About

Registered Number: 03816743
Date of Incorporation: 30/07/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: 312 Aldridge Road, Perry Barr, Birmingham, West Midlands, B42 2SP

 

Based in Birmingham, West Midlands, Plantique Ltd was founded on 30 July 1999. The organisation has 2 directors listed as Simpson, Joyce Betty, Simpson, Laurence.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMPSON, Laurence 16 August 1999 - 1
Secretary Name Appointed Resigned Total Appointments
SIMPSON, Joyce Betty 16 August 1999 - 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 05 August 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 03 August 2018
AA - Annual Accounts 13 April 2018
CS01 - N/A 03 August 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 05 August 2016
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 16 August 2015
CH01 - Change of particulars for director 16 August 2015
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 03 September 2014
CH03 - Change of particulars for secretary 05 August 2014
AA - Annual Accounts 02 May 2014
DISS40 - Notice of striking-off action discontinued 04 February 2014
AR01 - Annual Return 03 February 2014
GAZ1 - First notification of strike-off action in London Gazette 26 November 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 27 April 2012
AD01 - Change of registered office address 20 October 2011
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 20 May 2010
363a - Annual Return 25 August 2009
363s - Annual Return 17 December 2008
363s - Annual Return 17 December 2008
AA - Annual Accounts 27 November 2008
AA - Annual Accounts 27 November 2008
363s - Annual Return 06 December 2007
AA - Annual Accounts 30 November 2007
GAZ1 - First notification of strike-off action in London Gazette 16 October 2007
363s - Annual Return 02 May 2006
AA - Annual Accounts 02 May 2006
AA - Annual Accounts 01 June 2005
363s - Annual Return 20 October 2004
AA - Annual Accounts 15 March 2004
363s - Annual Return 06 November 2003
AA - Annual Accounts 29 September 2003
363s - Annual Return 08 October 2002
AA - Annual Accounts 06 October 2002
363s - Annual Return 30 October 2001
AA - Annual Accounts 01 June 2001
363s - Annual Return 26 October 2000
288a - Notice of appointment of directors or secretaries 08 September 1999
288a - Notice of appointment of directors or secretaries 20 August 1999
287 - Change in situation or address of Registered Office 20 August 1999
288b - Notice of resignation of directors or secretaries 09 August 1999
288b - Notice of resignation of directors or secretaries 09 August 1999
NEWINC - New incorporation documents 30 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.