UKBizDB.co.uk

PLANTS AT WORK LTD

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

This company is commonly known as Plants At Work Ltd. The company was founded 23 years ago and was given the registration number 04114672. The firm's registered office is in SALISBURY. You can find them at The Barns Livery Road, Winterslow, Salisbury, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:PLANTS AT WORK LTD
Company Number:04114672
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2000
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:The Barns Livery Road, Winterslow, Salisbury, England, SP5 1RJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 South Close, Romsey, SO51 7UP

Secretary09 September 2003Active
7 Laura Drive, Laura Drive, Swanley, England, BR8 7RX

Director24 June 2021Active
Kingfield Cottage Kingfield Green, Woking, GU22 9BD

Secretary03 January 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 November 2000Active
Tawny Pippit 136 High Street, Landbeach, Cambridge, CB4 8DU

Director24 June 2005Active
Linden, Downton Road, Salisbury, England, SP2 8AR

Director12 June 2013Active
37, Sadlers Way, Hertford, England, SG14 2DZ

Director21 June 2018Active
Riverside, Swan Street, Sible Hedingham, Halstead, England, CO9 3HP

Director23 June 2016Active
5, Kilburn End, Oakham, LE15 6LW

Director19 June 2008Active
4 Ferncliffe, North Road Leigh Woods, Bristol, BS8 3NQ

Director28 July 2006Active
Yew Tree Cottage, Westhorpe, Southwell, NG25 0NE

Director21 May 2009Active
Cherry Trees, Colliers End, Ware, SG11 1ER

Director09 September 2003Active
Kingfield Cottage, Kingfield Green, Woking, GU22 9BD

Director03 January 2001Active
32 Edgehead Village, Pathhead, EH37 5RJ

Director03 January 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director27 November 2000Active

People with Significant Control

Mr Kenneth Freeman
Notified on:24 June 2021
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:7, Laura Drive, Swanley, England, BR8 7RX
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Christopher Jenkin
Notified on:25 November 2016
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:England
Address:Riverside, Swan Street, Halstead, England, CO9 3HP
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Joanna Bogna Hargreaves
Notified on:25 November 2016
Status:Active
Date of birth:May 1970
Nationality:Polish
Country of residence:England
Address:2, South Close, Romsey, England, SO51 7UP
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type micro entity.

Download
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Persons with significant control

Notification of a person with significant control.

Download
2023-02-28Accounts

Accounts with accounts type micro entity.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Accounts

Accounts with accounts type micro entity.

Download
2022-01-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Officers

Appoint person director company with name date.

Download
2022-01-26Officers

Termination director company with name termination date.

Download
2021-05-28Accounts

Accounts with accounts type micro entity.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type micro entity.

Download
2019-02-28Accounts

Accounts with accounts type micro entity.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-01-14Persons with significant control

Cessation of a person with significant control.

Download
2019-01-08Officers

Appoint person director company with name date.

Download
2019-01-08Officers

Termination director company with name termination date.

Download
2018-01-23Resolution

Resolution.

Download
2018-01-19Address

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

Download
2017-11-29Confirmation statement

Confirmation statement with no updates.

Download
2017-09-12Accounts

Accounts with accounts type micro entity.

Download
2017-02-16Accounts

Accounts with accounts type micro entity.

Download
2017-01-30Officers

Appoint person director company with name date.

Download
2017-01-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.