UKBizDB.co.uk

PLANET CITIZENS LIMITED

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

This company is commonly known as Planet Citizens Limited. The company was founded 9 years ago and was given the registration number 09310375. The firm's registered office is in DURHAM. You can find them at 3 Whitfield Court, Meadowfield Industrial Estate, Durham, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:PLANET CITIZENS LIMITED
Company Number:09310375
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2014
End of financial year:30 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:3 Whitfield Court, Meadowfield Industrial Estate, Durham, England, DH7 8XL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Station Road, Ushaw Moor, Durham, England, DH7 7PY

Director10 December 2020Active
The Red House, 23 Quarryheads Lane, Durham, England, DH1 3DY

Director10 October 2018Active
The Red House, 23 Quarryheads Lane, Durham, England, DH1 3DY

Director13 November 2014Active
68, Otto Terrace, Sunderland, England, SR2 7LR

Director21 May 2020Active
23, Quarryheads Lane, Durham, England, DH1 3DY

Director03 August 2018Active

People with Significant Control

Rehana Akhtar
Notified on:10 December 2020
Status:Active
Date of birth:November 1991
Nationality:British
Country of residence:England
Address:45, Station Road, Durham, England, DH7 7PY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Syed Jaharul Islam
Notified on:01 June 2020
Status:Active
Date of birth:October 1986
Nationality:British,Bangladeshi
Country of residence:England
Address:68, Otto Terrace, Sunderland, England, SR2 7LR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Stewart Dawson
Notified on:10 October 2018
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:England
Address:The Red House, 23 Quarryheads Lane, Durham, England, DH1 3DY
Nature of control:
  • Significant influence or control
Mr David Ray
Notified on:03 August 2018
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:10, Katrine Close, Chester Le Street, England, DH2 3EF
Nature of control:
  • Significant influence or control
Mr Stewart Dawson
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:English
Country of residence:England
Address:The Red House, Quarryheads Lane, Durham, England, DH1 3DY
Nature of control:
  • Significant influence or control

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 (7 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
2024-03-20Address

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

Download
2023-08-08Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-01Gazette

Gazette notice compulsory.

Download
2023-02-21Gazette

Gazette filings brought up to date.

Download
2023-02-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-31Gazette

Gazette notice compulsory.

Download
2022-09-01Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-09-01Confirmation statement

Confirmation statement with updates.

Download
2021-03-03Confirmation statement

Confirmation statement with updates.

Download
2021-03-02Persons with significant control

Cessation of a person with significant control.

Download
2021-03-02Persons with significant control

Notification of a person with significant control.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2020-12-10Officers

Appoint person director company with name date.

Download
2020-08-27Accounts

Accounts with accounts type micro entity.

Download
2020-08-19Confirmation statement

Confirmation statement with updates.

Download
2020-06-16Address

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

Download
2020-06-05Persons with significant control

Notification of a person with significant control.

Download
2020-06-05Persons with significant control

Cessation of a person with significant control.

Download
2020-06-05Persons with significant control

Cessation of a person with significant control.

Download
2020-06-05Officers

Termination director company with name termination date.

Download
2020-06-05Officers

Termination director company with name termination date.

Download
2020-05-26Officers

Appoint person director company with name date.

Download
2020-03-27Address

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

Download
2019-11-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.