About

Registered Number: 04560614
Date of Incorporation: 11/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 1 Knights Court Archers Way, Battlefield Enterprise Park, Shrewsbury, SY1 3GA

 

Having been setup in 2002, Planet Gold Ltd are based in Shrewsbury, it has a status of "Active". We do not know the number of employees at the organisation. There are 3 directors listed as Botfield, Simon Anthony, Phillips, Eileen, Phillips, Edward George for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOTFIELD, Simon Anthony 16 October 2002 - 1
PHILLIPS, Eileen 12 July 2018 - 1
PHILLIPS, Edward George 16 October 2002 02 May 2018 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 18 May 2020
CS01 - N/A 27 September 2019
AA - Annual Accounts 22 May 2019
CS01 - N/A 23 November 2018
PSC01 - N/A 23 November 2018
PSC07 - N/A 23 November 2018
AP01 - Appointment of director 13 July 2018
TM01 - Termination of appointment of director 13 July 2018
TM02 - Termination of appointment of secretary 13 July 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 20 October 2017
SH01 - Return of Allotment of shares 31 May 2017
AA - Annual Accounts 01 December 2016
CS01 - N/A 13 October 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 05 October 2015
AD01 - Change of registered office address 10 September 2015
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 15 November 2010
AA01 - Change of accounting reference date 13 September 2010
AA - Annual Accounts 27 August 2010
MG01 - Particulars of a mortgage or charge 23 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 December 2009
MG01 - Particulars of a mortgage or charge 27 November 2009
AR01 - Annual Return 13 November 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 27 May 2008
363s - Annual Return 30 October 2007
AA - Annual Accounts 22 May 2007
AA - Annual Accounts 08 November 2006
363s - Annual Return 19 October 2006
363s - Annual Return 03 October 2005
AA - Annual Accounts 14 July 2005
363s - Annual Return 07 October 2004
AA - Annual Accounts 27 April 2004
363s - Annual Return 22 December 2003
225 - Change of Accounting Reference Date 21 August 2003
395 - Particulars of a mortgage or charge 23 May 2003
287 - Change in situation or address of Registered Office 25 October 2002
288a - Notice of appointment of directors or secretaries 25 October 2002
288a - Notice of appointment of directors or secretaries 25 October 2002
288b - Notice of resignation of directors or secretaries 22 October 2002
288b - Notice of resignation of directors or secretaries 22 October 2002
287 - Change in situation or address of Registered Office 22 October 2002
NEWINC - New incorporation documents 11 October 2002

Mortgages & Charges

Description Date Status Charge by
All assets debenture 16 December 2009 Outstanding

N/A

Debenture 24 November 2009 Outstanding

N/A

Debenture 20 May 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.