PLANT IMPACT LIMITED

Cowick Hall Cowick Hall, Goole, DN14 9AA, East Yorkshire, England
StatusACTIVE
Company No.05442961
CategoryPrivate Limited Company
Incorporated04 May 2005
Age19 years, 12 days
JurisdictionEngland Wales

SUMMARY

PLANT IMPACT LIMITED is an active private limited company with number 05442961. It was incorporated 19 years, 12 days ago, on 04 May 2005. The company address is Cowick Hall Cowick Hall, Goole, DN14 9AA, East Yorkshire, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Apr 2024

Action Date: 09 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2024

Action Date: 16 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Ian Challoner

Termination date: 2024-02-16

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2023

Action Date: 09 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2022

Action Date: 09 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-09

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-01

Officer name: Mr Nicholas Ian Challoner

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2021

Action Date: 09 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-09

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2020

Action Date: 09 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-09

Documents

View document PDF

Auditors resignation company

Date: 14 Feb 2020

Category: Auditors

Type: AUD

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2019

Action Date: 15 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-15

Officer name: Mr Nicholas Ian Challoner

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2019

Action Date: 04 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-04

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ritesh Tanna

Appointment date: 2019-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-29

Officer name: Graham Lloyd Myers

Documents

View document PDF

Capital allotment shares

Date: 03 Jan 2019

Action Date: 31 Dec 2018

Category: Capital

Type: SH01

Capital : 945,986.26 GBP

Date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2018

Action Date: 04 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-04

Documents

View document PDF

Move registers to registered office company with new address

Date: 14 May 2018

Category: Address

Type: AD04

New address: Cowick Hall Snaith Goole East Yorkshire DN14 9AA

Documents

View document PDF

Certificate re registration public limited company to private

Date: 23 Apr 2018

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Re registration memorandum articles

Date: 23 Apr 2018

Category: Incorporation

Type: MAR

Documents

View document PDF

Resolution

Date: 23 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration public to private company

Date: 23 Apr 2018

Category: Change-of-name

Type: RR02

Documents

View document PDF

Change account reference date company current extended

Date: 18 Apr 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-07-31

New date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2018

Action Date: 17 Apr 2018

Category: Address

Type: AD01

New address: Cowick Hall Snaith Goole East Yorkshire DN14 9AA

Old address: Rothamsted West Common Harpenden Hertfordshire AL5 2JQ

Change date: 2018-04-17

Documents

View document PDF

Court order

Date: 17 Apr 2018

Category: Miscellaneous

Type: OC

Description: Scheme of arrangement

Documents

View document PDF

Notification of a person with significant control

Date: 11 Apr 2018

Action Date: 28 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Croda Europe Limited

Notification date: 2018-03-28

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-04-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Apr 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-03-28

Officer name: Mr Thomas Michael Brophy

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-28

Officer name: Mr Nicholas Ian Challoner

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-28

Officer name: Mr David Timothy Cherry

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Apr 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-03-28

Officer name: Ib Jensen

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-28

Officer name: Christopher Patric Tyler

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Jones

Termination date: 2018-03-28

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-28

Officer name: John Brubaker

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-28

Officer name: Mr Graham Lloyd Myers

Documents

View document PDF

Memorandum articles

Date: 23 Mar 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 23 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 31 Jan 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Resolution

Date: 02 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Dec 2017

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-12-15

Officer name: Mr Ib Jensen

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Dec 2017

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Amos

Termination date: 2017-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2017

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-15

Officer name: Richard John Amos

Documents

View document PDF

Capital allotment shares

Date: 15 Aug 2017

Action Date: 28 Jul 2017

Category: Capital

Type: SH01

Capital : 945,986.25 GBP

Date: 2017-07-28

Documents

View document PDF

Notification of a person with significant control statement

Date: 28 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2017

Action Date: 04 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-04

Documents

View document PDF

Resolution

Date: 05 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 19 Dec 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Capital allotment shares

Date: 11 Nov 2016

Action Date: 07 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-07

Capital : 816,954 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Jul 2016

Action Date: 30 Jun 2016

Category: Capital

Type: SH01

Capital : 815,954 GBP

Date: 2016-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 May 2016

Action Date: 04 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-04

Documents

View document PDF

Capital allotment shares

Date: 24 May 2016

Action Date: 12 Jan 2016

Category: Capital

Type: SH01

Capital : 814,454 GBP

Date: 2016-01-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 May 2016

Action Date: 18 May 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-05-18

Officer name: Richard Amos

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 May 2016

Action Date: 18 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-05-18

Officer name: Katherine Barnes-Quinn

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2016

Action Date: 10 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-10

Officer name: Richard John Amos

Documents

View document PDF

Accounts with accounts type group

Date: 25 Jan 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Resolution

Date: 07 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Oct 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-08-01

