UKBizDB.co.uk

PLANT FOR PEACE FOUNDATION LTD

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

This company is commonly known as Plant For Peace Foundation Ltd. The company was founded 13 years ago and was given the registration number 07370609. The firm's registered office is in SWINDON. You can find them at 15 Kimmeridge Close, Kimmeridge Close, Swindon, . This company's SIC code is 01610 - Support activities for crop production.

Company Information

Name:PLANT FOR PEACE FOUNDATION LTD
Company Number:07370609
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:09 September 2010
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 01610 - Support activities for crop production

Office Address & Contact

Registered Address:15 Kimmeridge Close, Kimmeridge Close, Swindon, England, SN3 3PZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Kimmeridge Close, Kimmeridge Close, Swindon, England, SN3 3PZ

Director19 August 2016Active
15 Kimmeridge Close, Kimmeridge Close, Swindon, England, SN3 3PZ

Director08 November 2012Active
15 Kimmeridge Close, Kimmeridge Close, Swindon, England, SN3 3PZ

Director05 December 2013Active
15 Kimmeridge Close, Kimmeridge Close, Swindon, England, SN3 3PZ

Secretary05 December 2013Active
3rd Floor, 72 Gt Eastern St, London, Uk, EC2A 3JL

Secretary13 June 2012Active
11, Dovecote Gardens, London, United Kingdom, SW14 8PN

Secretary21 September 2011Active
82, Bowleymead, Eldene, Swindon, England, SN33TE

Director09 September 2010Active
4a, Bridge Street, Newbury, England, RG14 5EX

Director12 December 2013Active
15 Kimmeridge Close, Kimmeridge Close, Swindon, England, SN3 3PZ

Director28 November 2014Active
3rd Floor, 12 Gough Square, London, EC4W 3DW

Director21 September 2011Active
15 Kimmeridge Close, Kimmeridge Close, Swindon, England, SN3 3PZ

Director01 May 2015Active
3rd Floor, 12 Gough Square, London, EC4W 3DW

Director04 October 2011Active
3rd Floor, 72 Gt Eastern Street, London, Uk, EC2A 3JL

Director13 June 2012Active
11, Dovecote Gardens, London, England, SW14 8PN

Director21 September 2011Active
4a, Bridge Street, Newbury, England, RG14 5EX

Director12 August 2013Active
15 Kimmeridge Close, Kimmeridge Close, Swindon, England, SN3 3PZ

Director12 December 2013Active
No, 1 London Road, Newbury, England, RG14 1JL

Director13 June 2012Active
3rd Floor, 12 Gough Square, London, EC4W 3DW

Director21 September 2011Active
3rd Floor, 12 Gough Square, London, EC4W 3DW

Director21 September 2011Active
15 Kimmeridge Close, Kimmeridge Close, Swindon, England, SN3 3PZ

Director01 May 2015Active

People with Significant Control

Mr James Matthew Brett
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:15 Kimmeridge Close, Kimmeridge Close, Swindon, England, SN3 3PZ
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 (8 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
2022-06-21Gazette

Gazette dissolved compulsory.

Download
2022-04-05Gazette

Gazette notice compulsory.

Download
2021-10-15Gazette

Gazette filings brought up to date.

Download
2021-10-14Accounts

Accounts with accounts type micro entity.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-03-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Gazette

Gazette filings brought up to date.

Download
2020-12-06Accounts

Accounts with accounts type micro entity.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-26Officers

Termination director company with name termination date.

Download
2019-12-26Officers

Termination secretary company with name termination date.

Download
2019-12-26Officers

Termination director company with name termination date.

Download
2019-12-26Officers

Termination director company with name termination date.

Download
2019-12-26Officers

Termination director company with name termination date.

Download
2019-12-14Officers

Termination director company with name termination date.

Download
2019-12-14Address

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

Download
2019-07-02Accounts

Accounts with accounts type total exemption full.

Download
2019-04-16Gazette

Gazette filings brought up to date.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-04-09Gazette

Gazette notice compulsory.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2018-01-18Confirmation statement

Confirmation statement with no updates.

Download
2017-06-27Accounts

Accounts with accounts type total exemption full.

Download
2017-03-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.