This company is commonly known as Plant Health Care (uk) Limited. The company was founded 25 years ago and was given the registration number 03688741. The firm's registered office is in MANCHESTER. You can find them at C/o Dwf Llp 1 Scott Place, 2 Hardman Street, Manchester, . This company's SIC code is 01610 - Support activities for crop production.
Name | : | PLANT HEALTH CARE (UK) LIMITED |
---|---|---|
Company Number | : | 03688741 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 December 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Dwf Llp 1 Scott Place, 2 Hardman Street, Manchester, England, M3 3AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
400, Thames Valley Park Drive, Reading, England, RG6 1PT | Corporate Secretary | 23 July 2020 | Active |
242, South Main Street, Suite 216, Holly Springs, United States, 27540 | Director | 16 January 2020 | Active |
242, South Main Street, Suite 216, Holly Springs, United States, 27540 | Director | 18 November 2016 | Active |
Gable Cottage 1 Langdon Street, Tring, HP23 6AZ | Secretary | 24 December 1998 | Active |
2626, Glenwood Avenue, Suite 350, Raleigh, United States, 27608 | Secretary | 12 June 2020 | Active |
Plant Health Care, 2626 Glenwood Avenue, Suite 350, Raleigh, United States, NC 27608 | Secretary | 14 June 2016 | Active |
28 Lee Park, Blackheath, London, SE3 9HU | Secretary | 18 July 2005 | Active |
38a, Hove Street, Hove, England, BN3 2DH | Secretary | 01 January 2007 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 24 December 1998 | Active |
55, Antrim Road, Hancock, Usa, | Director | 01 December 2004 | Active |
517 Kellingwood Drive, Pittsburgh, Usa, PA 15238 | Director | 03 March 2006 | Active |
C/O Dwf Llp, 1 Scott Place, 2 Hardman Street, Manchester, England, M3 3AA | Director | 19 January 2017 | Active |
Ackersteinstrasse 45, Zurich, Switzerland, FOREIGN | Director | 24 December 1998 | Active |
19, Bovingdon Road, London, England, SW6 2AP | Director | 16 September 2013 | Active |
Fox House, Fox Road, Wigginton, Tring, HP23 6EE | Director | 24 December 1998 | Active |
219, Hawthorne Road, Raleigh, Usa, | Director | 16 September 2013 | Active |
16 Tammer Lane, Hopkinton, America, | Director | 24 December 1998 | Active |
259, Trotwood Dr., Pittsburgh, U.S.A., PA 15241 | Director | 14 February 2008 | Active |
242, South Main Street, Suite 216, Holly Springs, United States, 27540 | Director | 16 January 2020 | Active |
1310 Westridge Drive, Hidden Valley, Usa, | Director | 01 December 2004 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 24 December 1998 | Active |
Plant Health Care, Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 30 Chess Park, Moor Road, Buckinghamshire, United Kingdom, HP5 1SD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-21 | Accounts | Accounts with accounts type small. | Download |
2023-06-13 | Officers | Termination director company with name termination date. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-15 | Accounts | Accounts with accounts type small. | Download |
2022-05-03 | Accounts | Accounts amended with accounts type full. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-07 | Officers | Change person director company with change date. | Download |
2022-01-07 | Officers | Change person director company with change date. | Download |
2022-01-07 | Officers | Change person director company with change date. | Download |
2021-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-07 | Officers | Change person director company with change date. | Download |
2020-08-14 | Officers | Appoint corporate secretary company with name date. | Download |
2020-08-14 | Officers | Termination secretary company with name termination date. | Download |
2020-06-16 | Officers | Appoint person secretary company with name date. | Download |
2020-06-16 | Officers | Termination secretary company with name termination date. | Download |
2020-06-01 | Accounts | Accounts with accounts type full. | Download |
2020-02-10 | Officers | Appoint person director company with name date. | Download |
2020-02-10 | Officers | Appoint person director company with name date. | Download |
2020-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-19 | Accounts | Accounts with accounts type full. | Download |
2019-10-18 | Officers | Termination director company with name termination date. | Download |
2019-09-30 | Officers | Termination director company with name termination date. | Download |
2018-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.