This company is commonly known as Plant Impact Limited. The company was founded 19 years ago and was given the registration number 05442961. The firm's registered office is in GOOLE. You can find them at Cowick Hall, Snaith, Goole, East Yorkshire. This company's SIC code is 72110 - Research and experimental development on biotechnology.
Name | : | PLANT IMPACT LIMITED |
---|---|---|
Company Number | : | 05442961 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 May 2005 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cowick Hall, Snaith, Goole, East Yorkshire, England, DN14 9AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cowick Hall, Snaith, Goole, United Kingdom, | Secretary | 28 March 2018 | Active |
Cowick Hall, Snaith, Goole, England, DN14 9AA | Director | 28 March 2018 | Active |
Cowick Hall, Snaith, Goole, England, DN14 9AA | Director | 29 March 2019 | Active |
Rothamsted, West Common, Harpenden, AL5 2JQ | Secretary | 18 May 2016 | Active |
Rothamsted, West Common, Harpenden, AL5 2JQ | Secretary | 01 August 2015 | Active |
Withinlee Cottage, Within Lee Road Mottram, St Andrew, SK10 4QE | Secretary | 24 June 2005 | Active |
Rothamsted, West Common, Harpenden, AL5 2JQ | Secretary | 15 December 2017 | Active |
Blakelow House, 56 Blakelow Road, Macclesfield, United Kingdom, SK11 7ED | Secretary | 08 May 2007 | Active |
Rothamsted, West Common, Harpenden, United Kingdom, AL5 2JQ | Secretary | 01 January 2013 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 04 May 2005 | Active |
Rothamsted, West Common, Harpenden, AL5 2JQ | Director | 10 May 2016 | Active |
89 Victoria Road, Walton Le Dale, Preston, PR5 4BA | Director | 02 June 2005 | Active |
Rothamsted, West Common, Harpenden, United Kingdom, AL5 2JQ | Director | 01 September 2011 | Active |
Cowick Hall, Snaith, Goole, England, DN14 9AA | Director | 28 March 2018 | Active |
Withinlee Cottage, Within Lee Road Mottram, St Andrew, SK10 4QE | Director | 24 June 2005 | Active |
Rothamsted, West Common, Harpenden, United Kingdom, AL5 2JQ | Director | 10 February 2011 | Active |
40 Benjamin Fold, Ashton In Makerfield, Wigan, WN4 8DN | Director | 02 June 2005 | Active |
23, Avenue De Messine, Paris, 75008 | Director | 01 October 2008 | Active |
Cowick Hall, Snaith, Goole, England, DN14 9AA | Director | 28 March 2018 | Active |
235 Chaddock Lane, Worsley, Manchester, M28 1DW | Director | 08 May 2007 | Active |
Blakelow House, 56 Blakelow Road, Macclesfield, SK11 7ED | Director | 24 June 2005 | Active |
82 Warren Road, Blundell Sands, Liverpool, L23 6UG | Director | 01 October 2008 | Active |
43, Common Hill, Steeple Ashton, Trowbridge, BA14 6EE | Director | 24 June 2005 | Active |
Rothamsted, West Common, Harpenden, AL5 2JQ | Director | 01 May 2015 | Active |
14 Victoria Road, Lytham St Annes, FY8 1LE | Director | 28 September 2006 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 04 May 2005 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 04 May 2005 | Active |
Croda Europe Limited | ||
Notified on | : | 28 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cowick Hall, Snaith, Goole, England, DN14 9AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-16 | Accounts | Accounts with accounts type dormant. | Download |
2024-02-21 | Officers | Termination director company with name termination date. | Download |
2023-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-14 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-11 | Accounts | Accounts with accounts type full. | Download |
2022-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-02 | Officers | Change person director company with change date. | Download |
2021-07-10 | Accounts | Accounts with accounts type full. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-17 | Accounts | Accounts with accounts type full. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-14 | Auditors | Auditors resignation company. | Download |
2019-07-18 | Officers | Change person director company with change date. | Download |
2019-06-14 | Accounts | Accounts with accounts type full. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-01 | Officers | Appoint person director company with name date. | Download |
2019-04-01 | Officers | Termination director company with name termination date. | Download |
2019-01-03 | Capital | Capital allotment shares. | Download |
2018-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-14 | Address | Move registers to registered office company with new address. | Download |
2018-04-23 | Incorporation | Re registration memorandum articles. | Download |
2018-04-23 | Change of name | Certificate re registration public limited company to private. | Download |
2018-04-23 | Resolution | Resolution. | Download |
2018-04-23 | Change of name | Reregistration public to private company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.