Officer name: Katherine Barnes-Quinn

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Martin Robinson

Termination date: 2015-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: William Martin Robinson

Termination date: 2015-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Jun 2015

Action Date: 04 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-04

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Patric Tyler

Appointment date: 2015-05-01

Documents

View document PDF

Accounts with accounts type group

Date: 27 Nov 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 May 2014

Action Date: 04 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-04

Documents

View document PDF

Move registers to sail company

Date: 13 May 2014

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 13 May 2014

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type group

Date: 18 Dec 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Sep 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Sep 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Auditors resignation company

Date: 09 Jul 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 May 2013

Action Date: 04 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-04

Documents

View document PDF

Change account reference date company current extended

Date: 05 Feb 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA01

New date: 2013-07-31

Made up date: 2013-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr William Martin Robinson

Documents

View document PDF

Termination director company with name

Date: 16 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Sharkey

Documents

View document PDF

Termination director company with name

Date: 16 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Mcneilly

Documents

View document PDF

Accounts with accounts type group

Date: 03 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Aug 2012

Action Date: 28 Aug 2012

Category: Address

Type: AD01

Old address: 12 South Preston Office Village Cuerden Way Bamber Bridge Preston Lancashire PR5 6BL

Change date: 2012-08-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2012

Action Date: 04 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-04

Documents

View document PDF

Legacy

Date: 15 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Termination director company with name

Date: 29 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Panteli

Documents

View document PDF

Termination secretary company with name

Date: 29 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Panteli

Documents

View document PDF

Appoint person director company with name

Date: 02 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Brubaker

Documents

View document PDF

Change person secretary company with change date

Date: 01 Dec 2011

Action Date: 29 Nov 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Michael Panteli

Change date: 2011-11-29

Documents

View document PDF

Termination director company with name

Date: 01 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Blezard

Documents

View document PDF

Resolution

Date: 10 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 05 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2011

Action Date: 04 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-04

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2011

Action Date: 01 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Patrick Mcneilly

Change date: 2011-05-01

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2011

Action Date: 04 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr. Edward Sharkey

Change date: 2011-05-04

Documents

View document PDF

Capital allotment shares

Date: 19 Apr 2011

Action Date: 29 Jul 2010

Category: Capital

Type: SH01

Date: 2010-07-29

Capital : 458,041 GBP

Documents

View document PDF

Appoint person director company with name

Date: 21 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr David Jones

Documents

View document PDF

Accounts with accounts type group

Date: 23 Feb 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Memorandum articles

Date: 25 Sep 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 25 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts amended with accounts type group

Date: 21 Sep 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AAMD

Made up date: 2009-03-31

Documents

View document PDF

Accounts amended with accounts type group

Date: 21 Sep 2010

Action Date: 31 Mar 2008

Category: Accounts

Type: AAMD

Made up date: 2008-03-31

Documents

View document PDF

Annual return company with made up date bulk list shareholders

Date: 13 Jul 2010

Action Date: 04 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-04

Documents

View document PDF

Capital allotment shares

Date: 14 Apr 2010

Action Date: 15 Mar 2010

Category: Capital

Type: SH01

Capital : 45,654 GBP

Date: 2010-03-15

Documents

View document PDF


Some Companies

AC1 CONSTRUCTION LIMITED

17 THE BRIDGE,HARROW,HA3 5AB

Number:07456903
Status:ACTIVE
Category:Private Limited Company

JACKOVAGS LIMITED

11322257: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11322257
Status:ACTIVE
Category:Private Limited Company

LITE LNG CONSULTING LIMITED

OXFORD CHAMBERS,GUISELEY,LS20 9AT

Number:07938565
Status:LIQUIDATION
Category:Private Limited Company

ORBIT APPLICATIONS LIMITED

5 CHURCH DRIVE,WARRINGTON,WA2 0NU

Number:08016509
Status:ACTIVE
Category:Private Limited Company

RAMIUS UK LTD

11TH FLOOR,LONDON,EC2A 2DQ

Number:04382500
Status:ACTIVE
Category:Private Limited Company

SAMI FOODS LIMITED

DIXY CHICKEN,BIRMINGHAM CITY CENTRE,B4 6PH

Number:09588716
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source