About

Registered Number: 03192985
Date of Incorporation: 01/05/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: The Old Factory Offices, 8 Hawley Road, Hinckley, Leicestershire, LE10 0PR

 

Having been setup in 1996, Plantex Trading Ltd have registered office in Hinckley, Leicestershire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. This organisation has 7 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VEITCH, Anthony Colin 01 June 2014 - 1
RIX, Emma Margaret 20 May 2003 22 February 2006 1
THOMMERET, Henri Jean 14 May 1996 20 May 2003 1
THOMMERET, Mary Ann 14 May 1996 22 June 2004 1
WARNER, Eileen Marie 19 July 2011 06 July 2012 1
Secretary Name Appointed Resigned Total Appointments
RIX, Martin James 22 February 2006 - 1
RIX, Daniel Richard 26 May 2004 22 February 2006 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
AA - Annual Accounts 29 February 2020
CS01 - N/A 01 May 2019
CH01 - Change of particulars for director 18 April 2019
CH01 - Change of particulars for director 17 April 2019
AA - Annual Accounts 26 February 2019
AP01 - Appointment of director 05 June 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 23 February 2018
CS01 - N/A 05 May 2017
CH03 - Change of particulars for secretary 05 May 2017
AA - Annual Accounts 18 January 2017
AR01 - Annual Return 13 May 2016
CH01 - Change of particulars for director 11 May 2016
SH01 - Return of Allotment of shares 27 January 2016
AA - Annual Accounts 09 December 2015
TM01 - Termination of appointment of director 09 December 2015
AR01 - Annual Return 18 May 2015
TM01 - Termination of appointment of director 05 May 2015
CH01 - Change of particulars for director 15 April 2015
CH01 - Change of particulars for director 15 April 2015
CH01 - Change of particulars for director 15 April 2015
CH01 - Change of particulars for director 15 April 2015
AD01 - Change of registered office address 15 April 2015
AA - Annual Accounts 26 February 2015
AD01 - Change of registered office address 04 July 2014
CH03 - Change of particulars for secretary 04 July 2014
AP01 - Appointment of director 04 July 2014
AP01 - Appointment of director 04 July 2014
AP01 - Appointment of director 04 July 2014
AR01 - Annual Return 29 May 2014
CH01 - Change of particulars for director 08 May 2014
AP01 - Appointment of director 08 May 2014
TM01 - Termination of appointment of director 08 May 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 07 February 2013
AR01 - Annual Return 23 May 2012
AD01 - Change of registered office address 23 May 2012
AP01 - Appointment of director 19 April 2012
SH01 - Return of Allotment of shares 01 August 2011
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 19 May 2011
CH01 - Change of particulars for director 19 May 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 11 May 2010
AA - Annual Accounts 27 February 2010
363a - Annual Return 29 July 2009
288c - Notice of change of directors or secretaries or in their particulars 21 May 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 08 August 2008
AA - Annual Accounts 25 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2007
363a - Annual Return 05 July 2007
AA - Annual Accounts 13 February 2007
363a - Annual Return 31 May 2006
287 - Change in situation or address of Registered Office 31 May 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
AA - Annual Accounts 16 February 2006
363s - Annual Return 09 May 2005
AA - Annual Accounts 09 March 2005
363s - Annual Return 05 July 2004
288a - Notice of appointment of directors or secretaries 05 July 2004
288b - Notice of resignation of directors or secretaries 05 July 2004
288b - Notice of resignation of directors or secretaries 05 July 2004
AA - Annual Accounts 01 July 2004
AA - Annual Accounts 06 January 2004
288a - Notice of appointment of directors or secretaries 01 August 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
363s - Annual Return 30 April 2003
363s - Annual Return 02 July 2002
AA - Annual Accounts 03 April 2002
363s - Annual Return 20 July 2001
288a - Notice of appointment of directors or secretaries 20 July 2001
AA - Annual Accounts 04 July 2001
287 - Change in situation or address of Registered Office 15 June 2001
MISC - Miscellaneous document 12 October 2000
AUD - Auditor's letter of resignation 12 October 2000
363s - Annual Return 22 May 2000
AA - Annual Accounts 22 March 2000
363s - Annual Return 09 June 1999
AA - Annual Accounts 26 March 1999
363s - Annual Return 29 May 1998
RESOLUTIONS - N/A 08 January 1998
RESOLUTIONS - N/A 08 January 1998
RESOLUTIONS - N/A 08 January 1998
AA - Annual Accounts 08 January 1998
363s - Annual Return 15 May 1997
CERTNM - Change of name certificate 03 June 1996
288 - N/A 22 May 1996
288 - N/A 22 May 1996
288 - N/A 22 May 1996
288 - N/A 22 May 1996
287 - Change in situation or address of Registered Office 22 May 1996
NEWINC - New incorporation documents 01 May 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.