This company is commonly known as Plantmasters Limited. The company was founded 28 years ago and was given the registration number 03059828. The firm's registered office is in BROMLEY. You can find them at Northside House, 69 Tweedy Road, Bromley, Kent. This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.
Name | : | PLANTMASTERS LIMITED |
---|---|---|
Company Number | : | 03059828 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 May 1995 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Northside House, 69 Tweedy Road, Bromley, Kent, England, BR1 3WA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 21, Apex Business Centre, Boscombe Road, Dunstable, England, LU5 4SB | Director | 15 June 1995 | Active |
Unit 21, Apex Business Centre, Boscombe Road, Dunstable, England, LU5 4SB | Secretary | 12 June 2006 | Active |
Fern Cottage Cumberland Street, Houghton Regis, Dunstable, LU5 5BW | Secretary | 15 June 1995 | Active |
The Oaks, Studham, Dunstable, LU6 2QG | Secretary | 26 July 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 23 May 1995 | Active |
Unit 21, Apex Business Centre, Boscombe Road, Dunstable, England, LU5 4SB | Director | 30 September 1997 | Active |
The Oaks, Studham, Dunstable, LU6 2QG | Director | 17 July 1997 | Active |
90 Bowmans Way, Dunstable, LU6 3LE | Director | 13 May 2002 | Active |
12 Readers Close, Dunstable, LU6 1NT | Director | 17 July 1997 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 23 May 1995 | Active |
Mrs Mandy Pearce | ||
Notified on | : | 10 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 21, Apex Business Centre, Dunstable, England, LU5 4SB |
Nature of control | : |
|
Mr Paul Christopher Allsop | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 21, Apex Business Centre, Boscombe Road, Dunstable, England, LU5 4SB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Officers | Change person director company with change date. | Download |
2024-03-13 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-13 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-13 | Address | Change registered office address company with date old address new address. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-02 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Accounts | Change account reference date company previous extended. | Download |
2022-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-15 | Resolution | Resolution. | Download |
2020-12-11 | Resolution | Resolution. | Download |
2020-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-11 | Officers | Termination secretary company with name termination date. | Download |
2019-11-11 | Officers | Termination director company with name termination date. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-15 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-30 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-30 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.