PLANTSELECT LIMITED
Status | ACTIVE |
Company No. | 04069063 |
Category | Private Limited Company |
Incorporated | 11 Sep 2000 |
Age | 23 years, 8 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
PLANTSELECT LIMITED is an active private limited company with number 04069063. It was incorporated 23 years, 8 months, 22 days ago, on 11 September 2000. The company address is The Salt Warehouse The Salt Warehouse, West Yorkshire, HX6 2AG, England.
Company Fillings
Accounts with accounts type dormant
Date: 07 Mar 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with updates
Date: 11 Sep 2023
Action Date: 11 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-11
Documents
Accounts with accounts type dormant
Date: 16 Feb 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 13 Sep 2022
Action Date: 11 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-11
Documents
Accounts with accounts type dormant
Date: 22 Feb 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 05 Oct 2021
Action Date: 11 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-11
Documents
Accounts with accounts type dormant
Date: 10 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change to a person with significant control
Date: 29 Apr 2021
Action Date: 08 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Incorporate Travel Management Limited
Change date: 2019-05-08
Documents
Resolution
Date: 20 Nov 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Nov 2020
Action Date: 06 Nov 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 040690630005
Charge creation date: 2020-11-06
Documents
Mortgage satisfy charge full
Date: 10 Nov 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 040690630002
Documents
Mortgage satisfy charge full
Date: 10 Nov 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 040690630004
Documents
Confirmation statement with no updates
Date: 14 Sep 2020
Action Date: 11 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-11
Documents
Accounts with accounts type dormant
Date: 03 Jul 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Appoint person secretary company with name date
Date: 29 Jun 2020
Action Date: 10 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr William Boyd Tannahill
Appointment date: 2020-06-10
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Oct 2019
Action Date: 02 Oct 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 040690630004
Charge creation date: 2019-10-02
Documents
Confirmation statement with no updates
Date: 13 Sep 2019
Action Date: 11 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-11
Documents
Accounts with accounts type small
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change registered office address company with date old address new address
Date: 08 May 2019
Action Date: 08 May 2019
Category: Address
Type: AD01
Old address: 4th Floor, 2 Commercial Street Manchester M15 4RQ England
Change date: 2019-05-08
New address: The Salt Warehouse Sowerby Bridge West Yorkshire HX6 2AG
Documents
Mortgage satisfy charge full
Date: 11 Apr 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 040690630003
Documents
Termination director company with name termination date
Date: 20 Sep 2018
Action Date: 20 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-20
Officer name: Michael James Fletcher
Documents
Confirmation statement with no updates
Date: 19 Sep 2018
Action Date: 11 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-11
Documents
Accounts with accounts type small
Date: 20 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 20 Sep 2017
Action Date: 11 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-11
Documents
Accounts with accounts type small
Date: 12 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Termination director company with name termination date
Date: 24 Feb 2017
Action Date: 23 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-23
Officer name: Michael Patrick Crotty
Documents
Confirmation statement with updates
Date: 23 Sep 2016
Action Date: 11 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-11
Documents
Accounts with accounts type small
Date: 28 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Termination director company with name termination date
Date: 06 May 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peadar James O'reilly
Termination date: 2016-04-01
Documents
Change registered office address company with date old address new address
Date: 06 May 2016
Action Date: 06 May 2016
Category: Address
Type: AD01
Old address: Giants Basin Potato Wharf Castlefield Manchester M3 4NB
New address: 4th Floor, 2 Commercial Street Manchester M15 4RQ
Change date: 2016-05-06
Documents
Gazette filings brought up to date
Date: 23 Jan 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2016
Action Date: 11 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-11
Documents
Appoint person director company with name date
Date: 09 Sep 2015
Action Date: 31 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Boyd Tannahill
Appointment date: 2015-07-31
Documents
Accounts with accounts type full
Date: 22 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change account reference date company previous extended
Date: 31 Dec 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA01
New date: 2014-09-30
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2014
Action Date: 11 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-11
Documents
Termination director company with name termination date
Date: 04 Aug 2014
Action Date: 04 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-06-04
Officer name: Paula Cullen
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Jul 2014
Action Date: 15 Jul 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 040690630003
Charge creation date: 2014-07-15
Documents
Change person director company with change date
Date: 07 Jul 2014
Action Date: 30 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-30
Officer name: Mr Michael James Fletcher
Documents
Resolution
Date: 22 Apr 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number
Date: 04 Apr 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 040690630002
Documents
Accounts with accounts type dormant
