About

Registered Number: 01878311
Date of Incorporation: 17/01/1985 (39 years and 3 months ago)
Company Status: Active
Registered Address: Planet House, Edward Way, Burgess Hill, West Sussex, RH15 9TZ,

 

Based in Burgess Hill, West Sussex, Planet Contracting Ltd was founded on 17 January 1985, it's status at Companies House is "Active". We don't know the number of employees at the organisation. There are 12 directors listed for Planet Contracting Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYNG, Christopher James 15 April 2015 - 1
COX, Andrew Trevor 11 April 2018 - 1
DENTON, David Edward 29 September 2014 - 1
HILSON, Mark Lee 03 May 2017 - 1
SMITH, Carole Laura 01 February 2019 - 1
THEWLIS, Shane Harley 29 September 2014 - 1
BAILEY, Paul 01 July 1993 19 March 2013 1
BILES, Derek 01 March 1995 30 April 2005 1
BIRKENS, John Bowie 01 July 1991 31 December 2005 1
COX, Martin Cormack 01 July 1993 27 February 1995 1
HAWKINS, Anthony Terrence 01 March 1995 01 January 2008 1
HILSON, Pamela Jean N/A 01 July 1993 1

Filing History

Document Type Date
RESOLUTIONS - N/A 12 May 2020
MA - Memorandum and Articles 12 May 2020
CS01 - N/A 19 January 2020
CH01 - Change of particulars for director 31 October 2019
CH01 - Change of particulars for director 30 October 2019
CH01 - Change of particulars for director 30 October 2019
CH01 - Change of particulars for director 30 October 2019
CH01 - Change of particulars for director 30 October 2019
CH01 - Change of particulars for director 30 October 2019
AD01 - Change of registered office address 28 October 2019
MR01 - N/A 17 October 2019
AD01 - Change of registered office address 11 October 2019
AA01 - Change of accounting reference date 11 October 2019
MR04 - N/A 30 September 2019
MR04 - N/A 30 September 2019
MR04 - N/A 30 September 2019
AA - Annual Accounts 26 July 2019
AP01 - Appointment of director 06 February 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 16 August 2018
AP01 - Appointment of director 11 April 2018
TM01 - Termination of appointment of director 11 April 2018
TM02 - Termination of appointment of secretary 11 April 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 03 July 2017
AP01 - Appointment of director 04 May 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 20 July 2016
RESOLUTIONS - N/A 07 June 2016
AD01 - Change of registered office address 06 June 2016
MR01 - N/A 11 May 2016
MR04 - N/A 14 April 2016
MR04 - N/A 14 April 2016
MR04 - N/A 14 April 2016
MR01 - N/A 16 February 2016
AR01 - Annual Return 14 January 2016
CH01 - Change of particulars for director 14 January 2016
CH03 - Change of particulars for secretary 14 January 2016
AA - Annual Accounts 07 July 2015
TM01 - Termination of appointment of director 16 May 2015
AP01 - Appointment of director 07 May 2015
AP01 - Appointment of director 26 April 2015
AP01 - Appointment of director 26 April 2015
TM01 - Termination of appointment of director 20 April 2015
AR01 - Annual Return 12 January 2015
AP01 - Appointment of director 22 October 2014
AP01 - Appointment of director 09 October 2014
AA - Annual Accounts 21 July 2014
MR01 - N/A 30 January 2014
MR01 - N/A 18 January 2014
AR01 - Annual Return 15 January 2014
CH01 - Change of particulars for director 15 January 2014
AP01 - Appointment of director 29 August 2013
AA - Annual Accounts 14 August 2013
TM01 - Termination of appointment of director 05 April 2013
AR01 - Annual Return 15 January 2013
AP01 - Appointment of director 26 September 2012
AA - Annual Accounts 24 September 2012
MG01 - Particulars of a mortgage or charge 05 July 2012
MG01 - Particulars of a mortgage or charge 14 June 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 05 January 2012
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 12 January 2011
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 01 February 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 14 January 2009
287 - Change in situation or address of Registered Office 06 January 2009
395 - Particulars of a mortgage or charge 27 June 2008
395 - Particulars of a mortgage or charge 25 June 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 23 January 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
