UKBizDB.co.uk

PLANET BUSINESS INTERIORS LIMITED

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

This company is commonly known as Planet Business Interiors Limited. The company was founded 25 years ago and was given the registration number 03624866. The firm's registered office is in STATIONFIELDS KIDLINGTON. You can find them at Chapman Robinson And Moore, Limited 30 Bankside Court, Stationfields Kidlington, Oxon. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:PLANET BUSINESS INTERIORS LIMITED
Company Number:03624866
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 1998
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Chapman Robinson And Moore, Limited 30 Bankside Court, Stationfields Kidlington, Oxon, OX5 1JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30 Bankside Court, Stationfields, Kidlington, Oxford, United Kingdom, OX5 1JE

Secretary01 September 1998Active
30 Bankside Court, Stationfields, Kidlington, Oxford, United Kingdom, OX5 1JE

Director01 September 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary01 September 1998Active
54 Cecil Aldin Drive, Tilehurst, Reading, RG31 6YP

Director01 September 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director01 September 1998Active

People with Significant Control

Mrs Tracy Lorraine Nielsen
Notified on:19 November 2020
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:United Kingdom
Address:30 Bankside Court, Stationfields, Oxford, United Kingdom, OX5 1JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Stuart John Mitchell
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:United Kingdom
Address:54 Cecil Aldin Drive, Tilehurst, Reading, United Kingdom, RG31 6YP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Christian Patrick Nielsen
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:United Kingdom
Address:30 Bankside Court, Stationfields, Oxford, United Kingdom, OX5 1JE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-09-04Confirmation statement

Confirmation statement with updates.

Download
2023-09-04Persons with significant control

Change to a person with significant control.

Download
2023-09-04Persons with significant control

Change to a person with significant control.

Download
2023-09-04Officers

Change person director company with change date.

Download
2023-09-04Officers

Change person secretary company with change date.

Download
2023-08-25Accounts

Accounts with accounts type total exemption full.

Download
2023-06-29Accounts

Change account reference date company previous shortened.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-15Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-31Persons with significant control

Cessation of a person with significant control.

Download
2020-12-31Persons with significant control

Change to a person with significant control.

Download
2020-12-31Persons with significant control

Notification of a person with significant control.

Download
2020-11-23Officers

Termination director company with name termination date.

Download
2020-10-22Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-19Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-25Confirmation statement

Confirmation statement with updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2017-10-05Persons with significant control

Notification of a person with significant control.

Download
2017-10-05Persons with significant control

Notification of a person with significant control.

Download
2017-10-05Confirmation statement

Confirmation statement with updates.

Download
2017-06-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.