Date: 14 Feb 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2014
Action Date: 11 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-11
Documents
Change person director company with change date
Date: 09 Jan 2014
Action Date: 01 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-01
Officer name: Mr Michael Patrick Crotty
Documents
Termination director company with name
Date: 18 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kirstie Manning
Documents
Change registered office address company with date old address
Date: 12 Jul 2013
Action Date: 12 Jul 2013
Category: Address
Type: AD01
Old address: Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW
Change date: 2013-07-12
Documents
Appoint person director company with name
Date: 24 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael James Fletcher
Documents
Appoint person director company with name
Date: 24 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peadar James O'reilly
Documents
Appoint person director company with name
Date: 22 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Patrick Crotty
Documents
Appoint person director company with name
Date: 22 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Paula Cullen
Documents
Termination secretary company with name
Date: 10 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Barbara Donaghey
Documents
Accounts with accounts type dormant
Date: 20 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2012
Action Date: 11 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-11
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2011
Action Date: 11 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-11
Documents
Accounts with accounts type full
Date: 27 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2010
Action Date: 11 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-11
Documents
Change person director company with change date
Date: 07 Sep 2010
Action Date: 07 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kirstie Louise Manning
Change date: 2010-09-07
Documents
Appoint person secretary company with name
Date: 07 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Barbara Elizabeth Donaghey
Documents
Change registered office address company with date old address
Date: 27 Aug 2010
Action Date: 27 Aug 2010
Category: Address
Type: AD01
Change date: 2010-08-27
Old address: Steam Packet House 76 Cross Street Manchester M2 4JU
Documents
Appoint person director company with name
Date: 27 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kirstie Louise Manning
Documents
Termination director company with name
Date: 27 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Philbin
Documents
Accounts with accounts type full
Date: 20 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 23 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/09; full list of members
Documents
Legacy
Date: 12 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary stephen bacon
Documents
Legacy
Date: 28 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 28/04/2009 from the trident centre portway ribble docklands preston lancashire PR2 2QG
Documents
Legacy
Date: 28 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director terence fisher
Documents
Legacy
Date: 28 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed kevin philbin
Documents
Legacy
Date: 02 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/08; full list of members
Documents
Legacy
Date: 30 Jan 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / steven bacon / 01/10/2008
Documents
Accounts with accounts type full
Date: 25 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 08 Apr 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/2008 to 31/03/2008
Documents
Accounts with accounts type full
Date: 06 Mar 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 19 Dec 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 06 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 06/11/07 from: international house chapel hill huddersfield west yorkshire HD1 3EE
Documents
Legacy
Date: 06 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 06 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Nov 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 26 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/07; full list of members
Documents
Accounts with accounts type full
Date: 08 May 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 13 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/06; full list of members
Documents
Accounts with accounts type full
Date: 29 Aug 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 05 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/05; full list of members
Documents
Accounts with accounts type full
Date: 25 Feb 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 21 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/04; full list of members
Documents
Accounts with accounts type full
Date: 08 Apr 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 03 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/03; full list of members
Documents
Accounts with accounts type full
Date: 12 May 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 12 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/02; full list of members
Documents
Accounts with accounts type full
Date: 21 Mar 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 02 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/01; full list of members
Documents
Legacy
Date: 08 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
114 GROUND FLOOR LEFT AUCHMILL ROAD,ABERDEEN,AB21 9LR
Number: | SC576389 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 55,LONDON,SE15 5HE
Number: | 08358451 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORE EMPLOYEE BENEFITS LIMITED
139 TEMPLE CHAMBERS,LONDON,EC4Y 0HP
Number: | 07556689 |
Status: | ACTIVE |
Category: | Private Limited Company |
EASTVIEW HOUSE,HOCKLEY,SS5 4SS
Number: | 11555181 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 SCHOOLFIELD WAY,GRAYS,RM20 3AF
Number: | 09777268 |
Status: | ACTIVE |
Category: | Private Limited Company |
STANWAY MANAGEMENT SERVICES LIMITED
313 DUNCHURCH ROAD,RUGBY,CV22 6HT
Number: | 10989012 |
Status: | ACTIVE |
Category: | Private Limited Company |