UKBizDB.co.uk

PLANET CASH LOANS LIMITED

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

This company is commonly known as Planet Cash Loans Limited. The company was founded 21 years ago and was given the registration number 04576999. The firm's registered office is in BROUGH. You can find them at 34 Nordham, North Cave, Brough, E Yorkshire. This company's SIC code is 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors.

Company Information

Name:PLANET CASH LOANS LIMITED
Company Number:04576999
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2002
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Office Address & Contact

Registered Address:34 Nordham, North Cave, Brough, E Yorkshire, HU15 2LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34 Nordham, North Cave, HU15 2LT

Secretary01 March 2005Active
34 Nordham, North Cave, HU15 2LT

Director01 March 2005Active
34 Nordham, North Cave, HU15 2LT

Director01 March 2005Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary30 October 2002Active
9 Holmdene Avenue, Mill Hill, London, NW7 2LY

Secretary30 October 2002Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director30 October 2002Active
34, Nordham, North Cave, Brough, England, HU15 2LT

Director27 January 2014Active
34, Nordham, North Cave, Brough, HU15 2LT

Director21 January 2014Active
9 Holmdene Avenue, Mill Hill, London, NW7 2LY

Director02 July 2004Active
24 Dornoch Drive, Hull, HU8 8JL

Director30 October 2002Active

People with Significant Control

Mrs Linda Jane Gorman
Notified on:06 April 2016
Status:Active
Date of birth:February 1952
Nationality:United Kingdom
Address:34, Nordham, Brough, HU15 2LT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Barry John Gorman
Notified on:06 April 2016
Status:Active
Date of birth:May 1949
Nationality:United Kingdom
Address:34, Nordham, Brough, HU15 2LT
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Accounts

Accounts with accounts type total exemption full.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Accounts

Accounts with accounts type total exemption full.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-17Accounts

Accounts with accounts type total exemption full.

Download
2018-11-13Confirmation statement

Confirmation statement with no updates.

Download
2018-07-18Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-31Confirmation statement

Confirmation statement with no updates.

Download
2017-07-27Accounts

Accounts with accounts type total exemption full.

Download
2016-11-08Confirmation statement

Confirmation statement with updates.

Download
2016-05-24Accounts

Accounts with accounts type total exemption small.

Download
2015-11-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-15Officers

Termination director company with name termination date.

Download
2015-10-15Officers

Termination director company with name termination date.

Download
2015-05-28Accounts

Accounts with accounts type total exemption small.

Download
2014-11-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-29Accounts

Accounts with accounts type total exemption small.

Download
2014-01-27Officers

Appoint person director company with name.

Download
2014-01-22Officers

Appoint person director company with name.

Download
2013-11-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.