UKBizDB.co.uk

UK PLANET TOOLS LIMITED

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

This company is commonly known as Uk Planet Tools Limited. The company was founded 14 years ago and was given the registration number 07149901. The firm's registered office is in TOWCESTER. You can find them at The Mill Pury Hill Business Park, Alderton Road, Towcester, Northants. This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.

Company Information

Name:UK PLANET TOOLS LIMITED
Company Number:07149901
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 2010
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46130 - Agents involved in the sale of timber and building materials

Office Address & Contact

Registered Address:The Mill Pury Hill Business Park, Alderton Road, Towcester, Northants, England, NN12 7LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9, Holdom Avenue, Saxon Business Park, Milton Keynes, England, MK1 1QU

Director10 August 2022Active
Unit 1, Holdom Avenue Business Park, Milton Keynes, England, MK1 1QU

Director08 February 2010Active

People with Significant Control

Mr Valeriy Halahan
Notified on:30 June 2016
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:England
Address:The Mill Pury Hill Business Park, Alderton Road, Towcester, England, NN12 7LS
Nature of control:
  • Significant influence or control
Mr Ross Osborne
Notified on:30 June 2016
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:England
Address:The Mill Pury Hill Business Park, Alderton Road, Towcester, England, NN12 7LS
Nature of control:
  • Significant influence or control
Ross Osborne Group Ltd
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:Unit 1, Holdom Avenue, Milton Keynes, England, MK1 1QU
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Change account reference date company current shortened.

Download
2023-11-30Accounts

Change account reference date company previous shortened.

Download
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Officers

Change person director company with change date.

Download
2023-04-18Officers

Second filing of director appointment with name.

Download
2023-04-04Officers

Change person director company with change date.

Download
2023-02-28Accounts

Accounts with accounts type full.

Download
2022-10-03Officers

Change person director company with change date.

Download
2022-08-10Confirmation statement

Confirmation statement with updates.

Download
2022-08-10Officers

Appoint person director company with name date.

Download
2021-11-19Accounts

Accounts with accounts type full.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Confirmation statement

Confirmation statement with updates.

Download
2020-11-12Confirmation statement

Confirmation statement with updates.

Download
2020-11-11Confirmation statement

Confirmation statement with updates.

Download
2020-11-05Confirmation statement

Confirmation statement with updates.

Download
2020-07-28Accounts

Accounts with accounts type total exemption full.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Accounts

Accounts with accounts type total exemption full.

Download
2019-03-04Confirmation statement

Confirmation statement with updates.

Download
2019-02-25Persons with significant control

Change to a person with significant control.

Download
2019-02-25Officers

Change person director company with change date.

Download
2019-02-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-16Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.