UKBizDB.co.uk

PLENISH CLEANSE LTD

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

This company is commonly known as Plenish Cleanse Ltd. The company was founded 12 years ago and was given the registration number 08112581. The firm's registered office is in LONDON. You can find them at W10 Studios Unit 24,, 2-4, Exmoor Street, London, . This company's SIC code is 10320 - Manufacture of fruit and vegetable juice.

Company Information

Name:PLENISH CLEANSE LTD
Company Number:08112581
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 2012
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 10320 - Manufacture of fruit and vegetable juice
  • 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters

Office Address & Contact

Registered Address:W10 Studios Unit 24,, 2-4, Exmoor Street, London, England, W10 6BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Finsbury Square, London, EC2A 1AG

Secretary01 May 2021Active
30, Finsbury Square, London, EC2A 1AG

Director31 March 2023Active
Flat 66, 1 Chepstow Place, London, England, W2 4TE

Director21 June 2013Active
Breakspear Park, Breakspear Way, Hemel Hempstead, England, HP2 4TZ

Director01 May 2021Active
Breakspear Park, Breakspear Way, Hemel Hempstead, England, HP2 4TZ

Director12 July 2017Active
Breakspear Park, Breakspear Way, Hemel Hempstead, England, HP2 4TZ

Director20 June 2012Active
Breakspear Park, Breakspear Way, Hemel Hempstead, England, HP2 4TZ

Director01 May 2021Active
Breakspear Park, Breakspear Way, Hemel Hempstead, England, HP2 4TZ

Director01 May 2021Active
3, Cadogan Gate, London, United Kingdom, SW1X 0AS

Director21 June 2013Active

People with Significant Control

Britvic Soft Drinks Limited
Notified on:01 May 2021
Status:Active
Country of residence:England
Address:Breakspear Park, Breakspear Way, Hemel Hempstead, England, HP2 4TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Pembroke Vct
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3, Cadogan Gate, London, England, SW1X 0AS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Kara Rosen
Notified on:06 April 2016
Status:Active
Date of birth:June 1977
Nationality:American
Country of residence:England
Address:Breakspear Park, Breakspear Way, Hemel Hempstead, England, HP2 4TZ
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-21Address

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

Download
2023-06-21Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-06-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-06-21Resolution

Resolution.

Download
2023-05-18Officers

Termination director company with name termination date.

Download
2023-04-03Capital

Capital statement capital company with date currency figure.

Download
2023-04-03Insolvency

Legacy.

Download
2023-04-03Capital

Legacy.

Download
2023-04-03Resolution

Resolution.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Accounts

Change account reference date company current extended.

Download
2022-02-02Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Officers

Termination director company with name termination date.

Download
2021-08-25Accounts

Change account reference date company previous extended.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2021-05-29Resolution

Resolution.

Download
2021-05-29Incorporation

Memorandum articles.

Download
2021-05-25Mortgage

Mortgage satisfy charge full.

Download
2021-05-24Capital

Capital allotment shares.

Download
2021-05-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.