-
PLANT I LIMITED - Euro Card Centre Herald Park, Herald Drive, Crewe, CW1 6EG, United Kingdom
Company Information
- Company registration number
- 06114147
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Euro Card Centre Herald Park
- Herald Drive
- Crewe
- CW1 6EG
- England Euro Card Centre Herald Park, Herald Drive, Crewe, CW1 6EG, England UK
Management
- Managing Directors
- COE, Greville Ashley Alexander
- HOLMES, William Stanley
- MCAULEY, Thomas Jason
- OLDFIELD, Timothy Simon
- Company secretaries
- BENNETT, Malcolm
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-02-19
- Age Of Company 2007-02-19 17 years
- SIC/NACE
- 33200
Ownership
- Beneficial Owners
- -
- -
- Radius Payment Solutions Limited
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-12-31
- Last Date: 2021-03-31
- Annual Return
- Due Date: 2022-04-14
- Last Date: 2021-03-31
-
PLANT I LIMITED Company Description
- PLANT I LIMITED is a ltd registered in United Kingdom with the Company reg no 06114147. Its current trading status is "live". It was registered 2007-02-19. It has declared SIC or NACE codes as "33200". It has 4 directors and 1 secretary. The latest accounts are filed up to 2021-03-31.It can be contacted at Euro Card Centre Herald Park .
Get PLANT I LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Plant I Limited - Euro Card Centre Herald Park, Herald Drive, Crewe, CW1 6EG, United Kingdom
- 2007-02-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PLANT I LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
legacy (2021-12-15) - GUARANTEE2
-
legacy (2021-12-15) - AGREEMENT2
-
legacy (2021-12-15) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-12-15) - AA
-
termination-secretary-company-with-name-termination-date (2021-03-24) - TM02
-
appoint-person-secretary-company-with-name-date (2021-03-25) - AP03
-
confirmation-statement-with-no-updates (2021-04-08) - CS01
-
termination-secretary-company-with-name-termination-date (2021-06-11) - TM02
-
appoint-person-secretary-company-with-name-date (2021-06-11) - AP03
-
change-person-director-company-with-change-date (2021-01-13) - CH01
-
termination-director-company-with-name-termination-date (2021-02-03) - TM01
keyboard_arrow_right 2020
-
termination-secretary-company-with-name-termination-date (2020-04-06) - TM02
-
appoint-person-secretary-company-with-name-date (2020-04-06) - AP03
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-09-18) - MR01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2020-12-29) - AA
-
confirmation-statement-with-updates (2020-04-08) - CS01
-
legacy (2020-12-29) - GUARANTEE2
-
legacy (2020-12-29) - AGREEMENT2
-
legacy (2020-12-29) - PARENT_ACC
-
change-person-director-company-with-change-date (2020-10-01) - CH01
keyboard_arrow_right 2019
-
capital-name-of-class-of-shares (2019-05-23) - SH08
-
accounts-amended-with-accounts-type-total-exemption-full (2019-02-12) - AAMD
-
cessation-of-a-person-with-significant-control (2019-02-22) - PSC07
-
accounts-with-accounts-type-small (2019-12-19) - AA
-
notification-of-a-person-with-significant-control (2019-02-22) - PSC02
-
cessation-of-a-person-with-significant-control (2019-04-01) - PSC07
-
notification-of-a-person-with-significant-control (2019-04-01) - PSC02
-
appoint-person-director-company-with-name-date (2019-04-01) - AP01
-
termination-secretary-company-with-name-termination-date (2019-04-01) - TM02
-
change-registered-office-address-company-with-date-old-address-new-address (2019-05-10) - AD01
-
confirmation-statement-with-updates (2019-05-02) - CS01
-
resolution (2019-04-11) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2019-03-12) - MR04
-
appoint-person-secretary-company-with-name-date (2019-04-01) - AP03
-
termination-director-company-with-name-termination-date (2019-04-01) - TM01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-21) - AA
-
confirmation-statement-with-updates (2018-04-12) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-06-01) - CS01
-
appoint-person-director-company-with-name-date (2017-05-18) - AP01
-
accounts-with-accounts-type-total-exemption-full (2017-12-07) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-21) - AA
-
appoint-person-secretary-company-with-name-date (2016-11-09) - AP03
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-18) - AR01
-
change-person-director-company-with-change-date (2016-04-18) - CH01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-23) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-08-19) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-05-13) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-15) - AR01
-
change-person-director-company-with-change-date (2015-04-15) - CH01
-
mortgage-satisfy-charge-full (2015-07-09) - MR04
keyboard_arrow_right 2014
-
capital-name-of-class-of-shares (2014-01-10) - SH08
-
change-person-director-company-with-change-date (2014-04-23) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-11-27) - AA
-
change-registered-office-address-company-with-date-old-address (2014-04-23) - AD01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-01) - AR01
-
legacy (2013-01-25) - MG01
-
capital-allotment-shares (2013-01-21) - SH01
-
termination-secretary-company-with-name (2013-01-21) - TM02
-
appoint-person-director-company-with-name (2013-01-21) - AP01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-07-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-09) - AR01
keyboard_arrow_right 2011
-
change-registered-office-address-company-with-date-old-address (2011-07-26) - AD01
-
accounts-with-accounts-type-total-exemption-small (2011-12-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-10) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-08-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-01-30) - AA
keyboard_arrow_right 2009
-
change-registered-office-address-company-with-date-old-address (2009-11-19) - AD01
-
legacy (2009-03-20) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-09-08) - AA
-
legacy (2008-02-27) - 363a
-
legacy (2008-02-27) - 225
keyboard_arrow_right 2007
-
incorporation-company (2007-02-19) - NEWINC