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..
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 | : |
|
Registered Address | : | The Barns Livery Road, Winterslow, Salisbury, England, SP5 1RJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 South Close, Romsey, SO51 7UP | Secretary | 09 September 2003 | Active |
7 Laura Drive, Laura Drive, Swanley, England, BR8 7RX | Director | 24 June 2021 | Active |
Kingfield Cottage Kingfield Green, Woking, GU22 9BD | Secretary | 03 January 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 27 November 2000 | Active |
Tawny Pippit 136 High Street, Landbeach, Cambridge, CB4 8DU | Director | 24 June 2005 | Active |
Linden, Downton Road, Salisbury, England, SP2 8AR | Director | 12 June 2013 | Active |
37, Sadlers Way, Hertford, England, SG14 2DZ | Director | 21 June 2018 | Active |
Riverside, Swan Street, Sible Hedingham, Halstead, England, CO9 3HP | Director | 23 June 2016 | Active |
5, Kilburn End, Oakham, LE15 6LW | Director | 19 June 2008 | Active |
4 Ferncliffe, North Road Leigh Woods, Bristol, BS8 3NQ | Director | 28 July 2006 | Active |
Yew Tree Cottage, Westhorpe, Southwell, NG25 0NE | Director | 21 May 2009 | Active |
Cherry Trees, Colliers End, Ware, SG11 1ER | Director | 09 September 2003 | Active |
Kingfield Cottage, Kingfield Green, Woking, GU22 9BD | Director | 03 January 2001 | Active |
32 Edgehead Village, Pathhead, EH37 5RJ | Director | 03 January 2001 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 27 November 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Accounts | Accounts with accounts type micro entity. | Download |
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-03 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-05 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-26 | Officers | Appoint person director company with name date. | Download |
2022-01-26 | Officers | Termination director company with name termination date. | Download |
2021-05-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-08 | Officers | Appoint person director company with name date. | Download |
2019-01-08 | Officers | Termination director company with name termination date. | Download |
2018-01-23 | Resolution | Resolution. | Download |
2018-01-19 | Address | Change registered office address company with date old address new address. | Download |
2017-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-12 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-16 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-30 | Officers | Appoint person director company with name date. | Download |
2017-01-27 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.