About

Registered Number: 04148306
Date of Incorporation: 26/01/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: Primary House, Spring Gardens, Macclesfield, Cheshire, SK10 2AP

 

Tidy Planet Ltd was founded on 26 January 2001 and are based in Macclesfield, Cheshire, it's status at Companies House is "Active". The business has 2 directors. There are currently 11-20 employees at Tidy Planet Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARLAND, Richard Robert 22 June 2010 19 November 2010 1
Secretary Name Appointed Resigned Total Appointments
WEBB, Kerry 26 January 2001 28 November 2008 1

Filing History

Document Type Date
CS01 - N/A 27 January 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 17 September 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 20 August 2013
AD01 - Change of registered office address 16 August 2013
AR01 - Annual Return 29 January 2013
SH01 - Return of Allotment of shares 05 November 2012
AA - Annual Accounts 07 September 2012
MG01 - Particulars of a mortgage or charge 22 June 2012
AP01 - Appointment of director 06 June 2012
AR01 - Annual Return 21 February 2012
TM01 - Termination of appointment of director 27 October 2011
AA - Annual Accounts 06 September 2011
TM01 - Termination of appointment of director 11 March 2011
AR01 - Annual Return 27 January 2011
TM01 - Termination of appointment of director 27 January 2011
TM01 - Termination of appointment of director 27 January 2011
TM01 - Termination of appointment of director 27 January 2011
AA - Annual Accounts 15 September 2010
AP01 - Appointment of director 16 July 2010
AA01 - Change of accounting reference date 01 March 2010
AP01 - Appointment of director 25 February 2010
AP01 - Appointment of director 18 February 2010
AP01 - Appointment of director 18 February 2010
AR01 - Annual Return 01 February 2010
CH03 - Change of particulars for secretary 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 06 July 2009
CERTNM - Change of name certificate 23 June 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 21 January 2009
288a - Notice of appointment of directors or secretaries 10 December 2008
288b - Notice of resignation of directors or secretaries 03 December 2008
CERTNM - Change of name certificate 19 April 2008
363s - Annual Return 11 March 2008
AA - Annual Accounts 14 November 2007
363a - Annual Return 16 February 2007
AA - Annual Accounts 28 November 2006
287 - Change in situation or address of Registered Office 28 February 2006
363a - Annual Return 27 January 2006
AA - Annual Accounts 20 July 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 27 August 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2004
363s - Annual Return 29 January 2004
AA - Annual Accounts 10 November 2003
RESOLUTIONS - N/A 13 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2003
363s - Annual Return 10 February 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 31 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2001
288b - Notice of resignation of directors or secretaries 02 February 2001
288b - Notice of resignation of directors or secretaries 02 February 2001
288a - Notice of appointment of directors or secretaries 02 February 2001
288a - Notice of appointment of directors or secretaries 02 February 2001
287 - Change in situation or address of Registered Office 02 February 2001
NEWINC - New incorporation documents 26 January 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 20 June 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.