UKBizDB.co.uk

PLANET CONTRACTING LIMITED

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

This company is commonly known as Planet Contracting Limited. The company was founded 39 years ago and was given the registration number 01878311. The firm's registered office is in BURGESS HILL. You can find them at Planet House, Edward Way, Burgess Hill, West Sussex. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:PLANET CONTRACTING LIMITED
Company Number:01878311
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Planet House, Edward Way, Burgess Hill, West Sussex, England, RH15 9TZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Planet House, Edward Way, Burgess Hill, England, RH15 9TZ

Director14 April 2015Active
Planet House, Edward Way, Burgess Hill, England, RH15 9TZ

Director11 April 2018Active
Unit 3, Apex Business Park, Apex Way, Leeds, LS11 5NL

Director29 September 2014Active
Planet House, Edward Way, Burgess Hill, England, RH15 9TZ

Director20 September 2012Active
Unit 3, Apex Business Park, Apex Way, Leeds, LS11 5NL

Director29 September 2014Active
Unit 3, Felspar Road, Mercian Park, Tamworth, England, B77 4DP

Director22 August 2013Active
21 Shottermill, Horsham, RH12 5HG

Secretary01 July 1991Active
Planet House, Edward Way, Burgess Hill, England, RH15 9TZ

Secretary03 January 2001Active
5 Convent Gardens, Findon Village, Worthing, BN14 0RZ

Secretary-Active
5 Old Horsham Road, South Gate, Crawley, RH11 8PD

Secretary-Active
38 Manor Close, Sherston, Malmesbury, SN16 0NS

Director01 July 1993Active
10 Cropstone Avenue, Loughborough, LE11 4PR

Director01 March 1995Active
21 Shottermill, Horsham, RH12 5HG

Director01 July 1991Active
Planet House, Edward Way, Burgess Hill, England, RH15 9TZ

Director15 April 2015Active
31 Livingstone Road, Burgess Hill, RH15 8QP

Director02 January 2001Active
2 Newbold Close, Sileby, Leicester, LE12 7PB

Director01 July 1993Active
20 Pegasus Way, East Grinstead, RH19 3NW

Director01 March 1995Active
Planet House, Edward Way, Burgess Hill, England, RH15 9TZ

Director14 April 2015Active
Planet House, Edward Way, Burgess Hill, England, RH15 9TZ

Director01 November 1999Active
5 Convent Gardens, Findon Village, Worthing, BN14 0RZ

Director01 May 2006Active
5 Convent Gardens, Findon Village, Worthing, BN14 0RZ

Director-Active
Planet House, Edward Way, Burgess Hill, England, RH15 9TZ

Director03 May 2017Active
5 Old Horsham Road, South Gate, Crawley, RH11 8PD

Director-Active
Flat 1 26 First Avenue, Hove, BN3 2FF

Director17 March 2007Active
Planet House, Edward Way, Burgess Hill, England, RH15 9TZ

Director01 February 2019Active

People with Significant Control

Linkspan Holdings Limited
Notified on:05 June 2016
Status:Active
Country of residence:England
Address:Planet House, Edward Way, Burgess Hill, England, RH15 9TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 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
2024-01-25Confirmation statement

Confirmation statement with updates.

Download
2023-08-11Accounts

Accounts with accounts type full.

Download
2023-04-21Officers

Termination director company with name termination date.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Officers

Termination director company with name termination date.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-05-25Persons with significant control

Change to a person with significant control.

Download
2022-02-04Auditors

Auditors resignation company.

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2021-11-09Mortgage

Mortgage satisfy charge full.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-04-21Accounts

Change account reference date company previous shortened.

Download
2021-04-15Accounts

Accounts with accounts type full.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2021-01-13Confirmation statement

Confirmation statement with updates.

Download
2021-01-13Officers

Change person director company with change date.

Download
2021-01-13Officers

Change person director company with change date.

Download
2020-05-12Incorporation

Memorandum articles.

Download
2020-05-12Resolution

Resolution.

Download
2020-01-19Confirmation statement

Confirmation statement with updates.

Download
2019-10-31Officers

Change person director company with change date.

Download
2019-10-30Officers

Change person director company with change date.

Download
2019-10-30Officers

Change person director company with change date.

Download
2019-10-30Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.