This company is commonly known as Planbold Limited. The company was founded 30 years ago and was given the registration number 02888449. The firm's registered office is in LEIGHTON BUZZARD. You can find them at C/o Pkw Associates, 2nd Floor 1 Church Square, Leighton Buzzard, Bedfordshire. This company's SIC code is 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores.
Name | : | PLANBOLD LIMITED |
---|---|---|
Company Number | : | 02888449 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 January 1994 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Pkw Associates, 2nd Floor 1 Church Square, Leighton Buzzard, Bedfordshire, LU7 1AE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Brewhouse, 49-51 Brewhouse Hill, Wheathampstead, St Albans, AL4 8AN | Director | 24 August 2023 | Active |
18 Barnwell House, St Giles Road, London, SE5 7RP | Nominee Secretary | 18 January 1994 | Active |
Old Quarry Barn, Bushmead Road, Whitchurch, HP22 4LG | Secretary | 14 February 2002 | Active |
C/O Pkw Associates, 2nd Floor 1 Church Square, Leighton Buzzard, LU7 1AE | Secretary | 26 April 2019 | Active |
C/O Pkw Associates, 2nd Floor 1 Church Square, Leighton Buzzard, LU7 1AE | Secretary | 21 September 2017 | Active |
3 Linden Lea, Wendover, Aylesbury, HP22 6LE | Secretary | 19 January 1994 | Active |
Keys Hatches Lane, Great Kingshill, High Wycombe, HP15 6DS | Secretary | 04 May 1999 | Active |
16, Gloucester Road, New Barnet, EN5 1RT | Nominee Director | 18 January 1994 | Active |
Old Quarry Barn, Bushmead Road, Whitchurch, HP22 4LG | Director | 26 July 1996 | Active |
C/O Pkw Associates, 2nd Floor 1 Church Square, Leighton Buzzard, LU7 1AE | Director | 08 November 2019 | Active |
C/O Pkw Associates, 2nd Floor 1 Church Square, Leighton Buzzard, LU7 1AE | Director | 28 November 2009 | Active |
C/O Pkw Associates, 2nd Floor 1 Church Square, Leighton Buzzard, LU7 1AE | Director | 08 November 2019 | Active |
C/O Pkw Associates, 2nd Floor 1 Church Square, Leighton Buzzard, LU7 1AE | Director | 01 March 2015 | Active |
C/O Pkw Associates, 2nd Floor 1 Church Square, Leighton Buzzard, LU7 1AE | Director | 21 December 2021 | Active |
C/O Pkw Associates, 2nd Floor 1 Church Square, Leighton Buzzard, LU7 1AE | Director | 05 November 2012 | Active |
C/O Pkw Associates, 2nd Floor 1 Church Square, Leighton Buzzard, LU7 1AE | Director | 19 January 1994 | Active |
Mr Anthony Yates | ||
Notified on | : | 01 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1982 |
Nationality | : | British |
Address | : | The Old Brewhouse, 49-51 Brewhouse Hill, St Albans, AL4 8AN |
Nature of control | : |
|
Mr Benjamin Alfred Marston | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1981 |
Nationality | : | British |
Address | : | C/O Pkw Associates, Leighton Buzzard, LU7 1AE |
Nature of control | : |
|
Miss Kelly Marston | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1983 |
Nationality | : | British |
Address | : | C/O Pkw Associates, Leighton Buzzard, LU7 1AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-12-12 | Address | Change registered office address company with date old address new address. | Download |
2023-12-12 | Insolvency | Liquidation disclaimer notice. | Download |
2023-12-12 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-12-12 | Resolution | Resolution. | Download |
2023-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-04 | Officers | Termination secretary company with name termination date. | Download |
2023-09-04 | Officers | Termination director company with name termination date. | Download |
2023-09-01 | Officers | Termination director company with name termination date. | Download |
2023-09-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-01 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-01 | Officers | Appoint person director company with name date. | Download |
2023-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-21 | Officers | Appoint person director company with name date. | Download |
2021-11-22 | Officers | Termination director company with name termination date. | Download |
2021-09-27 | Officers | Termination director company with name termination date. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-04 | Officers | Termination director company with name termination date. | Download |
2021-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.