About

Registered Number: 04807479
Date of Incorporation: 23/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Wern Fawr House, Eastern Business Park, Wern Fawr Lane St Mellons, Cardiff, CF3 5XA

 

Plantos Ltd was registered on 23 June 2003 and has its registered office in Wern Fawr Lane St Mellons in Cardiff. The current directors of the organisation are listed as Mifsud, Lowri Heledd, Mifsud, Reuben, Barnes, Barbara Louise, Barnes, Julian Royston in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MIFSUD, Lowri Heledd 08 February 2008 - 1
MIFSUD, Reuben 08 February 2008 - 1
BARNES, Barbara Louise 23 June 2003 08 February 2008 1
BARNES, Julian Royston 23 June 2003 08 February 2008 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 01 July 2020
CS01 - N/A 05 July 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 05 July 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 27 July 2017
PSC02 - N/A 27 July 2017
AA - Annual Accounts 27 June 2017
AR01 - Annual Return 14 July 2016
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 27 June 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 28 June 2013
AA01 - Change of accounting reference date 21 August 2012
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH03 - Change of particulars for secretary 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AA - Annual Accounts 26 September 2009
363a - Annual Return 08 July 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 06 August 2008
MEM/ARTS - N/A 24 July 2008
CERTNM - Change of name certificate 18 July 2008
395 - Particulars of a mortgage or charge 02 April 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
363a - Annual Return 17 August 2007
AA - Annual Accounts 11 July 2007
AA - Annual Accounts 15 January 2007
AAMD - Amended Accounts 15 December 2006
363s - Annual Return 28 June 2006
AA - Annual Accounts 14 March 2006
363s - Annual Return 29 June 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 06 July 2004
225 - Change of Accounting Reference Date 05 May 2004
NEWINC - New incorporation documents 23 June 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 18 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.