Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PLANTSET LIMITED
Company Information for

PLANTSET LIMITED

LINCOLN HOUSE, 137-143 HAMMERSMITH ROAD, LONDON, W14 0QL,
Company Registration Number
02402491
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Plantset Ltd
PLANTSET LIMITED was founded on 1989-07-10 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Plantset Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PLANTSET LIMITED
 
Legal Registered Office
LINCOLN HOUSE
137-143 HAMMERSMITH ROAD
LONDON
W14 0QL
Other companies in W14
 
Filing Information
Company Number 02402491
Company ID Number 02402491
Date formed 1989-07-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 06/11/2015
Return next due 04/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2022-03-05 19:40:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLANTSET LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PLANTSET LIMITED
The following companies were found which have the same name as PLANTSET LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PLANTSET PLASTERING PTY LTD Active Company formed on the 2018-05-07

Company Officers of PLANTSET LIMITED

Current Directors
Officer Role Date Appointed
ARIF HUSAIN
Company Secretary 2004-03-26
ARIF HUSAIN
Director 1992-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
TAMEEM AUCHI
Director 2006-10-31 2009-10-30
CHARLES LEONIDAS PANAYIDES
Director 1992-07-10 2006-10-31
MARGERET BARTLETT
Company Secretary 2003-11-03 2004-03-26
CORMAC MARTIN BURKE
Company Secretary 2001-09-10 2003-11-03
JAMES DOUGLAS STRACHAN GORDON
Company Secretary 1995-10-02 2001-10-01
IBMS SECRETARIES LIMITED
Company Secretary 1993-09-16 1995-10-02
JOHN MICHAEL COLLIS
Company Secretary 1992-07-10 1993-09-16
NAILESH RAOJIBHAI PATEL
Director 1992-07-10 1992-09-03
PRADIPKUMAR MANUGHAI PATEL
Director 1992-07-10 1992-09-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARIF HUSAIN SILVERSHIRE LIMITED Company Secretary 2004-03-26 CURRENT 1989-07-17 Active - Proposal to Strike off
ARIF HUSAIN FINEX MANAGEMENT LIMITED Company Secretary 2002-05-24 CURRENT 2002-05-24 Dissolved 2014-10-21
ARIF HUSAIN G.M. AIRLINES LIMITED Company Secretary 2001-10-31 CURRENT 1990-04-12 Active - Proposal to Strike off
ARIF HUSAIN G.M. FINANCE LIMITED Company Secretary 2001-08-15 CURRENT 1991-11-11 Active
ARIF HUSAIN SRW PETROLEUM LIMITED Company Secretary 2001-08-15 CURRENT 1991-12-23 Active - Proposal to Strike off
ARIF HUSAIN GENMED COMMERCIAL FINANCE LIMITED Company Secretary 2001-08-15 CURRENT 1989-09-26 Active
ARIF HUSAIN GENERAL MEDITERRANEAN HOLDING (UK) LIMITED Company Secretary 2001-08-15 CURRENT 1991-06-07 Active
ARIF HUSAIN HYDE PARK ESTATES LIMITED Company Secretary 2001-08-15 CURRENT 1995-08-04 Active
ARIF HUSAIN ABACUS CORPORATE FINANCE LIMITED Director 2016-07-12 CURRENT 2016-07-12 Active
ARIF HUSAIN ABACUS COMMERCIAL FINANCE LTD Director 2014-04-02 CURRENT 2014-03-31 Active - Proposal to Strike off
ARIF HUSAIN ABACUS CORPORATE FINANCE UK LTD Director 2012-09-01 CURRENT 2012-08-24 Dissolved 2016-06-28
ARIF HUSAIN LOCUTUS INVESTMENT CAPITAL LIMITED Director 2011-03-29 CURRENT 2011-03-22 Dissolved 2014-11-04
ARIF HUSAIN GMH MOTORSPORT LIMITED Director 2010-04-21 CURRENT 2010-03-23 Active - Proposal to Strike off
ARIF HUSAIN LE ROYAL HOTELS LIMITED Director 2009-01-01 CURRENT 2007-02-12 Active
ARIF HUSAIN ARABIC NEWS BROADCASTING UK LTD Director 2007-05-15 CURRENT 2002-04-11 Active - Proposal to Strike off
ARIF HUSAIN HYDE PARK ESTATES LIMITED Director 2004-01-05 CURRENT 1995-08-04 Active
ARIF HUSAIN FINEX MANAGEMENT LIMITED Director 2002-05-24 CURRENT 2002-05-24 Dissolved 2014-10-21
ARIF HUSAIN MEDITECH (UK) LIMITED Director 1993-04-21 CURRENT 1993-03-25 Active - Proposal to Strike off
ARIF HUSAIN GENMED COMMERCIAL FINANCE LIMITED Director 1992-09-26 CURRENT 1989-09-26 Active
ARIF HUSAIN SILVERSHIRE LIMITED Director 1992-07-17 CURRENT 1989-07-17 Active - Proposal to Strike off
ARIF HUSAIN SRW PETROLEUM LIMITED Director 1992-01-17 CURRENT 1991-12-23 Active - Proposal to Strike off
ARIF HUSAIN G.M. FINANCE LIMITED Director 1992-01-09 CURRENT 1991-11-11 Active
ARIF HUSAIN GENERAL MEDITERRANEAN HOLDING (UK) LIMITED Director 1992-01-09 CURRENT 1991-06-07 Active
ARIF HUSAIN ORBITCREST LIMITED Director 1991-07-04 CURRENT 1989-07-04 Active - Proposal to Strike off
ARIF HUSAIN G.M. AIRLINES LIMITED Director 1991-04-12 CURRENT 1990-04-12 Active - Proposal to Strike off
ARIF HUSAIN LETAP LABORATORIES LIMITED Director 1991-03-30 CURRENT 1985-11-25 Dissolved 2016-04-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-03-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-02-18DS01Application to strike the company off the register
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 03/11/21, WITH NO UPDATES
2021-07-26PSC07CESSATION OF ARIF HUSAIN AS A PERSON OF SIGNIFICANT CONTROL
2021-07-26PSC02Notification of General Mediterranean Holding (Uk) Ltd as a person with significant control on 2021-07-15
2021-07-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 03/11/20, WITH NO UPDATES
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 03/11/19, WITH NO UPDATES
