UKBizDB.co.uk

PLANTCARE FOLIAGE DISPLAY SPECIALISTS LIMITED

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

This company is commonly known as Plantcare Foliage Display Specialists Limited. The company was founded 26 years ago and was given the registration number 03532332. The firm's registered office is in STONE. You can find them at Unit 4 Stone Enterprise Park, Stone Business Park, Stone, Staffordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PLANTCARE FOLIAGE DISPLAY SPECIALISTS LIMITED
Company Number:03532332
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 1998
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 4 Stone Enterprise Park, Stone Business Park, Stone, Staffordshire, ST15 0SR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Stables, Queen Square, Kirky Lonsdale, Kirkbie, LA6 2AZ

Secretary20 March 1998Active
Unit 4 Stone Enterprise Park, Stone Business Park, Stone, ST15 0SR

Director21 July 2010Active
Old Stables, Queen Square, Kirky Lonsdale, Kirkbie, LA6 2AZ

Director20 March 1998Active
Old Stables, Queen Square, Kirkby Lonsdale, Kirkbie, LA6 2AZ

Director20 March 1998Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary20 March 1998Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director20 March 1998Active

People with Significant Control

Mrs Suzanne Mary Nightingale
Notified on:18 January 2021
Status:Active
Date of birth:July 1952
Nationality:British
Country of residence:England
Address:Old Stables, Queens Square, Carnforth, England, LA6 2AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Suzanne Mary Nightingale
Notified on:06 April 2016
Status:Active
Date of birth:July 1952
Nationality:British
Address:Unit 4 Stone Enterprise Park, Stone, ST15 0SR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dennis Sparke
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Address:Unit 4 Stone Enterprise Park, Stone, ST15 0SR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Mark Nightingale
Notified on:06 April 2016
Status:Active
Date of birth:September 1975
Nationality:British
Address:Unit 4 Stone Enterprise Park, Stone, ST15 0SR
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 (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
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-12-08Accounts

Accounts with accounts type total exemption full.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Confirmation statement

Confirmation statement with updates.

Download
2023-03-07Persons with significant control

Notification of a person with significant control.

Download
2022-04-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-10Accounts

Accounts with accounts type total exemption full.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Confirmation statement

Confirmation statement with updates.

Download
2021-01-18Persons with significant control

Cessation of a person with significant control.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-04Confirmation statement

Confirmation statement with updates.

Download
2019-06-14Accounts

Accounts with accounts type total exemption full.

Download
2019-05-07Confirmation statement

Confirmation statement with updates.

Download
2018-09-13Capital

Capital allotment shares.

Download
2018-06-25Accounts

Accounts with accounts type total exemption full.

Download
2018-05-05Confirmation statement

Confirmation statement with no updates.

Download
2017-06-16Accounts

Accounts with accounts type total exemption full.

Download
2017-05-09Mortgage

Mortgage charge whole release with charge number.

Download
2017-05-09Mortgage

Mortgage charge whole release with charge number.

Download
2017-05-04Confirmation statement

Confirmation statement with updates.

Download
2016-06-23Accounts

Accounts with accounts type total exemption small.

Download
2016-05-03Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.