This company is commonly known as Plantselect Limited. The company was founded 23 years ago and was given the registration number 04069063. The firm's registered office is in WEST YORKSHIRE. You can find them at The Salt Warehouse, Sowerby Bridge, West Yorkshire, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | PLANTSELECT LIMITED |
---|---|---|
Company Number | : | 04069063 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 September 2000 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Salt Warehouse, Sowerby Bridge, West Yorkshire, England, HX6 2AG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Salt Warehouse, Sowerby Bridge, West Yorkshire, England, HX6 2AG | Secretary | 10 June 2020 | Active |
The Salt Warehouse, Sowerby Bridge, West Yorkshire, England, HX6 2AG | Director | 31 July 2015 | Active |
6 The Spires, Eccleston, St Helens, WA10 5GA | Secretary | 01 November 2007 | Active |
International House, Chapel Hill, Huddersfield, England, HD1 3EE | Secretary | 07 September 2010 | Active |
10 Rosehill Drive, Birkby, Huddersfield, HD2 2GA | Secretary | 10 October 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 11 September 2000 | Active |
Toothill Court, Brighouse, HD6 3SE | Director | 27 June 2001 | Active |
Toothill Court, Rastrick, Brighouse, HD6 3SE | Director | 10 October 2000 | Active |
6 The Spires, Eccleston, St Helens, WA10 5GA | Director | 01 November 2007 | Active |
4th Floor, 2, Commercial Street, Manchester, England, M15 4RQ | Director | 09 April 2013 | Active |
Giants Basin, Potato Wharf, Castlefield, Manchester, England, M3 4NB | Director | 09 April 2013 | Active |
The Manor, Manor House Lane, Alwoodley Leeds, LS17 9JD | Director | 01 November 2007 | Active |
98, King Street, Manchester, M2 4WU | Director | 09 April 2013 | Active |
Cote Wood Paget Crescent, Birkby, Huddersfield, HD2 2BZ | Director | 10 October 2000 | Active |
International House, Chapel Hill, Huddersfield, United Kingdom, HD1 3EE | Director | 21 December 2009 | Active |
7 Aire Mount, Wetherby, LS22 7FW | Director | 10 October 2000 | Active |
4th Floor, 2, Commercial Street, Manchester, England, M15 4RQ | Director | 09 April 2013 | Active |
Nutbank House, Nutbank Lane, Manchester, M9 6BH | Director | 07 April 2009 | Active |
10 Rosehill Drive, Birkby, Huddersfield, HD2 2GA | Director | 10 October 2000 | Active |
14 Kestrel View, Shelley, Huddersfield, HD8 8HH | Director | 10 October 2000 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 11 September 2000 | Active |
Fairway Travel Management Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Salt Warehouse, The Salt Warehouse, Sowerby Bridge, United Kingdom, HX6 2AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-16 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-29 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-20 | Incorporation | Memorandum articles. | Download |
2020-11-20 | Resolution | Resolution. | Download |
2020-11-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-03 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-29 | Officers | Appoint person secretary company with name date. | Download |
2019-10-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type small. | Download |
2019-05-08 | Address | Change registered office address company with date old address new address. | Download |
2019-04-11 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-20 | Officers | Termination director company with name termination date. | Download |
2018-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-20 | Accounts | Accounts with accounts type small. | Download |
2017-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.