2019-08-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 03/11/18, WITH NO UPDATES
2018-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 03/11/17, WITH NO UPDATES
2017-09-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 171722
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-09-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 171722
2016-01-19AR0106/11/15 ANNUAL RETURN FULL LIST
2015-01-05AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 171722
2014-11-20AR0106/11/14 ANNUAL RETURN FULL LIST
2014-11-20CH03SECRETARY'S DETAILS CHNAGED FOR MR ARIF HUSAIN on 2014-01-01
2014-11-20CH01Director's details changed for Mr Arif Husain on 2014-01-01
2014-10-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 171722
2013-11-27AR0106/11/13 ANNUAL RETURN FULL LIST
2013-08-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-01-22AR0106/11/12 ANNUAL RETURN FULL LIST
2012-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-12-06AR0106/11/11 ANNUAL RETURN FULL LIST
2011-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-11-29AR0106/11/10 ANNUAL RETURN FULL LIST
2010-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-01-28AR0106/11/09 ANNUAL RETURN FULL LIST
2009-11-05TM01APPOINTMENT TERMINATED, DIRECTOR TAMEEM AUCHI
2009-10-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/08
2008-12-24363aReturn made up to 06/11/08; full list of members
2008-07-24AA31/12/07 TOTAL EXEMPTION FULL
2008-01-02363aRETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS
2007-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-09-14363aRETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS
2007-09-07363aRETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS
2007-09-07288cSECRETARY'S PARTICULARS CHANGED
2007-09-04DISS40STRIKE-OFF ACTION DISCONTINUED
2006-12-12288aNEW DIRECTOR APPOINTED
2006-12-11288bDIRECTOR RESIGNED
2006-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2006-05-16GAZ1FIRST GAZETTE
2005-09-05363sRETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS
2004-04-23288aNEW SECRETARY APPOINTED
2004-04-08287REGISTERED OFFICE CHANGED ON 08/04/04 FROM: 861 CORONATION ROAD PARK ROYAL LONDON NW10 7PT
2004-04-02288bSECRETARY RESIGNED
2004-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-11-12363sRETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS
2003-11-12288aNEW SECRETARY APPOINTED
2003-11-12363(288)SECRETARY RESIGNED
2003-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-02-19363sRETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS
2002-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-11-16288bSECRETARY RESIGNED
2001-11-07363sRETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS
2001-11-06288bSECRETARY RESIGNED
2001-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-09-25288aNEW SECRETARY APPOINTED
2001-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2001-09-25287REGISTERED OFFICE CHANGED ON 25/09/01 FROM: REGENT HOUSE 861 CORONATION ROAD PARK ROYAL LONDON NW10 7PT
2000-11-16363sRETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS
2000-11-02244DELIVERY EXT'D 3 MTH 31/12/99
2000-01-31363sRETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS
1999-11-01AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-11-03AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-10-23363sRETURN MADE UP TO 01/11/98; FULL LIST OF MEMBERS
1998-03-16363sRETURN MADE UP TO 01/11/97; FULL LIST OF MEMBERS
1997-11-04AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-08-05287REGISTERED OFFICE CHANGED ON 05/08/97 FROM: 364-366 KENSINGTON HIGH ST LONDON W14 8NS
1996-11-14363sRETURN MADE UP TO 01/11/96; NO CHANGE OF MEMBERS
1996-11-05AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-09-04363sRETURN MADE UP TO 10/07/96; NO CHANGE OF MEMBERS
1995-11-03AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-10-04288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-08-04363sRETURN MADE UP TO 10/07/95; FULL LIST OF MEMBERS
1994-08-22AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-07-08363sRETURN MADE UP TO 10/07/94; NO CHANGE OF MEMBERS
1994-01-08AAFULL ACCOUNTS MADE UP TO 31/12/92
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PLANTSET LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2006-05-16
Fines / Sanctions
No fines or sanctions have been issued against PLANTSET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PLANTSET LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PLANTSET LIMITED

Intangible Assets
Patents
We have not found any records of PLANTSET LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PLANTSET LIMITED
Trademarks
We have not found any records of PLANTSET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PLANTSET LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as PLANTSET LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PLANTSET LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyPLANTSET LIMITEDEvent Date2006-05-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PLANTSET LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PLANTSET LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.