About

Registered Number: 06126864
Date of Incorporation: 23/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Bristol Depot, Winterstoke Road, Weston Super Mare, BS23 3YW,

 

Having been setup in 2007, Plantforce Midlands Ltd are based in Weston Super Mare, it's status is listed as "Active". There is only one director listed for this business in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARVEY, Kieran Michael 23 February 2007 31 August 2011 1

Filing History

Document Type Date
CS01 - N/A 10 March 2020
AA - Annual Accounts 09 July 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 18 June 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 07 June 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 17 March 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 March 2016
AD01 - Change of registered office address 17 March 2016
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 21 March 2014
AD04 - Change of location of company records to the registered office 21 March 2014
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 25 March 2013
CH01 - Change of particulars for director 25 March 2013
TM01 - Termination of appointment of director 23 March 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 23 March 2012
CH01 - Change of particulars for director 22 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 March 2012
AA01 - Change of accounting reference date 03 November 2011
TM02 - Termination of appointment of secretary 26 July 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 05 April 2011
CH01 - Change of particulars for director 05 April 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 February 2011
AP04 - Appointment of corporate secretary 28 January 2011
TM02 - Termination of appointment of secretary 03 September 2010
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 01 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 March 2010
363a - Annual Return 07 May 2009
AA - Annual Accounts 24 December 2008
225 - Change of Accounting Reference Date 13 May 2008
395 - Particulars of a mortgage or charge 30 April 2008
363a - Annual Return 28 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 March 2008
288a - Notice of appointment of directors or secretaries 23 July 2007
287 - Change in situation or address of Registered Office 31 May 2007
RESOLUTIONS - N/A 29 March 2007
RESOLUTIONS - N/A 29 March 2007
RESOLUTIONS - N/A 29 March 2007
288b - Notice of resignation of directors or secretaries 20 March 2007
288b - Notice of resignation of directors or secretaries 20 March 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
288a - Notice of appointment of directors or secretaries 16 March 2007
NEWINC - New incorporation documents 23 February 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 28 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.