Based in Gorleston, Placepower (UK) Ltd was registered on 25 September 2001. Placepower (UK) Ltd is VAT Registered. We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KIRK, Dean Robert | 25 September 2001 | - | 1 |
WILLIAMS, Sarah Christine | 25 September 2001 | - | 1 |
LAMY, Sean Paul | 25 September 2001 | 19 July 2005 | 1 |
SMITH, David Carlton | 25 September 2001 | 10 January 2020 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 October 2020 | |
AA - Annual Accounts | 26 June 2020 | |
PSC01 - N/A | 16 January 2020 | |
PSC01 - N/A | 16 January 2020 | |
PSC09 - N/A | 16 January 2020 | |
TM01 - Termination of appointment of director | 15 January 2020 | |
CS01 - N/A | 26 September 2019 | |
AA - Annual Accounts | 01 July 2019 | |
CS01 - N/A | 26 September 2018 | |
AA - Annual Accounts | 02 May 2018 | |
CS01 - N/A | 28 September 2017 | |
AA - Annual Accounts | 18 May 2017 | |
CS01 - N/A | 30 September 2016 | |
AA - Annual Accounts | 17 May 2016 | |
AR01 - Annual Return | 06 October 2015 | |
AA - Annual Accounts | 16 April 2015 | |
AR01 - Annual Return | 22 October 2014 | |
AA - Annual Accounts | 18 June 2014 | |
AR01 - Annual Return | 05 November 2013 | |
AA - Annual Accounts | 10 July 2013 | |
AR01 - Annual Return | 01 October 2012 | |
AA - Annual Accounts | 19 June 2012 | |
AR01 - Annual Return | 28 September 2011 | |
AA - Annual Accounts | 29 July 2011 | |
AR01 - Annual Return | 13 October 2010 | |
AA - Annual Accounts | 30 July 2010 | |
AR01 - Annual Return | 14 October 2009 | |
CH01 - Change of particulars for director | 14 October 2009 | |
CH01 - Change of particulars for director | 14 October 2009 | |
CH01 - Change of particulars for director | 14 October 2009 | |
CH03 - Change of particulars for secretary | 07 October 2009 | |
AA - Annual Accounts | 07 August 2009 | |
363a - Annual Return | 07 October 2008 | |
AA - Annual Accounts | 09 July 2008 | |
363a - Annual Return | 25 September 2007 | |
AA - Annual Accounts | 20 July 2007 | |
363a - Annual Return | 28 September 2006 | |
AA - Annual Accounts | 28 July 2006 | |
363a - Annual Return | 27 September 2005 | |
288b - Notice of resignation of directors or secretaries | 02 August 2005 | |
AA - Annual Accounts | 06 May 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 March 2005 | |
363s - Annual Return | 22 October 2004 | |
AA - Annual Accounts | 04 May 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 January 2004 | |
395 - Particulars of a mortgage or charge | 21 November 2003 | |
363s - Annual Return | 14 October 2003 | |
AA - Annual Accounts | 28 April 2003 | |
363s - Annual Return | 14 October 2002 | |
225 - Change of Accounting Reference Date | 19 July 2002 | |
288b - Notice of resignation of directors or secretaries | 04 December 2001 | |
288b - Notice of resignation of directors or secretaries | 04 December 2001 | |
288a - Notice of appointment of directors or secretaries | 04 December 2001 | |
288a - Notice of appointment of directors or secretaries | 04 December 2001 | |
288a - Notice of appointment of directors or secretaries | 04 December 2001 | |
288a - Notice of appointment of directors or secretaries | 04 December 2001 | |
NEWINC - New incorporation documents | 25 September 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 20 November 2003 | Outstanding |
N/A |