This company is commonly known as Solutions For The Planet Limited. The company was founded 22 years ago and was given the registration number 04375187. The firm's registered office is in BRISTOL. You can find them at 9 St. Lucia Close, , Bristol, . This company's SIC code is 85320 - Technical and vocational secondary education.
Name | : | SOLUTIONS FOR THE PLANET LIMITED |
---|---|---|
Company Number | : | 04375187 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 February 2002 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 St. Lucia Close, Bristol, England, BS7 0XS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, St. Lucia Close, Bristol, England, BS7 0XS | Director | 31 August 2013 | Active |
9, St. Lucia Close, Bristol, England, BS7 0XS | Director | 31 August 2013 | Active |
9, St. Lucia Close, Bristol, England, BS7 0XS | Director | 21 May 2021 | Active |
9, St. Lucia Close, Bristol, England, BS7 0XS | Director | 30 August 2018 | Active |
9, St. Lucia Close, Bristol, England, BS7 0XS | Director | 24 January 2017 | Active |
76, Wellington Street, Leeds, United Kingdom, LS1 2AY | Secretary | 18 March 2002 | Active |
1 Valley Court, Canal Road, Bradford, England, BD1 4SP | Secretary | 15 February 2002 | Active |
9, St. Lucia Close, Bristol, England, BS7 0XS | Director | 01 September 2018 | Active |
23, St Pauls Road, Huddersfield, HD5 0EX | Director | 02 January 2009 | Active |
59 Hawksworth Road, Horsforth, Leeds, LS18 4JP | Director | 12 May 2002 | Active |
168 Laund Road, Salendine Nook, Huddersfield, HD3 3TY | Director | 02 December 2004 | Active |
1 Valley Court, Canal Road, Bradford, BD1 4SP | Director | 15 February 2002 | Active |
4 Old School, Queensbury, Bradford, BD13 2NN | Director | 16 May 2002 | Active |
9, St. Lucia Close, Bristol, England, BS7 0XS | Director | 21 May 2021 | Active |
21 Bromford Road, Bradford, BD4 7RE | Director | 18 March 2002 | Active |
78 Loughborough Road, West Bridgford, Nottingham, NG2 7JJ | Director | 22 April 2002 | Active |
5 Far Mead Croft, Burley In Wharfedale, Ilkley, LS29 7RR | Director | 18 March 2004 | Active |
Centre Of Excellence, Hope Park, Bradford, BD5 8HH | Director | 05 October 2011 | Active |
12 Banklands Avenue, Silsden, Keighley, BD20 0JL | Director | 16 May 2002 | Active |
9, St. Lucia Close, Bristol, England, BS7 0XS | Director | 20 March 2017 | Active |
Thorn Bank, 6 Oakwood Drive, Bingley, BD16 4AH | Director | 12 December 2002 | Active |
25 Sandhill Fold, Idle, BD10 8XB | Director | 22 April 2002 | Active |
9, St. Lucia Close, Bristol, England, BS7 0XS | Director | 13 September 2017 | Active |
9, St. Lucia Close, Bristol, England, BS7 0XS | Director | 31 July 2012 | Active |
20 Victoria Terrace, Addingham, Ilkley, LS29 0NF | Director | 04 March 2002 | Active |
Church House, 12a North Parade, Bradford, United Kingdom, BD1 3HT | Director | 21 June 2011 | Active |
9, St. Lucia Close, Bristol, England, BS7 0XS | Director | 22 January 2015 | Active |
Centre Of Excellence, Hope Park, Bradford, BD5 8HH | Director | 06 October 2011 | Active |
Centre Of Excellence, Hope Park, Bradford, BD5 8HH | Director | 29 November 2011 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-23 | Officers | Termination director company with name termination date. | Download |
2023-10-18 | Officers | Change person director company with change date. | Download |
2023-10-18 | Officers | Change person director company with change date. | Download |
2023-10-18 | Officers | Change person director company with change date. | Download |
2023-10-18 | Officers | Termination director company with name termination date. | Download |
2023-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-26 | Officers | Appoint person director company with name date. | Download |
2021-05-24 | Officers | Appoint person director company with name date. | Download |
2021-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Officers | Change person director company with change date. | Download |
2020-12-15 | Officers | Change person director company with change date. | Download |
2020-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-16 | Officers | Change person director company with change date. | Download |
2020-03-16 | Officers | Termination director company with name termination date. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-14 | Officers | Appoint person director company with name date. | Download |
2018-09-10 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.