UKBizDB.co.uk

PLANER LIMITED

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

This company is commonly known as Planer Limited. The company was founded 64 years ago and was given the registration number 00651504. The firm's registered office is in SUNBURY-ON-THAMES. You can find them at 110 Windmill Road, , Sunbury-on-thames, Middlesex. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:PLANER LIMITED
Company Number:00651504
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 1960
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:110 Windmill Road, Sunbury-on-thames, Middlesex, England, TW16 7HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
110, Windmill Road, Sunbury-On-Thames, England, TW16 7HD

Director22 November 2007Active
110, Windmill Road, Sunbury-On-Thames, England, TW16 7HD

Director19 February 2016Active
110, Windmill Road, Sunbury-On-Thames, England, TW16 7HD

Director25 February 2021Active
110, Windmill Road, Sunbury-On-Thames, England, TW16 7HD

Director19 February 2016Active
110, Windmill Road, Sunbury-On-Thames, England, TW16 7HD

Director25 June 2020Active
110, Windmill Road, Sunbury-On-Thames, England, TW16 7HD

Director26 January 2024Active
Brackens Washington Road, Storrington, Pulborough, RH20 4BY

Secretary-Active
110, Windmill Road, Sunbury, United Kingdom, TW16 7HD

Secretary21 September 2011Active
17 Jolive Court, Guildford, GU1 2HX

Director-Active
7 Stroud Way, Ashford, TW15 1JW

Director22 November 2007Active
18 Charwood Road, Wokingham, RG40 1RY

Director01 June 2000Active
110, Windmill Road, Sunbury-On-Thames, England, TW16 7HD

Director13 February 2012Active
6 Antares Close, Wokingham, RG41 3GH

Director01 June 2000Active
Brackens Washington Road, Storrington, Pulborough, RH20 4BY

Director-Active
24 Belmont Close, Uxbridge, UB8 1RF

Director-Active
32, Carlton Avenue East, Wembley, HA9 8LX

Director01 July 1992Active
110, Windmill Road,, Sunbury On Thames,, Middx, TW16 7HD

Director01 June 2012Active
Chase Lodge, 22a Fife Road, East Sheen, London, SW14 7EL

Director-Active
Eldon House, Upper Eldon, Kings Somborne, SO20 6QN

Director-Active
4901 West 93rd Ave, 2021 Westminster, 80031

Director01 July 1992Active
Bishops Wood 10 Waltham Road, Overton, Basingstoke, RG25 3NJ

Director-Active
110, Windmill Road, Sunbury-On-Thames, England, TW16 7HD

Director13 August 2019Active

People with Significant Control

Hamilton Thorne Holdings Uk Limited
Notified on:22 December 2020
Status:Active
Country of residence:England
Address:110, Windmill Road, Sunbury-On-Thames, England, TW16 7HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sunbury Holdings Limited
Notified on:30 November 2016
Status:Active
Country of residence:England
Address:110, Windmill Road, Sunbury-On-Thames, England, TW16 7HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Officers

Appoint person director company with name date.

Download
2024-03-04Officers

Termination director company with name termination date.

Download
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2024-02-14Mortgage

Mortgage satisfy charge full.

Download
2023-11-16Persons with significant control

Change to a person with significant control.

Download
2023-09-28Accounts

Accounts with accounts type full.

Download
2023-04-26Incorporation

Memorandum articles.

Download
2023-04-26Resolution

Resolution.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type full.

Download
2022-09-16Mortgage

Mortgage satisfy charge full.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Officers

Change person director company with change date.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-08-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-14Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-05-11Officers

Change person director company with change date.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2020-12-23Persons with significant control

Notification of a person with significant control.

Download
2020-12-23Persons with significant control

Cessation of a person with significant control.

Download
2020-11-16Accounts

Accounts with accounts type full.

Download
2020-10-23Officers

Termination director company with name termination date.

Download
2020-08-18Persons with significant control

Change to a person with significant control.

Download
2020-08-03Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.