UKBizDB.co.uk

PLANET SCUBA LIMITED

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

This company is commonly known as Planet Scuba Limited. The company was founded 21 years ago and was given the registration number 04766406. The firm's registered office is in DOWNHAM MARKET. You can find them at First Floor 12 St. Johns Way, St. Johns Business Estate, Downham Market, Norfolk. This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:PLANET SCUBA LIMITED
Company Number:04766406
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:15 May 2003
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:First Floor 12 St. Johns Way, St. Johns Business Estate, Downham Market, Norfolk, PE38 0QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor 12, St. Johns Way, St. Johns Business Estate, Downham Market, PE38 0QQ

Secretary06 January 2020Active
38, Masefield Drive, Downham Market, England, PE38 9TS

Director15 May 2003Active
Unit 2, Links Business Centre, Raynham Road, Bishop's Stortford, England, CM23 5NZ

Secretary23 February 2004Active
20 North Avenue, Canvey Island, Essex, SS8 9HE

Secretary15 May 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary15 May 2003Active
Flat 5 Westfield Lodge, 94 Hadham Road, Bishops Stortford, CM23 2QF

Director17 March 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director15 May 2003Active

People with Significant Control

Mr Stephen Glen Manton
Notified on:17 May 2018
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:38, Masefield Drive, Downham Market, England, PE38 9TS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Stephen Manton
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:United Kingdom
Address:38, Masefield Drive, Downham Market, United Kingdom, PE38 9TS
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
2021-06-01Gazette

Gazette dissolved voluntary.

Download
2020-11-19Dissolution

Dissolution voluntary strike off suspended.

Download
2020-10-20Gazette

Gazette notice voluntary.

Download
2020-10-09Dissolution

Dissolution application strike off company.

Download
2020-07-27Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Officers

Appoint person secretary company with name date.

Download
2020-01-08Officers

Termination secretary company with name termination date.

Download
2019-09-23Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-17Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-17Confirmation statement

Confirmation statement with no updates.

Download
2018-05-17Persons with significant control

Notification of a person with significant control.

Download
2018-05-17Persons with significant control

Cessation of a person with significant control.

Download
2017-07-20Accounts

Accounts with accounts type micro entity.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-08-16Address

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

Download
2016-05-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-29Officers

Change person secretary company with change date.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download
2015-10-09Address

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

Download
2015-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-22Accounts

Accounts with accounts type total exemption small.

Download
2014-07-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.