About

Registered Number: 04184943
Date of Incorporation: 22/03/2001 (24 years and 1 month ago)
Company Status: Active
Registered Address: Whitfield Buildings 192-200, Pensby Road, Heswall, Wirral, CH60 7RJ

 

Based in Wirral, Plantglobe Ltd was established in 2001, it has a status of "Active". The current directors of Plantglobe Ltd are Thompson, Diane Ellen, Thompson, Paul Gavin, Thompson, John Trevor.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
THOMPSON, Diane Ellen 09 January 2004 - 1
THOMPSON, Paul Gavin 31 January 2002 - 1
THOMPSON, John Trevor 30 April 2001 31 January 2002 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
PSC04 - N/A 24 April 2020
PSC01 - N/A 24 April 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 04 April 2018
CH01 - Change of particulars for director 04 April 2018
CH03 - Change of particulars for secretary 04 April 2018
CH03 - Change of particulars for secretary 04 April 2018
PSC04 - N/A 04 April 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 05 June 2015
CH01 - Change of particulars for director 05 June 2015
CH03 - Change of particulars for secretary 05 June 2015
CH03 - Change of particulars for secretary 05 June 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 30 December 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 02 June 2010
CH01 - Change of particulars for director 02 June 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 01 May 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 12 November 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 08 August 2007
AA - Annual Accounts 09 May 2007
363a - Annual Return 23 October 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 17 November 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 06 July 2004
AA - Annual Accounts 03 February 2004
288a - Notice of appointment of directors or secretaries 31 January 2004
288b - Notice of resignation of directors or secretaries 31 January 2004
DISS40 - Notice of striking-off action discontinued 07 October 2003
363s - Annual Return 06 October 2003
AA - Annual Accounts 06 October 2003
GAZ1 - First notification of strike-off action in London Gazette 09 September 2003
363s - Annual Return 06 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2002
288a - Notice of appointment of directors or secretaries 01 March 2002
288b - Notice of resignation of directors or secretaries 14 February 2002
287 - Change in situation or address of Registered Office 26 January 2002
288a - Notice of appointment of directors or secretaries 10 May 2001
288a - Notice of appointment of directors or secretaries 10 May 2001
287 - Change in situation or address of Registered Office 10 May 2001
288b - Notice of resignation of directors or secretaries 03 May 2001
288b - Notice of resignation of directors or secretaries 03 May 2001
NEWINC - New incorporation documents 22 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.