PLANTABOX LIMITED - DROITWICH SPA
Company Profile | Company Filings |
Overview
PLANTABOX LIMITED is a Private Limited Company from DROITWICH SPA and has the status: Dissolved - no longer trading.
PLANTABOX LIMITED was incorporated 16 years ago on 10/03/2008 and has the registered number: 06528527. The accounts status is TOTAL EXEMPTION FULL.
PLANTABOX LIMITED was incorporated 16 years ago on 10/03/2008 and has the registered number: 06528527. The accounts status is TOTAL EXEMPTION FULL.
PLANTABOX LIMITED - DROITWICH SPA
This company is listed in the following categories:
31010 - Manufacture of office and shop furniture
31010 - Manufacture of office and shop furniture
47910 - Retail sale via mail order houses or via Internet
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2020 |
Registered Office
11 ROMAN WAY BUSINESS CENTRE
DROITWICH SPA
WORCESTERSHIRE
WR9 9AJ
This Company Originates in : United Kingdom
Previous trading names include:
ORCHARD GIFTS LIMITED (until 16/09/2009)
ORCHARD GIFTS LIMITED (until 16/09/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/02/2022 | 25/02/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARTIN GILES TRUMAN | Dec 1969 | British | Director | 2018-09-27 | CURRENT |
MR DONALD WILLIAM FORD | Jan 1965 | British | Director | 2018-09-27 | CURRENT |
LEZA ANN WILSON | Nov 1967 | British | Director | 2010-04-30 UNTIL 2017-06-30 | RESIGNED |
DAVID RICHARD WILSON | Apr 1969 | British | Director | 2010-04-30 UNTIL 2017-06-30 | RESIGNED |
MR MARTIN EDWARD HUMPHRIES | Aug 1949 | British | Director | 2010-06-15 UNTIL 2018-11-15 | RESIGNED |
MR STEVEN PAUL GREENFIELD | May 1964 | British | Director | 2008-03-10 UNTIL 2010-04-30 | RESIGNED |
MRS NATALIE GREENFIELD | Feb 1969 | British | Director | 2008-03-10 UNTIL 2010-04-30 | RESIGNED |
COMPANY DIRECTORS LIMITED | Director | 2008-03-10 UNTIL 2008-03-10 | RESIGNED | ||
TEMPLE SECRETARIES LIMITED | Secretary | 2008-03-10 UNTIL 2008-03-10 | RESIGNED | ||
LEZA ANN WILSON | Secretary | 2010-04-30 UNTIL 2011-12-06 | RESIGNED | ||
MRS NATALIE GREENFIELD | Feb 1969 | British | Secretary | 2008-03-10 UNTIL 2010-05-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Martin Giles Truman | 2018-09-27 | 12/1969 | Sidmouth Devon |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Donald William Ford | 2018-09-27 | 1/1965 | Torquay Devon |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Martin Edward Humphries | 2016-04-06 - 2018-11-15 | 8/1949 | Newton Abbot |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
PLANTABOX_LIMITED - Accounts | 2021-10-01 | 31-12-2020 | £6 Cash £-309,007 equity |
PLANTABOX_LIMITED - Accounts | 2020-12-15 | 31-12-2019 | £-228,300 equity |
PLANTABOX_LIMITED - Accounts | 2019-10-01 | 31-12-2018 | £6 Cash £-84,114 equity |
Plantabox Limited - Accounts to registrar - small 17.2 | 2017-07-11 | 31-12-2016 | £25,033 Cash £85,936 equity |
Plantabox Limited - Abbreviated accounts 16.1 | 2016-09-17 | 31-12-2015 | £55,290 Cash £115,687 equity |
Plantabox Limited - Limited company - abbreviated - 11.9 | 2015-11-24 | 31-03-2015 | £25,262 Cash £105,103 equity |
Plantabox Limited - Limited company - abbreviated - 11.0.0 | 2014-10-11 | 31-03-2014 | £21,484 Cash £63,103 equity |