This company is commonly known as Planarch Limited. The company was founded 27 years ago and was given the registration number 03236737. The firm's registered office is in DARLINGTON. You can find them at 43 Coniscliffe Road, , Darlington, Co. Durham. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | PLANARCH LIMITED |
---|---|---|
Company Number | : | 03236737 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 August 1996 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 43 Coniscliffe Road, Darlington, Co. Durham, England, DL3 7EH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
43 Coniscliffe Road, Darlington, England, DL3 7EH | Director | 13 August 1996 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 12 August 1996 | Active |
1 The Old School, Billy Row, Crook, DL15 9SZ | Secretary | 13 August 1996 | Active |
52 Barrington Meadows, Bishop Auckland, DL14 6NT | Secretary | 31 August 2002 | Active |
1 The Old School, Billy Row, Crook, DL15 9SZ | Director | 13 August 1996 | Active |
The Old School House, Cornforth, Ferryhill, DL17 9JH | Director | 02 January 2001 | Active |
52 Barrington Meadows, Bishop Auckland, DL14 6NT | Director | 20 April 2004 | Active |
52 Barrington Meadows, Bishop Auckland, DL14 6NT | Director | 02 January 2001 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 12 August 1996 | Active |
Mr John Gerard Lavender | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 43 Coniscliffe Road, Darlington, England, DL3 7EH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-19 | Accounts | Change account reference date company current extended. | Download |
2020-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-19 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-19 | Officers | Change person director company with change date. | Download |
2020-03-19 | Address | Change registered office address company with date old address new address. | Download |
2020-01-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-01 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-07 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-23 | Resolution | Resolution. | Download |
2018-04-23 | Capital | Capital cancellation shares. | Download |
2018-04-23 | Capital | Capital return purchase own shares. | Download |
2018-04-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-30 | Officers | Termination secretary company with name termination date. | Download |
2017-03-30 | Officers | Termination director company with name termination date. | Download |
2017-02-13 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.