UKBizDB.co.uk

PLANET GOLD LIMITED

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

This company is commonly known as Planet Gold Limited. The company was founded 21 years ago and was given the registration number 04560614. The firm's registered office is in SHREWSBURY. You can find them at 1 Knights Court Archers Way, Battlefield Enterprise Park, Shrewsbury, . This company's SIC code is 32120 - Manufacture of jewellery and related articles.

Company Information

Name:PLANET GOLD LIMITED
Company Number:04560614
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 2002
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32120 - Manufacture of jewellery and related articles

Office Address & Contact

Registered Address:1 Knights Court Archers Way, Battlefield Enterprise Park, Shrewsbury, SY1 3GA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
87 Harley Close, Telford, TF1 3LF

Director16 October 2002Active
1 Knights Court, Archers Way, Battlefield Enterprise Park, Shrewsbury, SY1 3GA

Director12 July 2018Active
15 Bryony Rise, Randlay, Telford, TF3 2AF

Secretary16 October 2002Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary11 October 2002Active
15 Bryony Rise, Randlay, Telford, TF3 2AF

Director16 October 2002Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director11 October 2002Active

People with Significant Control

Mrs Eileen Phillips
Notified on:02 May 2018
Status:Active
Date of birth:August 1954
Nationality:British
Address:1 Knights Court, Archers Way, Shrewsbury, SY1 3GA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Edward George Phillips
Notified on:30 June 2016
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:England
Address:15, Bryony Rise, Telford, England, TF3 2AF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Anthony Botfield
Notified on:30 June 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:87, Harley Close, Telford, England, TF1 3LF
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 (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
2023-11-23Accounts

Accounts with accounts type total exemption full.

Download
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Accounts

Accounts with accounts type total exemption full.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-05-18Accounts

Accounts with accounts type total exemption full.

Download
2019-09-27Confirmation statement

Confirmation statement with no updates.

Download
2019-05-22Accounts

Accounts with accounts type total exemption full.

Download
2018-11-23Confirmation statement

Confirmation statement with updates.

Download
2018-11-23Persons with significant control

Notification of a person with significant control.

Download
2018-11-23Persons with significant control

Cessation of a person with significant control.

Download
2018-07-13Officers

Appoint person director company with name date.

Download
2018-07-13Officers

Termination director company with name termination date.

Download
2018-07-13Officers

Termination secretary company with name termination date.

Download
2017-11-16Accounts

Accounts with accounts type total exemption full.

Download
2017-10-20Confirmation statement

Confirmation statement with updates.

Download
2017-05-31Capital

Capital allotment shares.

Download
2016-12-01Accounts

Accounts with accounts type total exemption small.

Download
2016-10-13Confirmation statement

Confirmation statement with updates.

Download
2015-12-01Accounts

Accounts with accounts type total exemption small.

Download
2015-10-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-10Address

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

Download

Copyright © 2024. All rights reserved.