About

Registered Number: 06727110
Date of Incorporation: 17/10/2008 (16 years and 5 months ago)
Company Status: Active
Registered Address: Weathervane 38 Rolvenden Hill, Rolvenden, Cranbrook, Kent, TN17 4JN,

 

Pankhurst Plant Ltd was registered on 17 October 2008 with its registered office in Cranbrook, Kent, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Pankhurst, Christopher Brian, Wood, Mary for this organisation at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PANKHURST, Christopher Brian 01 November 2008 - 1
WOOD, Mary 01 November 2008 - 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AA - Annual Accounts 23 June 2020
CS01 - N/A 07 October 2019
AA - Annual Accounts 26 July 2019
CS01 - N/A 31 October 2018
AA - Annual Accounts 31 July 2018
CH01 - Change of particulars for director 24 January 2018
CH03 - Change of particulars for secretary 24 January 2018
PSC04 - N/A 24 January 2018
CS01 - N/A 21 October 2017
AA - Annual Accounts 21 August 2017
AA - Annual Accounts 20 September 2016
CS01 - N/A 20 September 2016
AD01 - Change of registered office address 16 November 2015
AR01 - Annual Return 24 October 2015
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 November 2009
CH03 - Change of particulars for secretary 10 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 January 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
287 - Change in situation or address of Registered Office 22 January 2009
288b - Notice of resignation of directors or secretaries 23 October 2008
NEWINC - New incorporation documents 17 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.