This company is commonly known as Planeweighs Limited. The company was founded 47 years ago and was given the registration number 01301791. The firm's registered office is in SWANSEA. You can find them at Unit 14 Oxwich Court, Fendrod Business Park Valley Way, Swansea, West Glamorgan. This company's SIC code is 33160 - Repair and maintenance of aircraft and spacecraft.
Name | : | PLANEWEIGHS LIMITED |
---|---|---|
Company Number | : | 01301791 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 March 1977 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 14 Oxwich Court, Fendrod Business Park Valley Way, Swansea, West Glamorgan, SA6 8RA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 14 Oxwich Court, Fendrod Business Park Valley Way, Swansea, SA6 8RA | Secretary | 14 September 2020 | Active |
Unit 14 Oxwich Court, Fendrod Business Park Valley Way, Swansea, SA6 8RA | Director | 01 July 2002 | Active |
Unit 14 Oxwich Court, Fendrod Business Park Valley Way, Swansea, SA6 8RA | Director | 01 August 2016 | Active |
12, Birkdale Close, Mayals, Swansea, Wales, SA3 5EJ | Director | 01 August 2016 | Active |
17 Westport Avenue, Mayals, Swansea, SA3 5EA | Secretary | 24 April 2002 | Active |
17 Westport Avenue, Mayals, Swansea, SA3 5EA | Secretary | 25 May 1999 | Active |
17 Westport Avenue, Mayals, Swansea, SA3 5EA | Secretary | 31 October 1997 | Active |
17 Westport Avenue, Mayals, Swansea, SA3 5EA | Secretary | - | Active |
1 Royal Oak Road, Derwen Fawr, Swansea, SA2 8ES | Secretary | 23 October 1997 | Active |
105 Saunders Way, Derwen Fawr Sketty, Swansea, SA2 8BH | Secretary | 11 September 2000 | Active |
Unit 14 Oxwich Court, Fendrod Business Park Valley Way, Swansea, SA6 8RA | Secretary | 23 April 2019 | Active |
2 Havergal Close, Caswell, Swansea, SA3 4RL | Secretary | 05 October 1998 | Active |
17 Westport Avenue, Mayals, Swansea, SA3 5EA | Director | 31 October 1997 | Active |
17 Westport Avenue, Mayals, Swansea, SA3 5EA | Director | - | Active |
8000 Calendar Road, Arlington, Usa, FOREIGN | Director | - | Active |
3407 Country Club Road, Arlington, Usa, FOREIGN | Director | - | Active |
1 Royal Oak Road, Derwen Fawr, Swansea, SA2 8ES | Director | - | Active |
1 Royal Oak Road, Derwen Fawr, Swansea, SA2 8ES | Director | - | Active |
8000 Calendar Road, Arlington, Usa, FOREIGN | Director | - | Active |
2 Havergal Close, Caswell, Swansea, SA3 4RL | Director | 05 October 1998 | Active |
Langland View 10 Beaufort Avenue, Langland, Swansea, SA3 4NU | Director | 31 October 1997 | Active |
The Elms, Wellfield Road, Marshfield, Cardiff, CF3 2UB | Director | 01 March 2000 | Active |
Mr Nicholas Peter Jones | ||
Notified on | : | 01 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1977 |
Nationality | : | British |
Address | : | Unit 14 Oxwich Court, Swansea, SA6 8RA |
Nature of control | : |
|
Mr David Peter Jones | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1943 |
Nationality | : | British |
Address | : | Unit 14 Oxwich Court, Swansea, SA6 8RA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-15 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-15 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-15 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-15 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-15 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-14 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-12 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-15 | Officers | Appoint person secretary company with name date. | Download |
2020-09-15 | Officers | Termination secretary company with name termination date. | Download |
2020-03-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-20 | Capital | Capital cancellation shares. | Download |
2019-06-07 | Capital | Capital return purchase own shares. | Download |
2019-04-24 | Officers | Appoint person secretary company with name date. | Download |
2019-04-23 | Officers | Termination director company with name termination date. | Download |
2019-04-23 | Officers | Termination director company with name termination date. | Download |
2019-04-23 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.