UKBizDB.co.uk

PLANTS LIMITED

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

This company is commonly known as Plants Limited. The company was founded 37 years ago and was given the registration number 02076332. The firm's registered office is in WOKING. You can find them at Woodcock Lodge Woodcock Lane, Chobham, Woking, . This company's SIC code is 46220 - Wholesale of flowers and plants.

Company Information

Name:PLANTS LIMITED
Company Number:02076332
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46220 - Wholesale of flowers and plants

Office Address & Contact

Registered Address:Woodcock Lodge Woodcock Lane, Chobham, Woking, England, GU24 8TS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodcock Lodge, Woodcock Lane, Chobham, GU24 8TS

Secretary-Active
Woodcock Lodge, Woodcock Lane, Chobham, Woking, England, GU24 8TS

Director-Active
Woodcock Lodge, Woodcock Lane, Chobham, GU24 8TS

Director-Active
Woodcock Lodge, Woodcock Lane, Chobham, GU24 8TS

Director06 November 2007Active
Sherwood Chavey Down Road, Winkfield Row, Bracknell, RG12 6NY

Director-Active
Hackhurst Farm, Cottage, Hackhurst Lane Abinger Hammer, Dorking, United Kingdom, RH5 6SF

Director-Active
Broomhall Farm, Broomhall Lane, Sunningdale,

Director-Active

People with Significant Control

Mrs Jacqueline Anne Blakey
Notified on:10 May 2022
Status:Active
Date of birth:October 1951
Nationality:British
Country of residence:England
Address:Woodcock Lodge, Woodcock Lane, Woking, England, GU24 8TS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Blakey
Notified on:01 July 2016
Status:Active
Date of birth:January 1950
Nationality:British
Country of residence:England
Address:Woodcock Lodge, Woodcock Lane, Woking, England, GU24 8TS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-17Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-05-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Persons with significant control

Notification of a person with significant control.

Download
2022-05-26Persons with significant control

Change to a person with significant control.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Confirmation statement

Confirmation statement with updates.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Capital

Capital allotment shares.

Download
2020-05-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-08-10Accounts

Accounts with accounts type total exemption full.

Download
2018-05-22Confirmation statement

Confirmation statement with no updates.

Download
2018-05-22Officers

Change person director company with change date.

Download
2018-05-22Persons with significant control

Change to a person with significant control.

Download
2018-05-22Address

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

Download
2018-03-20Mortgage

Mortgage satisfy charge full.

Download
2017-11-08Officers

Termination director company with name termination date.

Download
2017-10-09Accounts

Accounts with accounts type total exemption full.

Download
2017-05-17Confirmation statement

Confirmation statement with updates.

Download
2016-08-29Accounts

Accounts with accounts type total exemption small.

Download
2016-05-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.