About

Registered Number: 00836635
Date of Incorporation: 04/02/1965 (60 years and 2 months ago)
Company Status: Active
Registered Address: 29 Garstang Road East, Poulton-Le-Fylde, Lancashire, FY6 8HJ

 

Planet Print Ltd was founded on 04 February 1965, it has a status of "Active". We don't currently know the number of employees at the business. The current directors of the company are Shaw, Juliet Ann, Shaw, Nigel David, Shaw, Carol Ann, Lee, Josephine, Lee, Mabel, Lee, Raymond Morris, Percival, Christian Edward.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAW, Juliet Ann 02 October 2009 - 1
SHAW, Nigel David 08 October 2013 - 1
LEE, Josephine N/A 11 July 1997 1
LEE, Mabel N/A 11 July 1997 1
LEE, Raymond Morris N/A 11 July 1997 1
PERCIVAL, Christian Edward 11 July 1997 31 December 2003 1
Secretary Name Appointed Resigned Total Appointments
SHAW, Carol Ann 11 July 1997 16 May 2011 1

Filing History

Document Type Date
AA - Annual Accounts 02 June 2020
CH01 - Change of particulars for director 20 December 2019
CS01 - N/A 28 November 2019
AA - Annual Accounts 10 June 2019
CS01 - N/A 21 November 2018
AA - Annual Accounts 26 June 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 09 June 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 14 December 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 16 December 2013
AP01 - Appointment of director 24 October 2013
AA - Annual Accounts 01 July 2013
AD01 - Change of registered office address 31 December 2012
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 13 December 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 05 January 2012
TM02 - Termination of appointment of secretary 18 May 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 15 December 2010
CH01 - Change of particulars for director 15 December 2010
AD01 - Change of registered office address 15 December 2010
CH01 - Change of particulars for director 15 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 October 2010
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 22 December 2009
AP01 - Appointment of director 19 October 2009
TM01 - Termination of appointment of director 19 October 2009
AP01 - Appointment of director 19 October 2009
363a - Annual Return 04 August 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 17 December 2007
288c - Notice of change of directors or secretaries or in their particulars 17 December 2007
AA - Annual Accounts 07 November 2007
AA - Annual Accounts 08 February 2007
363a - Annual Return 11 December 2006
288c - Notice of change of directors or secretaries or in their particulars 11 December 2006
363a - Annual Return 21 November 2005
288c - Notice of change of directors or secretaries or in their particulars 21 November 2005
287 - Change in situation or address of Registered Office 06 October 2005
AA - Annual Accounts 20 July 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 24 November 2004
395 - Particulars of a mortgage or charge 03 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 2004
169 - Return by a company purchasing its own shares 28 February 2004
RESOLUTIONS - N/A 20 January 2004
288b - Notice of resignation of directors or secretaries 20 January 2004
363s - Annual Return 27 November 2003
AA - Annual Accounts 29 September 2003
363s - Annual Return 06 December 2002
AA - Annual Accounts 28 October 2002
AA - Annual Accounts 07 January 2002
363s - Annual Return 18 December 2001
AA - Annual Accounts 20 January 2001
363s - Annual Return 10 January 2001
363s - Annual Return 21 December 1999
RESOLUTIONS - N/A 26 November 1999
AA - Annual Accounts 26 November 1999
CERTNM - Change of name certificate 20 October 1999
AA - Annual Accounts 13 April 1999
363s - Annual Return 15 December 1998
363s - Annual Return 16 December 1997
287 - Change in situation or address of Registered Office 07 October 1997
288a - Notice of appointment of directors or secretaries 07 October 1997
288b - Notice of resignation of directors or secretaries 07 October 1997
288b - Notice of resignation of directors or secretaries 07 October 1997
288b - Notice of resignation of directors or secretaries 07 October 1997
288a - Notice of appointment of directors or secretaries 07 October 1997
288a - Notice of appointment of directors or secretaries 07 October 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 1997
395 - Particulars of a mortgage or charge 16 July 1997
AA - Annual Accounts 04 July 1997
AA - Annual Accounts 14 January 1997
363s - Annual Return 24 December 1996
AA - Annual Accounts 03 January 1996
363s - Annual Return 03 January 1996
AA - Annual Accounts 29 January 1995
363s - Annual Return 09 January 1995
AA - Annual Accounts 08 February 1994
363s - Annual Return 24 January 1994
AA - Annual Accounts 28 January 1993
363s - Annual Return 18 January 1993
AA - Annual Accounts 26 April 1992
363b - Annual Return 10 January 1992
AA - Annual Accounts 12 December 1990
363 - Annual Return 12 December 1990
288 - N/A 04 September 1990
288 - N/A 11 June 1990
AA - Annual Accounts 10 May 1990
363 - Annual Return 10 May 1990
AA - Annual Accounts 02 June 1989
363 - Annual Return 02 June 1989
AA - Annual Accounts 21 June 1988
363 - Annual Return 20 April 1988
AA - Annual Accounts 13 July 1987
363 - Annual Return 11 April 1987

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 26 August 2004 Fully Satisfied

N/A

Debenture 11 July 1997 Fully Satisfied

N/A

Legal mortgage 06 June 1975 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.