UKBizDB.co.uk

PLANEWEIGHS LIMITED

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

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.

Company Information

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:
  • 33160 - Repair and maintenance of aircraft and spacecraft

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 14 Oxwich Court, Fendrod Business Park Valley Way, Swansea, SA6 8RA

Secretary14 September 2020Active
Unit 14 Oxwich Court, Fendrod Business Park Valley Way, Swansea, SA6 8RA

Director01 July 2002Active
Unit 14 Oxwich Court, Fendrod Business Park Valley Way, Swansea, SA6 8RA

Director01 August 2016Active
12, Birkdale Close, Mayals, Swansea, Wales, SA3 5EJ

Director01 August 2016Active
17 Westport Avenue, Mayals, Swansea, SA3 5EA

Secretary24 April 2002Active
17 Westport Avenue, Mayals, Swansea, SA3 5EA

Secretary25 May 1999Active
17 Westport Avenue, Mayals, Swansea, SA3 5EA

Secretary31 October 1997Active
17 Westport Avenue, Mayals, Swansea, SA3 5EA

Secretary-Active
1 Royal Oak Road, Derwen Fawr, Swansea, SA2 8ES

Secretary23 October 1997Active
105 Saunders Way, Derwen Fawr Sketty, Swansea, SA2 8BH

Secretary11 September 2000Active
Unit 14 Oxwich Court, Fendrod Business Park Valley Way, Swansea, SA6 8RA

Secretary23 April 2019Active
2 Havergal Close, Caswell, Swansea, SA3 4RL

Secretary05 October 1998Active
17 Westport Avenue, Mayals, Swansea, SA3 5EA

Director31 October 1997Active
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

Director05 October 1998Active
Langland View 10 Beaufort Avenue, Langland, Swansea, SA3 4NU

Director31 October 1997Active
The Elms, Wellfield Road, Marshfield, Cardiff, CF3 2UB

Director01 March 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Accounts

Accounts with accounts type micro entity.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Mortgage

Mortgage satisfy charge full.

Download
2023-05-15Mortgage

Mortgage satisfy charge full.

Download
2023-05-15Mortgage

Mortgage satisfy charge full.

Download
2023-05-15Mortgage

Mortgage satisfy charge full.

Download
2023-05-15Mortgage

Mortgage satisfy charge full.

Download
2023-04-14Accounts

Accounts with accounts type micro entity.

Download
2022-10-07Confirmation statement

Confirmation statement with updates.

Download
2022-10-07Persons with significant control

Notification of a person with significant control.

Download
2022-10-07Persons with significant control

Cessation of a person with significant control.

Download
2022-04-27Accounts

Accounts with accounts type micro entity.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Accounts

Accounts with accounts type micro entity.

Download
2020-09-23Confirmation statement

Confirmation statement with updates.

Download
2020-09-15Officers

Appoint person secretary company with name date.

Download
2020-09-15Officers

Termination secretary company with name termination date.

Download
2020-03-17Accounts

Accounts with accounts type micro entity.

Download
2020-01-11Confirmation statement

Confirmation statement with updates.

Download
2019-06-20Capital

Capital cancellation shares.

Download
2019-06-07Capital

Capital return purchase own shares.

Download
2019-04-24Officers

Appoint person secretary company with name date.

Download
2019-04-23Officers

Termination director company with name termination date.

Download
2019-04-23Officers

Termination director company with name termination date.

Download
2019-04-23Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.