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..
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 | : |
|
Registered Address | : | 110 Windmill Road, Sunbury-on-thames, Middlesex, England, TW16 7HD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
110, Windmill Road, Sunbury-On-Thames, England, TW16 7HD | Director | 22 November 2007 | Active |
110, Windmill Road, Sunbury-On-Thames, England, TW16 7HD | Director | 19 February 2016 | Active |
110, Windmill Road, Sunbury-On-Thames, England, TW16 7HD | Director | 25 February 2021 | Active |
110, Windmill Road, Sunbury-On-Thames, England, TW16 7HD | Director | 19 February 2016 | Active |
110, Windmill Road, Sunbury-On-Thames, England, TW16 7HD | Director | 25 June 2020 | Active |
110, Windmill Road, Sunbury-On-Thames, England, TW16 7HD | Director | 26 January 2024 | Active |
Brackens Washington Road, Storrington, Pulborough, RH20 4BY | Secretary | - | Active |
110, Windmill Road, Sunbury, United Kingdom, TW16 7HD | Secretary | 21 September 2011 | Active |
17 Jolive Court, Guildford, GU1 2HX | Director | - | Active |
7 Stroud Way, Ashford, TW15 1JW | Director | 22 November 2007 | Active |
18 Charwood Road, Wokingham, RG40 1RY | Director | 01 June 2000 | Active |
110, Windmill Road, Sunbury-On-Thames, England, TW16 7HD | Director | 13 February 2012 | Active |
6 Antares Close, Wokingham, RG41 3GH | Director | 01 June 2000 | Active |
Brackens Washington Road, Storrington, Pulborough, RH20 4BY | Director | - | Active |
24 Belmont Close, Uxbridge, UB8 1RF | Director | - | Active |
32, Carlton Avenue East, Wembley, HA9 8LX | Director | 01 July 1992 | Active |
110, Windmill Road,, Sunbury On Thames,, Middx, TW16 7HD | Director | 01 June 2012 | Active |
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 | Director | 01 July 1992 | Active |
Bishops Wood 10 Waltham Road, Overton, Basingstoke, RG25 3NJ | Director | - | Active |
110, Windmill Road, Sunbury-On-Thames, England, TW16 7HD | Director | 13 August 2019 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Officers | Appoint person director company with name date. | Download |
2024-03-04 | Officers | Termination director company with name termination date. | Download |
2024-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-14 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-16 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-28 | Accounts | Accounts with accounts type full. | Download |
2023-04-26 | Incorporation | Memorandum articles. | Download |
2023-04-26 | Resolution | Resolution. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type full. | Download |
2022-09-16 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-23 | Officers | Change person director company with change date. | Download |
2021-09-29 | Accounts | Accounts with accounts type full. | Download |
2021-08-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-14 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-05-11 | Officers | Change person director company with change date. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-04 | Officers | Appoint person director company with name date. | Download |
2020-12-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-16 | Accounts | Accounts with accounts type full. | Download |
2020-10-23 | Officers | Termination director company with name termination date. | Download |
2020-08-18 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-03 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.