288c - Notice of change of directors or secretaries or in their particulars 22 January 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
363a - Annual Return 29 March 2007
AA - Annual Accounts 13 February 2007
288a - Notice of appointment of directors or secretaries 03 July 2006
363a - Annual Return 02 March 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
AA - Annual Accounts 04 February 2006
395 - Particulars of a mortgage or charge 03 August 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 27 April 2005
AA - Annual Accounts 17 May 2004
363s - Annual Return 30 March 2004
395 - Particulars of a mortgage or charge 08 October 2003
287 - Change in situation or address of Registered Office 14 March 2003
AA - Annual Accounts 05 February 2003
363s - Annual Return 05 February 2003
395 - Particulars of a mortgage or charge 26 April 2002
363s - Annual Return 14 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 29 March 2001
288a - Notice of appointment of directors or secretaries 26 March 2001
288a - Notice of appointment of directors or secretaries 26 March 2001
395 - Particulars of a mortgage or charge 13 February 2001
395 - Particulars of a mortgage or charge 13 February 2001
AA - Annual Accounts 26 January 2001
363s - Annual Return 06 June 2000
AA - Annual Accounts 08 March 2000
288a - Notice of appointment of directors or secretaries 08 December 1999
363s - Annual Return 11 February 1999
AA - Annual Accounts 06 February 1999
395 - Particulars of a mortgage or charge 05 January 1999
363s - Annual Return 04 March 1998
AA - Annual Accounts 12 November 1997
363s - Annual Return 14 March 1997
363s - Annual Return 14 March 1997
288a - Notice of appointment of directors or secretaries 14 March 1997
288a - Notice of appointment of directors or secretaries 14 March 1997
AA - Annual Accounts 17 October 1996
AA - Annual Accounts 09 February 1996
288 - N/A 16 March 1995
363s - Annual Return 13 March 1995
287 - Change in situation or address of Registered Office 04 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 1994
AA - Annual Accounts 07 October 1994
395 - Particulars of a mortgage or charge 27 July 1994
AA - Annual Accounts 01 February 1994
363s - Annual Return 01 February 1994
288 - N/A 15 October 1993
288 - N/A 15 October 1993
288 - N/A 15 October 1993
287 - Change in situation or address of Registered Office 15 October 1993
288 - N/A 05 April 1993
363s - Annual Return 29 March 1993
AA - Annual Accounts 20 January 1993
AA - Annual Accounts 11 May 1992
363b - Annual Return 12 March 1992
AA - Annual Accounts 15 June 1991
363a - Annual Return 15 June 1991
363a - Annual Return 15 June 1991
395 - Particulars of a mortgage or charge 08 March 1991
AA - Annual Accounts 01 February 1991
AA - Annual Accounts 01 February 1991
CERTNM - Change of name certificate 25 January 1991
CERTNM - Change of name certificate 25 January 1991
AC42 - N/A 07 September 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 April 1989
287 - Change in situation or address of Registered Office 05 February 1989
AA - Annual Accounts 02 February 1988
363 - Annual Return 02 February 1988
AA - Annual Accounts 10 March 1987
363 - Annual Return 10 March 1987
NEWINC - New incorporation documents 17 January 1985

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 October 2019 Outstanding

N/A

A registered charge 10 May 2016 Fully Satisfied

N/A

A registered charge 03 February 2016 Fully Satisfied

N/A

A registered charge 29 January 2014 Outstanding

N/A

A registered charge 16 January 2014 Fully Satisfied

N/A

Legal assignment of contract monies 03 July 2012 Fully Satisfied

N/A

Fixed charge on non-vesting debts and floating charge 11 June 2012 Fully Satisfied

N/A

Lease 23 June 2008 Fully Satisfied

N/A

Legal charge on rent deposit 23 June 2008 Fully Satisfied

N/A

Debenture 01 August 2005 Fully Satisfied

N/A

Legal mortgage 03 October 2003 Fully Satisfied

N/A

Legal mortgage 19 April 2002 Fully Satisfied

N/A

Legal mortgage 09 February 2001 Fully Satisfied

N/A

Legal mortgage 09 February 2001 Fully Satisfied

N/A

Mortgage deed 16 December 1998 Fully Satisfied

N/A

Fixed and floating charge 18 July 1994 Fully Satisfied

N/A

Debenture 06 March 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.