UKBizDB.co.uk

PLACE GROUP CONSULTING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Place Group Consulting Limited. The company was founded 9 years ago and was given the registration number 09572809. The firm's registered office is in PENZANCE. You can find them at The Regent, Chapel Street, Penzance, Cornwall. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PLACE GROUP CONSULTING LIMITED
Company Number:09572809
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 2015
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Regent, Chapel Street, Penzance, Cornwall, England, TR18 4AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Regent, Chapel Street, Penzance, United Kingdom, TR18 4AE

Corporate Secretary01 January 2020Active
The Regent, Chapel Street, Penzance, United Kingdom, TR18 4AE

Director05 May 2015Active
The Regent, Chapel Street, Penzance, United Kingdom, TR18 4AE

Director05 May 2015Active
The Regent, Chapel Street, Penzance, United Kingdom, TR18 4AE

Secretary05 May 2015Active
Mulberry House, 21 High Park Road, Broadstone, England, BH18 9DE

Director05 May 2015Active
2 Harley Drive, Walton, Milton Keynes, England, MK7 7EZ

Director05 May 2015Active

People with Significant Control

Mr Mark Tadman
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:2 Harley Drive, Walton, Milton Keynes, England, MK7 7EZ
Nature of control:
  • Right to appoint and remove directors
School Business Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:13 Fleetsbridge Business Centre, Upton Road, Poole, England, BH17 7AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Tina Louise Brown
Notified on:06 April 2016
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:England
Address:Mulberry House, 21 High Park Road, Broadstone, England, BH18 9DE
Nature of control:
  • Right to appoint and remove directors
Miss Claire Delaney
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:United Kingdom
Address:The Regent, Chapel Street, Penzance, United Kingdom, TR18 4AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Simon James Rule
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:United Kingdom
Address:The Regent, Chapel Street, Penzance, United Kingdom, TR18 4AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-26Gazette

Gazette dissolved voluntary.

Download
2023-10-10Gazette

Gazette notice voluntary.

Download
2023-09-29Dissolution

Dissolution application strike off company.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type micro entity.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-06-22Persons with significant control

Change to a person with significant control.

Download
2021-06-22Officers

Change person director company with change date.

Download
2021-06-22Persons with significant control

Change to a person with significant control.

Download
2021-06-22Officers

Change person director company with change date.

Download
2021-05-20Persons with significant control

Change to a person with significant control.

Download
2021-05-20Officers

Change person director company with change date.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Officers

Termination secretary company with name termination date.

Download
2021-03-01Officers

Appoint corporate secretary company with name date.

Download
2020-12-31Accounts

Accounts with accounts type micro entity.

Download
2020-09-15Confirmation statement

Confirmation statement with updates.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-25Persons with significant control

Change to a person with significant control.

Download
2019-04-25Officers

Change person director company with change date.

Download
2018-09-30Accounts

Accounts with accounts type micro entity.

Download
2018-07-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.