UKBizDB.co.uk

PLANTECH INDEPENDENT LIMITED

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

This company is commonly known as Plantech Independent Limited. The company was founded 23 years ago and was given the registration number 04068191. The firm's registered office is in DEREHAM. You can find them at Woodwells 52 Elmham Road, Beetley, Dereham, Norfolk. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:PLANTECH INDEPENDENT LIMITED
Company Number:04068191
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2000
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Woodwells 52 Elmham Road, Beetley, Dereham, Norfolk, NR20 4BW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52, Elmham Road, Beetley, Dereham, NR20 4BW

Secretary24 September 2012Active
52, Elmham Road, Beetley, Dereham, England, NR20 4BW

Director01 March 2021Active
52, Elmham Road, Beetley, Dereham, England, NR20 4BW

Director01 March 2021Active
Woodwells 52, Elmham Road, Beetley, Dereham, United Kingdom, NR20 4BW

Director27 April 2012Active
Woodwells 52, Elmham Road, Beetley, Dereham, NR20 4BW

Director24 September 2012Active
9 Grantly Court, King's Lynn, PE30 4TN

Secretary02 September 2004Active
45 Ullswater Avenue, South Wootton, Kings Lynn, PE30 3NJ

Secretary08 September 2000Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Secretary08 September 2000Active
7 St Michael At Pleas, Norwich, NR3 1EP

Director08 September 2000Active
9 Grantly Court, Kings Lynn, PE30 4TN

Director08 September 2000Active
45 Ullswater Avenue, South Wootton, Kings Lynn, PE30 3NJ

Director08 September 2000Active
45 Ullswater Avenue, South Wootton, Kings Lynn, PE30 3NJ

Director08 September 2000Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Director08 September 2000Active

People with Significant Control

Mrs Kathryn Elizabeth Hewson
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Address:Woodwells 52, Elmham Road, Dereham, NR20 4BW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr David Andrew Hewson
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Address:Woodwells 52, Elmham Road, Dereham, NR20 4BW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-03Accounts

Accounts with accounts type total exemption full.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Accounts

Accounts with accounts type total exemption full.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Officers

Appoint person director company with name date.

Download
2021-03-26Officers

Appoint person director company with name date.

Download
2020-10-26Accounts

Accounts with accounts type total exemption full.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-11-14Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2018-11-09Accounts

Accounts with accounts type total exemption full.

Download
2018-09-10Confirmation statement

Confirmation statement with no updates.

Download
2017-10-20Accounts

Accounts with accounts type micro entity.

Download
2017-09-08Confirmation statement

Confirmation statement with no updates.

Download
2017-01-19Accounts

Accounts with accounts type total exemption small.

Download
2016-09-08Confirmation statement

Confirmation statement with updates.

Download
2015-12-04Accounts

Accounts with accounts type total exemption small.

Download
2015-09-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-18Accounts

Accounts with accounts type total exemption small.

Download
2014-09-22Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-18Accounts

Accounts with accounts type total exemption small.

Download
2013-09-17Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.