UKBizDB.co.uk

SMALL PLANET PRODUCTS LIMITED

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

This company is commonly known as Small Planet Products Limited. The company was founded 9 years ago and was given the registration number 09248932. The firm's registered office is in SLOUGH. You can find them at Unit 10, Slough Business Centre Bristol Way, Stoke Gardens, Slough, Berkshire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:SMALL PLANET PRODUCTS LIMITED
Company Number:09248932
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2014
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Unit 10, Slough Business Centre Bristol Way, Stoke Gardens, Slough, Berkshire, SL1 3TD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 10, Slough Business Centre, Bristol Way, Stoke Gardens, Slough, United Kingdom, SL1 3TD

Director03 October 2014Active
Unit 10, Slough Business Centre, Bristol Way, Stoke Gardens, Slough, United Kingdom, SL1 3TD

Director03 October 2014Active
7 Holly Rise, Merchants Court, Layters Green Lane,, Chalfont St Peter, Gerrards Cross, United Kingdom, SL9 9JB

Director03 October 2014Active
Unit 10, Slough Business Centre, Bristol Way, Stoke Gardens, Slough, United Kingdom, SL1 3TD

Director03 October 2014Active

People with Significant Control

Mrs Anna Oliver
Notified on:06 April 2016
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:United Kingdom
Address:4 Bunce View, Wickery Copse, Bracknell, United Kingdom, RG12 8DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael Oliver
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:United Kingdom
Address:4 Bunce View, Wickery Copse, Bracknell, United Kingdom, RG12 8DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Vivien Tindley
Notified on:06 April 2016
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:England
Address:48 Barrington Drive, Harefield, Uxbridge, England, UB9 6RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Steven Llewellyn Tindley
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:United Kingdom
Address:7 Holly Rise, Merchants Court, Layters Green Lane,, Gerrards Cross, United Kingdom, SL9 9JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-01-11Officers

Change person director company with change date.

Download
2024-01-11Officers

Change person director company with change date.

Download
2024-01-11Persons with significant control

Change to a person with significant control.

Download
2024-01-11Persons with significant control

Change to a person with significant control.

Download
2023-11-09Confirmation statement

Confirmation statement with updates.

Download
2023-04-19Accounts

Accounts with accounts type total exemption full.

Download
2022-10-13Confirmation statement

Confirmation statement with updates.

Download
2022-06-09Accounts

Accounts with accounts type total exemption full.

Download
2021-10-12Confirmation statement

Confirmation statement with updates.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download
2020-05-06Accounts

Accounts with accounts type total exemption full.

Download
2019-10-08Confirmation statement

Confirmation statement with updates.

Download
2019-07-04Accounts

Accounts with accounts type total exemption full.

Download
2018-10-10Confirmation statement

Confirmation statement with updates.

Download
2018-07-17Accounts

Accounts with accounts type total exemption full.

Download
2017-10-18Confirmation statement

Confirmation statement with updates.

Download
2017-04-10Accounts

Accounts with accounts type total exemption small.

Download
2016-10-12Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Accounts

Accounts with accounts type total exemption small.

Download
2015-10-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-03Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.