This company is commonly known as The Plant Team Limited. The company was founded 18 years ago and was given the registration number 05634089. The firm's registered office is in NEWTON ABBOT. You can find them at Camborne House, 17 Courtenay Park, Newton Abbot, Devon. This company's SIC code is 46220 - Wholesale of flowers and plants.
Name | : | THE PLANT TEAM LIMITED |
---|---|---|
Company Number | : | 05634089 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 November 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Camborne House, 17 Courtenay Park, Newton Abbot, Devon, United Kingdom, TQ12 2HD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Camborne House, 17 Courtenay Park, Newton Abbot, United Kingdom, TQ12 2HD | Director | 23 November 2005 | Active |
114 Wolborough Street, Newton Abbot, TQ12 1LW | Secretary | 23 October 2007 | Active |
17, Courtenay Park, Newton Abbot, United Kingdom, TQ12 2HD | Secretary | 27 March 2018 | Active |
Linden House, Ruckamore Road Chelston, Torquay, TQ2 6HF | Secretary | 23 November 2005 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 23 November 2005 | Active |
The Old Temperance House, 34/36 Fore Street, Bovey Tracey, United Kingdom, TQ13 9AE | Director | 01 July 2011 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 23 November 2005 | Active |
Mr Paul Moors | ||
Notified on | : | 23 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 17, Courtenay Park, Newton Abbot, United Kingdom, TQ12 2HD |
Nature of control | : |
|
Paul Moors Ltd | ||
Notified on | : | 09 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 34/36 Fore Street, Bovey Tracey, United Kingdom, TQ13 9AE |
Nature of control | : |
|
Garden Centre Fresh Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 34/36, Fore Street, Bovey Tracey, United Kingdom, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-14 | Capital | Capital allotment shares. | Download |
2020-08-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-09 | Accounts | Change account reference date company previous extended. | Download |
2020-01-09 | Address | Change registered office address company with date old address new address. | Download |
2019-08-28 | Resolution | Resolution. | Download |
2019-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-29 | Officers | Termination secretary company with name termination date. | Download |
2018-08-15 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-27 | Officers | Appoint person secretary company with name date. | Download |
2018-03-13 | Resolution | Resolution. | Download |
2018-01-11 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.