UKBizDB.co.uk

PLANET ENTERPRISES LIMITED

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

This company is commonly known as Planet Enterprises Limited. The company was founded 28 years ago and was given the registration number 03080901. The firm's registered office is in BRADFORD. You can find them at The Old School 690 Bradford Road, Birkenshaw, Bradford, West Yorkshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:PLANET ENTERPRISES LIMITED
Company Number:03080901
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:The Old School 690 Bradford Road, Birkenshaw, Bradford, West Yorkshire, BD11 2DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old School, 690 Bradford Road, Birkenshaw, Bradford, England, BD11 2DR

Director30 November 2021Active
The Old School, 690 Bradford Road, Birkenshaw, Bradford, England, BD11 2DR

Director30 November 2021Active
The Old School, 690 Bradford Road, Birkenshaw, Bradford, England, BD11 2DR

Director30 November 2021Active
The Old School, 690 Bradford Road, Birkenshaw, Bradford, England, BD11 2DR

Director30 November 2021Active
The Old School, 690 Bradford Road, Birkenshaw, Bradford, England, BD11 2DR

Director30 November 2021Active
The Old School 690 Bradford Road, Birkenshaw, Bradford, BD11 2DR

Secretary18 July 1995Active
253 Bury Street West, Edmonton, London, N9 9JN

Secretary18 July 1995Active
The Old School 690 Bradford Road, Birkenshaw, Bradford, BD11 2DR

Director10 April 2018Active
The Old School 690 Bradford Road, Birkenshaw, Bradford, BD11 2DR

Director10 April 2018Active
The Old School 690 Bradford Road, Birkenshaw, Bradford, BD11 2DR

Director18 July 1995Active
The Old School 690 Bradford Road, Birkenshaw, Bradford, BD11 2DR

Director18 July 1995Active
The Old School 690 Bradford Road, Birkenshaw, Bradford, BD11 2DR

Director18 July 1995Active
The Old School 690 Bradford Road, Birkenshaw, Bradford, BD11 2DR

Director10 April 2018Active

People with Significant Control

Mr Peter Shabecoff
Notified on:30 November 2021
Status:Active
Date of birth:April 1962
Nationality:American
Country of residence:United States
Address:C/O Corporation Service Company, 2711, Centerville Road, Suite 400, Wilmington, United States,
Nature of control:
  • Significant influence or control
Mr Andrew Wilkins
Notified on:30 November 2021
Status:Active
Date of birth:November 1979
Nationality:American
Country of residence:United States
Address:C/O Corporation Service Company, 2711, Centerville Road, Suite 400, Wilmington, United States,
Nature of control:
  • Significant influence or control
Ms Wendy Denise Robinson
Notified on:26 July 2016
Status:Active
Date of birth:November 1962
Nationality:British
Address:The Old School 690 Bradford Road, Bradford, BD11 2DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew John Milburn
Notified on:26 July 2016
Status:Active
Date of birth:September 1968
Nationality:British
Address:The Old School 690 Bradford Road, Bradford, BD11 2DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Adrian Stowe
Notified on:26 July 2016
Status:Active
Date of birth:May 1956
Nationality:British
Address:The Old School 690 Bradford Road, Bradford, BD11 2DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Accounts

Accounts with accounts type small.

Download
2023-01-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-01Accounts

Change account reference date company current extended.

Download
2022-08-31Accounts

Accounts with accounts type small.

Download
2022-07-26Confirmation statement

Confirmation statement with updates.

Download
2022-01-20Incorporation

Memorandum articles.

Download
2022-01-20Resolution

Resolution.

Download
2022-01-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-20Capital

Capital variation of rights attached to shares.

Download
2021-12-19Resolution

Resolution.

Download
2021-12-19Incorporation

Memorandum articles.

Download
2021-12-17Capital

Capital name of class of shares.

Download
2021-12-15Resolution

Resolution.

Download
2021-12-07Capital

Capital allotment shares.

Download
2021-12-01Persons with significant control

Notification of a person with significant control.

Download
2021-12-01Persons with significant control

Notification of a person with significant control.

Download
2021-12-01Persons with significant control

Cessation of a person with significant control.

Download
2021-12-01Persons with significant control

Cessation of a person with significant control.

Download
2021-12-01Persons with significant control

Cessation of a person with significant control.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-12-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.