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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Octavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom, CV4 8JP | Secretary | 01 April 2023 | Active |
Octavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom, CV4 8JP | Director | 02 March 2022 | Active |
Octavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom, CV4 8JP | Director | 01 April 2023 | Active |
36 Lowlands Road, Belper, DE56 1HN | Secretary | 28 August 2001 | Active |
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA | Corporate Nominee Secretary | 23 August 2001 | Active |
Tcl House, 7 Outrams Wharf, Little Eaton, Derby, United Kingdom, DE21 5EL | Director | 30 June 2016 | Active |
Tcl House, 7 Outrams Wharf, Little Eaton, Derby, United Kingdom, DE21 5EL | Director | 30 June 2016 | Active |
Tcl House, 7 Outrams Wharf, Little Eaton, Derby, United Kingdom, DE21 5EL | Director | 03 August 2018 | Active |
Tcl House, 7 Outrams Wharf, Little Eaton, Derby, United Kingdom, DE21 5EL | Director | 10 October 2019 | Active |
Octavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom, CV4 8JP | Director | 02 March 2022 | Active |
Octavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom, CV4 8JP | Director | 19 April 2021 | Active |
Tcl House, 7 Outrams Wharf, Little Eaton, Derby, United Kingdom, DE21 5EL | Director | 10 October 2019 | Active |
36 Lowlands Road, Belper, DE56 1HN | Director | 28 August 2001 | Active |
Octavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom, CV4 8JP | Director | 30 June 2016 | Active |
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA | Corporate Nominee Director | 23 August 2001 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-14 | Officers | Appoint person director company with name date. | Download |
2023-06-14 | Officers | Appoint person secretary company with name date. | Download |
2023-02-03 | Officers | Termination director company with name termination date. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-14 | Officers | Termination director company with name termination date. | Download |
2022-03-02 | Officers | Termination director company with name termination date. | Download |
2022-03-02 | Officers | Appoint person director company with name date. | Download |
2022-03-02 | Officers | Appoint person director company with name date. | Download |
2022-02-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-09 | Address | Change registered office address company with date old address new address. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-15 | Officers | Termination director company with name termination date. | Download |
2021-04-20 | Officers | Appoint person director company with name date. | Download |
2021-04-20 | Officers | Termination director company with name termination date. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-20 | Officers | Change person director company with change date. | Download |
2021-01-20 | Officers | Change person director company with change date. | Download |
2021-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-02 | Officers | Termination director company with name termination date. | Download |
2020-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.