UKBizDB.co.uk

PLANT IMPACT LIMITED

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

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.

Company Information

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:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:Cowick Hall, Snaith, Goole, East Yorkshire, England, DN14 9AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cowick Hall, Snaith, Goole, United Kingdom,

Secretary28 March 2018Active
Cowick Hall, Snaith, Goole, England, DN14 9AA

Director28 March 2018Active
Cowick Hall, Snaith, Goole, England, DN14 9AA

Director29 March 2019Active
Rothamsted, West Common, Harpenden, AL5 2JQ

Secretary18 May 2016Active
Rothamsted, West Common, Harpenden, AL5 2JQ

Secretary01 August 2015Active
Withinlee Cottage, Within Lee Road Mottram, St Andrew, SK10 4QE

Secretary24 June 2005Active
Rothamsted, West Common, Harpenden, AL5 2JQ

Secretary15 December 2017Active
Blakelow House, 56 Blakelow Road, Macclesfield, United Kingdom, SK11 7ED

Secretary08 May 2007Active
Rothamsted, West Common, Harpenden, United Kingdom, AL5 2JQ

Secretary01 January 2013Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary04 May 2005Active
Rothamsted, West Common, Harpenden, AL5 2JQ

Director10 May 2016Active
89 Victoria Road, Walton Le Dale, Preston, PR5 4BA

Director02 June 2005Active
Rothamsted, West Common, Harpenden, United Kingdom, AL5 2JQ

Director01 September 2011Active
Cowick Hall, Snaith, Goole, England, DN14 9AA

Director28 March 2018Active
Withinlee Cottage, Within Lee Road Mottram, St Andrew, SK10 4QE

Director24 June 2005Active
Rothamsted, West Common, Harpenden, United Kingdom, AL5 2JQ

Director10 February 2011Active
40 Benjamin Fold, Ashton In Makerfield, Wigan, WN4 8DN

Director02 June 2005Active
23, Avenue De Messine, Paris, 75008

Director01 October 2008Active
Cowick Hall, Snaith, Goole, England, DN14 9AA

Director28 March 2018Active
235 Chaddock Lane, Worsley, Manchester, M28 1DW

Director08 May 2007Active
Blakelow House, 56 Blakelow Road, Macclesfield, SK11 7ED

Director24 June 2005Active
82 Warren Road, Blundell Sands, Liverpool, L23 6UG

Director01 October 2008Active
43, Common Hill, Steeple Ashton, Trowbridge, BA14 6EE

Director24 June 2005Active
Rothamsted, West Common, Harpenden, AL5 2JQ

Director01 May 2015Active
14 Victoria Road, Lytham St Annes, FY8 1LE

Director28 September 2006Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director04 May 2005Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director04 May 2005Active

People with Significant Control

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:
  • 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
2024-04-12Confirmation statement

Confirmation statement with no updates.

Download
2024-03-16Accounts

Accounts with accounts type dormant.

Download
2024-02-21Officers

Termination director company with name termination date.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Accounts

Accounts with accounts type dormant.

Download
2022-07-11Accounts

Accounts with accounts type full.

Download
2022-04-18Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Officers

Change person director company with change date.

Download
2021-07-10Accounts

Accounts with accounts type full.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Accounts

Accounts with accounts type full.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-14Auditors

Auditors resignation company.

Download
2019-07-18Officers

Change person director company with change date.

Download
2019-06-14Accounts

Accounts with accounts type full.

Download
2019-05-07Confirmation 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
2019-01-03Capital

Capital allotment shares.

Download
2018-05-14Confirmation statement

Confirmation statement with updates.

Download
2018-05-14Address

Move registers to registered office company with new address.

Download
2018-04-23Incorporation

Re registration memorandum articles.

Download
2018-04-23Change of name

Certificate re registration public limited company to private.

Download
2018-04-23Resolution

Resolution.

Download
2018-04-23Change of name

Reregistration public to private company.

Download

Copyright © 2024. All rights reserved.