 domain names.

t-plan.co.uk  

Trademarks
We have not found any records of T-PLAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for T-PLAN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as T-PLAN LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where T-PLAN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded T-PLAN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded T-PLAN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.