UKBizDB.co.uk

PLANNED-SCAPES LTD

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

This company is commonly known as Planned-scapes Ltd. The company was founded 7 years ago and was given the registration number 10477694. The firm's registered office is in COVENTRY. You can find them at 65 Purcell Road, Courthouse Green, Coventry, West Midlands. This company's SIC code is 38110 - Collection of non-hazardous waste.

Company Information

Name:PLANNED-SCAPES LTD
Company Number:10477694
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2016
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 38110 - Collection of non-hazardous waste
  • 38210 - Treatment and disposal of non-hazardous waste

Office Address & Contact

Registered Address:65 Purcell Road, Courthouse Green, Coventry, West Midlands, United Kingdom, CV6 7JY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, Adelaide Road, Leamington Spa, England, CV31 3PL

Director17 December 2021Active
65, Purcell Road, Courthouse Green, Coventry, United Kingdom, CV6 7JY

Director10 June 2017Active
65, Purcell Road, Courthouse Green, Coventry, United Kingdom, CV6 7JY

Director01 August 2018Active
65, Purcell Road, Courthouse Green, Coventry, United Kingdom, CV6 7JY

Director14 November 2016Active
65, Purcell Road, Courthouse Green, Coventry, United Kingdom, CV6 7JY

Director11 October 2018Active
65, Purcell Road, Courthouse Green, Coventry, United Kingdom, CV6 7JY

Director01 August 2018Active
65, Purcell Road, Courthouse Green, Coventry, United Kingdom, CV6 7JY

Director10 June 2017Active

People with Significant Control

Mr Lee James Mcallister
Notified on:10 June 2017
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:United Kingdom
Address:65, Purcell Road, Coventry, United Kingdom, CV6 7JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jeff Michael Doherty
Notified on:10 June 2017
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:England
Address:26, Adelaide Road, Leamington Spa, England, CV31 3PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark David James
Notified on:14 November 2016
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:United Kingdom
Address:65, Purcell Road, Coventry, United Kingdom, CV6 7JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 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
2023-08-28Accounts

Accounts with accounts type micro entity.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Address

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

Download
2022-05-04Persons with significant control

Cessation of a person with significant control.

Download
2022-05-04Persons with significant control

Cessation of a person with significant control.

Download
2022-05-04Confirmation statement

Confirmation statement with updates.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-04-29Accounts

Accounts with accounts type micro entity.

Download
2022-02-28Officers

Change person director company with change date.

Download
2021-12-30Officers

Appoint person director company with name date.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Accounts

Accounts with accounts type micro entity.

Download
2021-08-25Accounts

Change account reference date company previous shortened.

Download
2021-08-14Officers

Termination director company with name termination date.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-05-01Accounts

Accounts with accounts type micro entity.

Download
2020-02-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-04-09Accounts

Accounts with accounts type micro entity.

Download
2018-11-26Confirmation statement

Confirmation statement with updates.

Download
2018-10-12Officers

Appoint person director company with name date.

Download
2018-08-10Officers

Appoint person director company with name date.

Download
2018-08-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.