UKBizDB.co.uk

PLANET ENERGY INSULATION LIMITED

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

This company is commonly known as Planet Energy Insulation Limited. The company was founded 7 years ago and was given the registration number 10775987. The firm's registered office is in BOLTON. You can find them at C/o Anderson Brookes Insolvency Practitioners Ltd 4th Floor, Churchgate House, Churchgate, Bolton, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PLANET ENERGY INSULATION LIMITED
Company Number:10775987
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:17 May 2017
End of financial year:31 July 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Anderson Brookes Insolvency Practitioners Ltd 4th Floor, Churchgate House, Churchgate, Bolton, BL1 1HL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th & 7th Floor, 120 Bark Street, Bolton, BL1 2AX

Director01 May 2019Active
134, Balcarres Road, Leyland, England, PR25 3ED

Secretary11 March 2019Active
116, Beaufort Avenue, Bisphan, Blackpool, England, FY2 9AG

Director17 May 2017Active
134, Balcarres Road, Leyland, England, PR25 3ED

Director11 March 2019Active

People with Significant Control

Mr David Robert Longworth
Notified on:01 May 2019
Status:Active
Date of birth:May 1958
Nationality:British
Address:6th & 7th Floor, 120 Bark Street, Bolton, BL1 2AX
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Elizabeth Hislop
Notified on:28 February 2019
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:Chandler House, Talbot Road Industrial Centre, Leyland, England, PR25 2ZF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Andrew James Coker
Notified on:17 May 2017
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:116, Beaufort Avenue, Blackpool, England, FY2 9AG
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-02Gazette

Gazette dissolved liquidation.

Download
2023-02-02Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-10-11Address

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

Download
2022-08-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-26Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-11-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-10-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-11Address

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

Download
2019-09-07Insolvency

Liquidation disclaimer notice.

Download
2019-09-06Insolvency

Liquidation voluntary statement of affairs.

Download
2019-09-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-09-06Resolution

Resolution.

Download
2019-06-05Confirmation statement

Confirmation statement with updates.

Download
2019-06-05Persons with significant control

Notification of a person with significant control.

Download
2019-06-05Persons with significant control

Cessation of a person with significant control.

Download
2019-05-21Officers

Appoint person director company with name date.

Download
2019-05-21Officers

Termination director company with name termination date.

Download
2019-05-21Officers

Termination secretary company with name termination date.

Download
2019-05-16Address

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

Download
2019-03-11Confirmation statement

Confirmation statement with updates.

Download
2019-03-11Persons with significant control

Notification of a person with significant control.

Download
2019-03-11Persons with significant control

Cessation of a person with significant control.

Download
2019-03-11Officers

Termination director company with name termination date.

Download
2019-03-11Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.