UKBizDB.co.uk

PLANTLIFE TRADING LIMITED

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

This company is commonly known as Plantlife Trading Limited. The company was founded 31 years ago and was given the registration number 02742265. The firm's registered office is in SALISBURY. You can find them at Brewery House, 36 Milford Street, Salisbury, Wiltshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:PLANTLIFE TRADING LIMITED
Company Number:02742265
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Brewery House, 36 Milford Street, Salisbury, Wiltshire, England, SP1 2AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brewery House, 36 Milford Street, Salisbury, England, SP1 2AP

Secretary01 October 2020Active
Brewery House, 36 Milford Street, Salisbury, England, SP1 2AP

Director24 May 2022Active
Brewery House, 36 Milford Street, Salisbury, England, SP1 2AP

Director24 May 2022Active
Brewery House, 36 Milford Street, Salisbury, England, SP1 2AP

Director24 May 2022Active
Brewery House, 36 Milford Street, Salisbury, England, SP1 2AP

Director24 May 2022Active
14 Rollestone Street, Salisbury, SP1 1DX

Secretary18 September 2006Active
Brewery House, 36 Milford Street, Salisbury, England, SP1 2AP

Secretary01 October 2019Active
23 Wilsford, Wilsford, Pewsey, England, SN9 6HB

Secretary30 March 2019Active
Brewery House, 36 Milford Street, Salisbury, England, SP1 2AP

Secretary08 September 2016Active
Brewery House, 36 Milford Street, Salisbury, England, SP1 2AP

Secretary29 March 2017Active
14 Rollestone Street, Salisbury, SP1 1DX

Secretary30 October 2013Active
13 Belle Vue Road, Salisbury, SP1 3YD

Secretary10 February 2006Active
105 Albert Road, Richmond, TW10 6DJ

Secretary17 November 1997Active
10 Elizabeth Avenue, Little Chalfont, Amersham, HP6 6QB

Secretary16 September 1992Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 August 1992Active
Brewery House, 36 Milford Street, Salisbury, England, SP1 2AP

Director01 December 2011Active
Kemerton Court, Kemerton, Tewkesbury, GL20 7HY

Director01 February 1995Active
14 Rollestone Street, Salisbury, SP1 1DX

Director01 May 2012Active
12 Devonshire Mews, Devonshire Building, Bath, BA2 4SS

Director19 June 2007Active
The Old Rectory, Frome St Quintin, Dorchester, DT2 0HF

Director18 September 1992Active
16 Lillian Road, London, SW13 9JG

Director01 February 1995Active
Brewery House, 36 Milford Street, Salisbury, England, SP1 2AP

Director01 March 2018Active
105 Albert Road, Richmond, TW10 6DJ

Director01 February 1995Active
64 Mitford Road, London, N19 4HL

Director17 November 1997Active
10 Elizabeth Avenue, Little Chalfont, Amersham, HP6 6QB

Director16 September 1992Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director24 August 1992Active

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type small.

Download
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-08-24Officers

Change person director company with change date.

Download
2022-06-09Officers

Appoint person director company with name date.

Download
2022-05-27Officers

Termination director company with name termination date.

Download
2022-05-27Officers

Appoint person director company with name date.

Download
2022-05-25Officers

Appoint person director company with name date.

Download
2022-05-25Officers

Appoint person director company with name date.

Download
2022-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Officers

Appoint person secretary company with name date.

Download
2020-11-03Officers

Termination secretary company with name termination date.

Download
2020-01-06Officers

Termination secretary company with name termination date.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Officers

Appoint person secretary company with name date.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-04-10Officers

Termination secretary company with name termination date.

Download
2019-04-10Officers

Appoint person secretary company with name date.

Download
2018-12-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-05Accounts

Accounts with accounts type total exemption full.

Download
2018-03-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.