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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor 12, St. Johns Way, St. Johns Business Estate, Downham Market, PE38 0QQ | Secretary | 06 January 2020 | Active |
38, Masefield Drive, Downham Market, England, PE38 9TS | Director | 15 May 2003 | Active |
Unit 2, Links Business Centre, Raynham Road, Bishop's Stortford, England, CM23 5NZ | Secretary | 23 February 2004 | Active |
20 North Avenue, Canvey Island, Essex, SS8 9HE | Secretary | 15 May 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 15 May 2003 | Active |
Flat 5 Westfield Lodge, 94 Hadham Road, Bishops Stortford, CM23 2QF | Director | 17 March 2004 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 15 May 2003 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-01 | Gazette | Gazette dissolved voluntary. | Download |
2020-11-19 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-10-20 | Gazette | Gazette notice voluntary. | Download |
2020-10-09 | Dissolution | Dissolution application strike off company. | Download |
2020-07-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-08 | Officers | Appoint person secretary company with name date. | Download |
2020-01-08 | Officers | Termination secretary company with name termination date. | Download |
2019-09-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-17 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-20 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-16 | Address | Change registered office address company with date old address new address. | Download |
2016-05-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-29 | Officers | Change person secretary company with change date. | Download |
2015-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-09 | Address | Change registered office address company with date old address new address. | Download |
2015-06-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.