This company is commonly known as Planet Snax Ltd. The company was founded 6 years ago and was given the registration number 11280803. The firm's registered office is in WARRINGTON. You can find them at 60 Planet Snax 60, Orford Lane, 60, Orford Lane, Warrington, Cheshire. This company's SIC code is 56103 - Take-away food shops and mobile food stands.
Name | : | PLANET SNAX LTD |
---|---|---|
Company Number | : | 11280803 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 March 2018 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 60 Planet Snax 60, Orford Lane, 60, Orford Lane, Warrington, Cheshire, England, WA2 7AF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Bourchier Way, Warrington, England, WA4 3DW | Director | 13 July 2021 | Active |
60, Orford Lane, Warrington, England, WA2 7AF | Director | 28 March 2018 | Active |
60, Planet Snax 60, Orford Lane, 60, Orford Lane, Warrington, England, WA2 7AF | Director | 01 November 2018 | Active |
60, Orford Lane, Warrington, England, WA2 7AF | Director | 28 March 2018 | Active |
60, Planet Snax 60, Orford Lane, 60, Orford Lane, Warrington, England, WA2 7AF | Director | 01 November 2018 | Active |
Mr Michael Sherwood | ||
Notified on | : | 27 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, Bourchier Way, Warrington, England, WA4 3DW |
Nature of control | : |
|
Mr Jakob Samuel Oversby | ||
Notified on | : | 02 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 60, Planet Snax 60, Orford Lane, Warrington, England, WA2 7AF |
Nature of control | : |
|
Mr John Bibby | ||
Notified on | : | 28 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 60, Orford Lane, Warrington, England, WA2 7AF |
Nature of control | : |
|
Mr Sturt Anthony Passmore | ||
Notified on | : | 28 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 60, Orford Lane, Warrington, England, WA2 7AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-22 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-03-08 | Gazette | Gazette notice compulsory. | Download |
2021-07-14 | Gazette | Gazette filings brought up to date. | Download |
2021-07-13 | Address | Change registered office address company with date old address new address. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-13 | Officers | Termination director company with name termination date. | Download |
2021-07-13 | Address | Change registered office address company with date old address new address. | Download |
2021-07-13 | Officers | Appoint person director company with name date. | Download |
2021-07-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-13 | Gazette | Gazette notice compulsory. | Download |
2021-05-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-11 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-04 | Officers | Termination director company with name termination date. | Download |
2020-09-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-04 | Officers | Termination director company with name termination date. | Download |
2020-09-04 | Officers | Termination director company with name termination date. | Download |
2020-07-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-22 | Restoration | Administrative restoration company. | Download |
2020-02-11 | Gazette | Gazette dissolved compulsory. | Download |
2019-07-04 | Dissolution | Dissolved compulsory strike off suspended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.