UKBizDB.co.uk

PLANDENE LIMITED

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

This company is commonly known as Plandene Limited. The company was founded 30 years ago and was given the registration number 02839624. The firm's registered office is in STAPLEFORD. You can find them at C/o Quantuma Llp, 14 Derby Road, Stapleford, Nottingham. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:PLANDENE LIMITED
Company Number:02839624
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:27 July 1993
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:C/o Quantuma Llp, 14 Derby Road, Stapleford, Nottingham, NG9 7AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Quantuma Llp, 14 Derby Road, Stapleford, NG9 7AA

Secretary14 December 2009Active
C/O Quantuma Llp, 14 Derby Road, Stapleford, NG9 7AA

Director13 February 2003Active
C/O Quantuma Llp, 14 Derby Road, Stapleford, NG9 7AA

Director09 June 2006Active
21 Middleton Road, Mansfield Woodhouse, Mansfield, NG19 8NF

Secretary19 August 1993Active
2 Fairview Road, Woodthorpe, Nottingham, NG5 4GW

Secretary19 May 1995Active
8 Onchan Drive, Carlton, Nottingham, NG4 1DB

Secretary06 February 2003Active
275 Oakdale Road, Carlton, Nottingham, NG4 1BP

Secretary20 December 1996Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary27 July 1993Active
2 The Lodge, Lucknow Road Mapperley Park, Nottingham, NG3 5AY

Director31 January 2003Active
2 Fairview Road, Woodthorpe, Nottingham, NG5 4GW

Director19 August 1993Active
8 Onchan Drive, Carlton, Nottingham, NG4 1DB

Director06 February 2003Active
8 Onchan Drive, Carlton, Nottingham, NG4 1DB

Director19 August 1993Active
8 Onchan Drive, Carlton, Nottingham, NG4 1DB

Director20 December 1996Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director27 July 1993Active

People with Significant Control

Mr Robert Clifford James
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Address:C/O Quantuma Llp, 14 Derby Road, Stapleford, NG9 7AA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Maria Ann Lonergan-Hall
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:British
Address:C/O Quantuma Llp, 14 Derby Road, Stapleford, NG9 7AA
Nature of control:
  • Significant influence or control
Richpack Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:329-331, Carlton Hill, Nottingham, England, NG4 1JE
Nature of control:
  • Ownership of shares 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-22Gazette

Gazette dissolved liquidation.

Download
2020-12-22Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-07-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-18Insolvency

Liquidation disclaimer notice.

Download
2019-07-04Address

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

Download
2019-07-03Insolvency

Liquidation voluntary statement of affairs.

Download
2019-07-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-07-03Resolution

Resolution.

Download
2018-11-21Accounts

Accounts with accounts type micro entity.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Accounts

Accounts with accounts type micro entity.

Download
2017-08-07Confirmation statement

Confirmation statement with no updates.

Download
2016-11-10Accounts

Accounts with accounts type micro entity.

Download
2016-08-02Confirmation statement

Confirmation statement with updates.

Download
2015-12-18Accounts

Accounts with accounts type micro entity.

Download
2015-08-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-10Officers

Change person director company with change date.

Download
2015-08-10Officers

Change person director company with change date.

Download
2014-11-03Accounts

Accounts with accounts type total exemption small.

Download
2014-08-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-25Accounts

Change account reference date company previous extended.

Download
2013-08-01Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-27Accounts

Accounts with accounts type total exemption small.

Download
2012-08-01Annual return

Annual return company with made up date full list shareholders.

Download
2012-07-03Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.