UKBizDB.co.uk

PLANET SNAX LTD

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

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.

Company Information

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:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
6, Bourchier Way, Warrington, England, WA4 3DW

Director13 July 2021Active
60, Orford Lane, Warrington, England, WA2 7AF

Director28 March 2018Active
60, Planet Snax 60, Orford Lane, 60, Orford Lane, Warrington, England, WA2 7AF

Director01 November 2018Active
60, Orford Lane, Warrington, England, WA2 7AF

Director28 March 2018Active
60, Planet Snax 60, Orford Lane, 60, Orford Lane, Warrington, England, WA2 7AF

Director01 November 2018Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-03-22Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-07-14Gazette

Gazette filings brought up to date.

Download
2021-07-13Address

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

Download
2021-07-13Confirmation statement

Confirmation statement with updates.

Download
2021-07-13Officers

Termination director company with name termination date.

Download
2021-07-13Address

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

Download
2021-07-13Officers

Appoint person director company with name date.

Download
2021-07-13Persons with significant control

Cessation of a person with significant control.

Download
2021-07-13Persons with significant control

Notification of a person with significant control.

Download
2021-07-13Gazette

Gazette notice compulsory.

Download
2021-05-17Accounts

Accounts with accounts type dormant.

Download
2020-11-11Persons with significant control

Change to a person with significant control.

Download
2020-11-02Persons with significant control

Notification of a person with significant control.

Download
2020-09-04Officers

Termination director company with name termination date.

Download
2020-09-04Persons with significant control

Cessation of a person with significant control.

Download
2020-09-04Persons with significant control

Cessation of a person with significant control.

Download
2020-09-04Officers

Termination director company with name termination date.

Download
2020-09-04Officers

Termination director company with name termination date.

Download
2020-07-22Accounts

Accounts with accounts type dormant.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Restoration

Administrative restoration company.

Download
2020-02-11Gazette

Gazette dissolved compulsory.

Download
2019-07-04Dissolution

Dissolved compulsory strike off suspended.

Download

Copyright © 2024. All rights reserved.