UKBizDB.co.uk

PLANTSCAPE LIMITED

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

This company is commonly known as Plantscape Limited. The company was founded 22 years ago and was given the registration number 04276186. The firm's registered office is in DERBY. You can find them at Tcl House 7 Outrams Wharf, Little Eaton, Derby, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:PLANTSCAPE LIMITED
Company Number:04276186
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Tcl House 7 Outrams Wharf, Little Eaton, Derby, United Kingdom, DE21 5EL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Octavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom, CV4 8JP

Secretary01 April 2023Active
Octavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom, CV4 8JP

Director02 March 2022Active
Octavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom, CV4 8JP

Director01 April 2023Active
36 Lowlands Road, Belper, DE56 1HN

Secretary28 August 2001Active
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA

Corporate Nominee Secretary23 August 2001Active
Tcl House, 7 Outrams Wharf, Little Eaton, Derby, United Kingdom, DE21 5EL

Director30 June 2016Active
Tcl House, 7 Outrams Wharf, Little Eaton, Derby, United Kingdom, DE21 5EL

Director30 June 2016Active
Tcl House, 7 Outrams Wharf, Little Eaton, Derby, United Kingdom, DE21 5EL

Director03 August 2018Active
Tcl House, 7 Outrams Wharf, Little Eaton, Derby, United Kingdom, DE21 5EL

Director10 October 2019Active
Octavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom, CV4 8JP

Director02 March 2022Active
Octavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom, CV4 8JP

Director19 April 2021Active
Tcl House, 7 Outrams Wharf, Little Eaton, Derby, United Kingdom, DE21 5EL

Director10 October 2019Active
36 Lowlands Road, Belper, DE56 1HN

Director28 August 2001Active
Octavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom, CV4 8JP

Director30 June 2016Active
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA

Corporate Nominee Director23 August 2001Active

People with Significant Control

G. Burley & Sons Limited
Notified on:23 August 2018
Status:Active
Country of residence:United Kingdom
Address:Octavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom, CV4 8JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Tcl Holdings (Midco) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Fern Court, Derby Road, Ripley, England, DE5 8LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type dormant.

Download
2023-06-14Officers

Appoint person director company with name date.

Download
2023-06-14Officers

Appoint person secretary company with name date.

Download
2023-02-03Officers

Termination director company with name termination date.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type dormant.

Download
2022-03-14Officers

Termination director company with name termination date.

Download
2022-03-02Officers

Termination director company with name termination date.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2022-02-09Persons with significant control

Change to a person with significant control.

Download
2022-02-09Address

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

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type dormant.

Download
2021-09-15Officers

Termination director company with name termination date.

Download
2021-04-20Officers

Appoint person director company with name date.

Download
2021-04-20Officers

Termination director company with name termination date.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Officers

Change person director company with change date.

Download
2021-01-20Officers

Change person director company with change date.

Download
2021-01-09Accounts

Accounts with accounts type total exemption full.

Download
2020-09-02Officers

Termination director company with name termination date.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2020-06-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.