UKBizDB.co.uk

PLANBOLD LIMITED

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

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.

Company Information

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:
  • 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Old Brewhouse, 49-51 Brewhouse Hill, Wheathampstead, St Albans, AL4 8AN

Director24 August 2023Active
18 Barnwell House, St Giles Road, London, SE5 7RP

Nominee Secretary18 January 1994Active
Old Quarry Barn, Bushmead Road, Whitchurch, HP22 4LG

Secretary14 February 2002Active
C/O Pkw Associates, 2nd Floor 1 Church Square, Leighton Buzzard, LU7 1AE

Secretary26 April 2019Active
C/O Pkw Associates, 2nd Floor 1 Church Square, Leighton Buzzard, LU7 1AE

Secretary21 September 2017Active
3 Linden Lea, Wendover, Aylesbury, HP22 6LE

Secretary19 January 1994Active
Keys Hatches Lane, Great Kingshill, High Wycombe, HP15 6DS

Secretary04 May 1999Active
16, Gloucester Road, New Barnet, EN5 1RT

Nominee Director18 January 1994Active
Old Quarry Barn, Bushmead Road, Whitchurch, HP22 4LG

Director26 July 1996Active
C/O Pkw Associates, 2nd Floor 1 Church Square, Leighton Buzzard, LU7 1AE

Director08 November 2019Active
C/O Pkw Associates, 2nd Floor 1 Church Square, Leighton Buzzard, LU7 1AE

Director28 November 2009Active
C/O Pkw Associates, 2nd Floor 1 Church Square, Leighton Buzzard, LU7 1AE

Director08 November 2019Active
C/O Pkw Associates, 2nd Floor 1 Church Square, Leighton Buzzard, LU7 1AE

Director01 March 2015Active
C/O Pkw Associates, 2nd Floor 1 Church Square, Leighton Buzzard, LU7 1AE

Director21 December 2021Active
C/O Pkw Associates, 2nd Floor 1 Church Square, Leighton Buzzard, LU7 1AE

Director05 November 2012Active
C/O Pkw Associates, 2nd Floor 1 Church Square, Leighton Buzzard, LU7 1AE

Director19 January 1994Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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
2023-12-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-12-12Address

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

Download
2023-12-12Insolvency

Liquidation disclaimer notice.

Download
2023-12-12Insolvency

Liquidation voluntary statement of affairs.

Download
2023-12-12Resolution

Resolution.

Download
2023-11-03Confirmation statement

Confirmation statement with updates.

Download
2023-09-04Officers

Termination secretary company with name termination date.

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2023-09-01Officers

Termination director company with name termination date.

Download
2023-09-01Persons with significant control

Cessation of a person with significant control.

Download
2023-09-01Persons with significant control

Cessation of a person with significant control.

Download
2023-09-01Persons with significant control

Notification of a person with significant control.

Download
2023-09-01Officers

Appoint person director company with name date.

Download
2023-06-09Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Confirmation statement

Confirmation statement with updates.

Download
2022-10-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-10Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Officers

Appoint person director company with name date.

Download
2021-11-22Officers

Termination director company with name termination date.

Download
2021-09-27Officers

Termination director company with name termination date.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2021-04-26Accounts

Accounts with accounts type total exemption full.

Download
2021-01-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.