UKBizDB.co.uk

PRIDE OF PLACE PLANTS LIMITED

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

This company is commonly known as Pride Of Place Plants Limited. The company was founded 39 years ago and was given the registration number 01911142. The firm's registered office is in CHICHESTER. You can find them at 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:PRIDE OF PLACE PLANTS LIMITED
Company Number:01911142
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 1985
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, United Kingdom, PO20 7AJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Farplants Sales Limited, Yapton Lane, Walberton, Arundel, BN18 0AS

Secretary17 May 2021Active
Farplants Sales Limited, Yapton Lane, Walberton, Arundel, BN18 0AS

Director20 September 2017Active
Stable Cottage, Binsted, Arundel, United Kingdom, BN18 0LL

Director20 September 2017Active
C/O Farplants Sales Limited, Yapton Lane, Walberton, United Kingdom, BN18 0DS

Secretary15 March 2013Active
3 Farnhurst Road, Barnham, Bognor Regis, PO22 0JS

Secretary20 December 2007Active
36 Station Road, New Milton, BH25 6JX

Secretary26 March 1992Active
Hill Rise Hare Lane, Hordle, Lymington, SO41 0GE

Secretary28 July 2005Active
52 Woodlands Avenue, Rustington, BN16 3EY

Secretary23 December 1998Active
5 Ryefield Close, Hagley, Stourbridge, DY9 0JS

Secretary-Active
Yew Tree House, Twyning, Tewkesbury, GL20 6DB

Director-Active
9 Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ

Director23 January 2018Active
High View, Hipplecote, Martley, WR6 6PW

Director-Active
Westwinds New Place Nursery, London Road, Pulborough, RH20 1AT

Director-Active
The Haven Nurseries, Eastergate Lane Walberton, Arundel, BN18 0BA

Director-Active
Winsford 65 Old Manor Road, Rustington, Littlehampton, BN16 3QL

Director08 December 1992Active
Highground House, Highground Lane, Barnham, Bognor Regis, PO22 0BU

Director22 May 2003Active
The Old Rectory, Binsted, Arundel, BN18 0LL

Director-Active
5 Ryefield Close, Hagley, Stourbridge, DY9 0JS

Director-Active

People with Significant Control

Farplants Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Yapton Lane, Walberton, Arundel, England, BN18 0AS
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Accounts

Accounts with accounts type dormant.

Download
2022-12-28Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Officers

Change person secretary company with change date.

Download
2022-05-26Persons with significant control

Change to a person with significant control.

Download
2022-05-23Address

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

Download
2022-05-16Accounts

Change account reference date company current extended.

Download
2022-03-02Accounts

Accounts with accounts type dormant.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Officers

Change person secretary company with change date.

Download
2021-05-17Officers

Termination secretary company with name termination date.

Download
2021-05-17Officers

Termination director company with name termination date.

Download
2021-05-17Officers

Appoint person secretary company with name date.

Download
2021-04-13Accounts

Accounts with accounts type dormant.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Accounts

Accounts with accounts type dormant.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-03-20Accounts

Accounts with accounts type dormant.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-11-07Persons with significant control

Change to a person with significant control.

Download
2018-03-23Accounts

Accounts with accounts type dormant.

Download
2018-01-31Officers

Appoint person director company with name date.

Download
2018-01-30Officers

Appoint person director company with name date.

Download
2018-01-30Officers

Appoint person director company with name date.

Download
2018-01-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.