UKBizDB.co.uk

PLANTMASTERS LIMITED

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

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.

Company Information

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:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:Northside House, 69 Tweedy Road, Bromley, Kent, England, BR1 3WA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 21, Apex Business Centre, Boscombe Road, Dunstable, England, LU5 4SB

Director15 June 1995Active
Unit 21, Apex Business Centre, Boscombe Road, Dunstable, England, LU5 4SB

Secretary12 June 2006Active
Fern Cottage Cumberland Street, Houghton Regis, Dunstable, LU5 5BW

Secretary15 June 1995Active
The Oaks, Studham, Dunstable, LU6 2QG

Secretary26 July 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 May 1995Active
Unit 21, Apex Business Centre, Boscombe Road, Dunstable, England, LU5 4SB

Director30 September 1997Active
The Oaks, Studham, Dunstable, LU6 2QG

Director17 July 1997Active
90 Bowmans Way, Dunstable, LU6 3LE

Director13 May 2002Active
12 Readers Close, Dunstable, LU6 1NT

Director17 July 1997Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director23 May 1995Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 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 (7 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
2024-03-13Officers

Change person director company with change date.

Download
2024-03-13Persons with significant control

Change to a person with significant control.

Download
2024-03-13Persons with significant control

Change to a person with significant control.

Download
2024-03-13Address

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

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-02Persons with significant control

Change to a person with significant control.

Download
2023-06-02Persons with significant control

Notification of a person with significant control.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Change account reference date company previous extended.

Download
2022-07-20Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Confirmation statement

Confirmation statement with updates.

Download
2020-12-15Resolution

Resolution.

Download
2020-12-11Resolution

Resolution.

Download
2020-08-18Accounts

Accounts with accounts type total exemption full.

Download
2020-06-10Confirmation statement

Confirmation statement with updates.

Download
2019-11-11Officers

Termination secretary company with name termination date.

Download
2019-11-11Officers

Termination director company with name termination date.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-10-15Mortgage

Mortgage satisfy charge full.

Download
2018-05-30Confirmation statement

Confirmation statement with updates.

Download
2018-05-30Persons with significant control

Change to a person with significant control.

Download
2018-05-30Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.