Warning: file_put_contents(c/aa14c944c4f937045a3876f89ea2798f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Planks Clothing Ltd, M4 1FS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PLANKS CLOTHING LTD

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

This company is commonly known as Planks Clothing Ltd. The company was founded 14 years ago and was given the registration number 07086504. The firm's registered office is in MANCHESTER. You can find them at Suite 6 Basil Chambers, 65 High Street, Manchester, . This company's SIC code is 14190 - Manufacture of other wearing apparel and accessories n.e.c..

Company Information

Name:PLANKS CLOTHING LTD
Company Number:07086504
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2009
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 14190 - Manufacture of other wearing apparel and accessories n.e.c.

Office Address & Contact

Registered Address:Suite 6 Basil Chambers, 65 High Street, Manchester, England, M4 1FS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48, Spath Lane, Handforth, Wilmslow, England, SK9 3RT

Secretary31 July 2023Active
36, Beech Drive, Clough Hall, Kidsgrove, ST7 1BA

Director25 November 2009Active
14, Richmond Crescent, London, N1 0LZ

Director25 November 2009Active
Suite 6 Basil Chambers, 65 High Street, Manchester, England, M4 1FS

Director16 November 2020Active
14, Richmond Crescent, London, N1 0LZ

Secretary25 November 2009Active
Suite 6 Basil Chambers, 65 High Street, Manchester, England, M4 1FS

Secretary13 August 2021Active
Suite 6 Basil Chambers, 65 High Street, Manchester, England, M4 1FS

Secretary07 December 2018Active
Suite 6 Basil Chambers, 65 High Street, Manchester, England, M4 1FS

Director13 November 2020Active
Suite 2gi & Ii Beehive Mill, Jersey Street, Manchester, England, M4 6JG

Director31 October 2012Active

People with Significant Control

Mr Hugh Charles Clow
Notified on:12 December 2016
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:England
Address:Suite 2gi & Ii Beehive Mill, Jersey Street, Manchester, England, M4 6JG
Nature of control:
  • Significant influence or control
Mr James Addlington
Notified on:06 April 2016
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:England
Address:36, Beech Drive, Kidsgrove, England, ST7 1BA
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-22Officers

Termination secretary company with name termination date.

Download
2024-03-20Confirmation statement

Confirmation statement with updates.

Download
2024-02-15Accounts

Accounts with accounts type total exemption full.

Download
2023-12-07Capital

Capital allotment shares.

Download
2023-11-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-04Officers

Termination director company with name termination date.

Download
2023-08-02Officers

Termination secretary company with name termination date.

Download
2023-08-02Officers

Appoint person secretary company with name date.

Download
2023-06-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-15Confirmation statement

Confirmation statement with updates.

Download
2023-01-05Accounts

Accounts with accounts type total exemption full.

Download
2022-12-15Capital

Capital allotment shares.

Download
2022-08-17Capital

Capital allotment shares.

Download
2022-03-02Capital

Second filing capital allotment shares.

Download
2022-03-01Capital

Capital allotment shares.

Download
2022-03-01Confirmation statement

Confirmation statement with updates.

Download
2022-02-15Accounts

Accounts with accounts type total exemption full.

Download
2022-02-10Confirmation statement

Confirmation statement with updates.

Download
2022-02-02Capital

Capital allotment shares.

Download
2022-01-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-20Capital

Capital allotment shares.

Download
2021-09-12Capital

Capital allotment shares.

Download
2021-09-12Capital

Capital allotment shares.

Download
2021-08-13Officers

Appoint person secretary company with name date.

Download
2021-02-23Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.