UKBizDB.co.uk

PLANT ECO BOTTLE CBD LIMITED

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

This company is commonly known as Plant Eco Bottle Cbd Limited. The company was founded 5 years ago and was given the registration number NI659823. The firm's registered office is in BELFAST. You can find them at 14 Gresham Street, , Belfast, . This company's SIC code is 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks.

Company Information

Name:PLANT ECO BOTTLE CBD LIMITED
Company Number:NI659823
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2019
Jurisdiction:Northern - Ireland
Industry Codes:
  • 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks

Office Address & Contact

Registered Address:14 Gresham Street, Belfast, United Kingdom, BT1 1JN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Gresham Street, Belfast, United Kingdom, BT1 1JN

Director01 April 2019Active
Amberley House, Park Drive, Little Aston, Sutton Coldfield, England, B74 3AP

Director22 May 2019Active
14, Gresham Street, Belfast, United Kingdom, BT1 1JN

Director01 April 2019Active
14, Gresham Street, Belfast, United Kingdom, BT1 1JN

Director15 March 2019Active

People with Significant Control

Mr Lee Burke
Notified on:31 May 2019
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:United Kingdom
Address:14, Gresham Street, Belfast, United Kingdom, BT1 1JN
Nature of control:
  • Significant influence or control
Mr Henri Gerald Sant-Cassia
Notified on:31 May 2019
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:United Kingdom
Address:14, Gresham Street, Belfast, United Kingdom, BT1 1JN
Nature of control:
  • Significant influence or control
Mr Michael Derek Thorley
Notified on:31 May 2019
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:United Kingdom
Address:14, Gresham Street, Belfast, United Kingdom, BT1 1JN
Nature of control:
  • Significant influence or control
Mr Michael Derek Thorley
Notified on:22 May 2019
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:United Kingdom
Address:14, Gresham Street, Belfast, United Kingdom, BT1 1JN
Nature of control:
  • Ownership of shares 25 to 50 percent
Plant Eco Bottle Company Limited
Notified on:15 March 2019
Status:Active
Country of residence:United Kingdom
Address:14, Gresham Street, Belfast, United Kingdom, BT1 1JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2021-03-23Gazette

Gazette dissolved compulsory.

Download
2021-01-05Gazette

Gazette notice compulsory.

Download
2019-09-12Confirmation statement

Confirmation statement with updates.

Download
2019-09-12Officers

Termination director company with name termination date.

Download
2019-09-12Persons with significant control

Cessation of a person with significant control.

Download
2019-09-12Persons with significant control

Cessation of a person with significant control.

Download
2019-06-02Confirmation statement

Confirmation statement with updates.

Download
2019-06-01Persons with significant control

Notification of a person with significant control.

Download
2019-06-01Persons with significant control

Notification of a person with significant control.

Download
2019-06-01Persons with significant control

Notification of a person with significant control.

Download
2019-05-31Persons with significant control

Cessation of a person with significant control.

Download
2019-05-31Officers

Termination director company with name termination date.

Download
2019-05-31Capital

Capital allotment shares.

Download
2019-05-22Persons with significant control

Notification of a person with significant control.

Download
2019-05-22Officers

Appoint person director company with name date.

Download
2019-05-22Persons with significant control

Cessation of a person with significant control.

Download
2019-04-10Confirmation statement

Confirmation statement with updates.

Download
2019-04-01Officers

Appoint person director company with name date.

Download
2019-04-01Officers

Termination director company with name termination date.

Download
2019-04-01Officers

Appoint person director company with name date.

Download
2019-03-15Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.