UKBizDB.co.uk

PLANTABOX LIMITED

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

This company is commonly known as Plantabox Limited. The company was founded 16 years ago and was given the registration number 06528527. The firm's registered office is in TOTNES. You can find them at 30 Fore Street, , Totnes, Devon. This company's SIC code is 31010 - Manufacture of office and shop furniture.

Company Information

Name:PLANTABOX LIMITED
Company Number:06528527
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 2008
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 31010 - Manufacture of office and shop furniture
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:30 Fore Street, Totnes, Devon, England, TQ9 5RP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Swallowfield Rise, Torquay, England, TQ2 7SF

Director27 September 2018Active
Fir Trees, Trow Hill, Sidmouth, United Kingdom, EX10 0PW

Director27 September 2018Active
48 Harbour Road, Southbourne, Bournemouth, BH6 4DE

Secretary10 March 2008Active
788-790 Finchley Road, London, NW11 7TJ

Secretary10 March 2008Active
Unit 5 Clyst Units, Cofton Road, Marsh Barton, Exeter, EX2 8QW

Secretary30 April 2010Active
788-790 Finchley Road, London, NW11 7TJ

Director10 March 2008Active
48 Harbour Road, Southbourne, Bournemouth, BH6 4DE

Director10 March 2008Active
48 Harbour Road, Southbourne, Bournemouth, BH6 4DE

Director10 March 2008Active
30, Fore Street, Totnes, England, TQ9 5RP

Director15 June 2010Active
Unit 5 Clyst Units, Cofton Road, Marsh Barton, Exeter, EX2 8QW

Director30 April 2010Active
Unit 5 Clyst Units, Cofton Road, Marsh Barton, Exeter, EX2 8QW

Director30 April 2010Active

People with Significant Control

Mr Martin Giles Truman
Notified on:27 September 2018
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:United Kingdom
Address:Fir Trees, Trow Hill, Sidmouth, United Kingdom, EX10 0PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Donald William Ford
Notified on:27 September 2018
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:24, Swallowfield Rise, Torquay, England, TQ2 7SF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Edward Humphries
Notified on:06 April 2016
Status:Active
Date of birth:August 1949
Nationality:British
Country of residence:England
Address:4 Hillside, Trusham, Newton Abbot, England, TQ13 0NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-18Gazette

Gazette dissolved liquidation.

Download
2023-05-18Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-04-06Insolvency

Liquidation voluntary statement of affairs.

Download
2022-04-02Insolvency

Liquidation disclaimer notice.

Download
2022-03-29Address

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

Download
2022-03-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-03-29Resolution

Resolution.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Officers

Change person director company with change date.

Download
2021-02-23Persons with significant control

Change to a person with significant control.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Address

Change sail address company with old address new address.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-02-20Confirmation statement

Confirmation statement with updates.

Download
2019-02-20Address

Change sail address company with old address new address.

Download
2018-11-19Persons with significant control

Cessation of a person with significant control.

Download
2018-11-19Officers

Termination director company with name termination date.

Download
2018-09-30Persons with significant control

Change to a person with significant control.

Download
2018-09-30Persons with significant control

Notification of a person with significant control.

Download
2018-09-30Persons with significant control

Notification of a person with significant control.

Download
2018-09-30Officers

Appoint person director company with name date.

Download
2018-09-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.