UKBizDB.co.uk

THE PLANT TEAM LIMITED

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

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.

Company Information

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:
  • 46220 - Wholesale of flowers and plants

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Camborne House, 17 Courtenay Park, Newton Abbot, United Kingdom, TQ12 2HD

Director23 November 2005Active
114 Wolborough Street, Newton Abbot, TQ12 1LW

Secretary23 October 2007Active
17, Courtenay Park, Newton Abbot, United Kingdom, TQ12 2HD

Secretary27 March 2018Active
Linden House, Ruckamore Road Chelston, Torquay, TQ2 6HF

Secretary23 November 2005Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary23 November 2005Active
The Old Temperance House, 34/36 Fore Street, Bovey Tracey, United Kingdom, TQ13 9AE

Director01 July 2011Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director23 November 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Confirmation statement

Confirmation statement with updates.

Download
2023-03-06Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-26Confirmation statement

Confirmation statement with updates.

Download
2022-04-26Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-09Confirmation statement

Confirmation statement with updates.

Download
2021-04-26Accounts

Accounts with accounts type total exemption full.

Download
2021-01-29Confirmation statement

Confirmation statement with updates.

Download
2020-12-14Capital

Capital allotment shares.

Download
2020-08-28Confirmation statement

Confirmation statement with updates.

Download
2020-05-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-27Accounts

Accounts with accounts type total exemption full.

Download
2020-01-09Accounts

Change account reference date company previous extended.

Download
2020-01-09Address

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

Download
2019-08-28Resolution

Resolution.

Download
2019-07-30Confirmation statement

Confirmation statement with updates.

Download
2019-06-07Accounts

Accounts with accounts type total exemption full.

Download
2018-10-29Officers

Termination secretary company with name termination date.

Download
2018-08-15Accounts

Accounts with accounts type micro entity.

Download
2018-07-17Confirmation statement

Confirmation statement with updates.

Download
2018-03-27Officers

Appoint person secretary company with name date.

Download
2018-03-13Resolution

Resolution.

Download
2018-01-11Persons with significant control

Change to a person with significant control.

Download
2018-01-10Persons with significant control

Notification of a person with significant control.

Download
2018-01-10Persons with significant control

Cessation of a person with significant control.

Download
2018-01-10Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.