UKBizDB.co.uk

PLANACTIVE LIMITED

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

This company is commonly known as Planactive Limited. The company was founded 32 years ago and was given the registration number 02690243. The firm's registered office is in HUDDERSFIELD. You can find them at 3 Rushgrove Cottages, Holthead, Slaithwaite, Huddersfield, West Yorkshire. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:PLANACTIVE LIMITED
Company Number:02690243
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 1992
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:3 Rushgrove Cottages, Holthead, Slaithwaite, Huddersfield, West Yorkshire, United Kingdom, HD7 5TY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rushgrove House, Holt Head Slaithwaite, Huddersfield, HD7 5TY

Secretary01 December 1995Active
Rushgrove House, Holt Head Slaithwaite, Huddersfield, HD7 5TY

Director01 December 1995Active
Rushgrove House, Holt Head Slaithwaite, Huddersfield, HD7

Secretary01 March 2003Active
Rushgrove Farm Holt Head, Slaithwaite, Huddersfield,

Secretary08 January 1996Active
997 Manchester Road, Linthwaite, Huddersfield, HD7 5LS

Secretary06 March 1992Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 February 1992Active
Rushgrove House, Slaithwaite Road Slaithwaite, Huddersfield, HD7 5TY

Director01 March 2003Active
Rushgrove Farm Holt Head, Slaithwaite, Huddersfield, HD7 5TY

Director01 April 1992Active
Oakwood 104 Penistone Road, Kirkburton, Huddersfield, HD8 0TA

Director06 March 1992Active
997 Manchester Road, Linthwaite, Huddersfield, HD7 5LS

Director06 March 1992Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director24 February 1992Active

People with Significant Control

Mr Ritchie Hirst
Notified on:01 January 2017
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:United Kingdom
Address:3, Rushgrove Cottages, Huddersfield, United Kingdom, HD7 5TY
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-30Accounts

Accounts with accounts type micro entity.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Accounts

Accounts with accounts type micro entity.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Accounts

Accounts with accounts type micro entity.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Accounts

Accounts with accounts type total exemption full.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-06-11Accounts

Accounts with accounts type micro entity.

Download
2019-06-05Confirmation statement

Confirmation statement with updates.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-16Accounts

Accounts with accounts type micro entity.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download
2017-11-23Accounts

Accounts with accounts type total exemption full.

Download
2017-11-10Capital

Capital name of class of shares.

Download
2017-11-10Capital

Capital variation of rights attached to shares.

Download
2017-11-08Resolution

Resolution.

Download
2017-11-08Change of constitution

Statement of companys objects.

Download
2017-08-15Address

Change registered office address company with date old address new address.

Download
2017-05-22Officers

Termination director company with name termination date.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download
2016-05-11Accounts

Accounts with accounts type total exemption small.

Download
2016-03-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.