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

PLANGLOW LABELLING SYSTEMS LIMITED

VEALE WASBROUGH VIZARDS, Narrow Quay House, Narrow Quay, Bristol, BS1 4QA,
Company Registration Number
02828951
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Planglow Labelling Systems Ltd
PLANGLOW LABELLING SYSTEMS LIMITED was founded on 1993-06-21 and has its registered office in Bristol. The organisation's status is listed as "Active - Proposal to Strike off". Planglow Labelling Systems Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PLANGLOW LABELLING SYSTEMS LIMITED
 
Legal Registered Office
VEALE WASBROUGH VIZARDS
Narrow Quay House
Narrow Quay
Bristol
BS1 4QA
Other companies in BS1
 
Filing Information
Company Number 02828951
Company ID Number 02828951
Date formed 1993-06-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-03-31
Account next due 31/12/2024
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-28 04:07:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLANGLOW LABELLING SYSTEMS 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.

Company Officers of PLANGLOW LABELLING SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2005-03-08
JOHN LAURIAN SCOTT
Director 1993-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
BETHEN DARBY
Company Secretary 2001-07-16 2005-03-08
PHILLIP WALTER JAMES SAUNDERS
Company Secretary 1993-06-15 2000-10-26
PHILLIP WALTER JAMES SAUNDERS
Director 1993-06-15 2000-10-26
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1993-06-21 1993-06-21
LONDON LAW SERVICES LIMITED
Nominated Director 1993-06-21 1993-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED WESTHILL ASSETS NO.1 LTD Company Secretary 2018-05-01 CURRENT 2013-01-08 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED BRUERN ABBEY SCHOOL FOR GIRLS LIMITED Company Secretary 2018-04-20 CURRENT 2018-04-20 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED HOLMWOOD HOUSE PREPARATORY SCHOOL LIMITED Company Secretary 2018-03-28 CURRENT 2018-03-28 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED FLEXYS SOLUTIONS LTD Company Secretary 2017-10-19 CURRENT 2016-12-22 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED MICRO IMAGE BIOTECH LIMITED Company Secretary 2017-07-27 CURRENT 2015-01-27 Active - Proposal to Strike off
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED WEST OF ENGLAND AEROSPACE FORUM LIMITED Company Secretary 2017-06-26 CURRENT 2002-07-11 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED GREEN AND FORTUNE LIMITED Company Secretary 2017-06-01 CURRENT 2004-10-28 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED GREEN AND FORTUNE ASSOCIATES LIMITED Company Secretary 2017-06-01 CURRENT 2015-11-20 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED GREEN AND FORTUNE HOLDINGS LIMITED Company Secretary 2017-06-01 CURRENT 2015-03-25 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED MAXIFIER LIMITED Company Secretary 2017-05-11 CURRENT 2010-06-18 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED TRIFLE HOLDINGS LIMITED Company Secretary 2017-04-11 CURRENT 2015-12-03 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED BRUERN ABBEY JUNIOR SCHOOL LIMITED Company Secretary 2017-03-31 CURRENT 2008-06-02 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED BRUERN ABBEY SCHOOL LIMITED Company Secretary 2017-03-31 CURRENT 1998-11-17 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED LOCKHARTS LIMITED Company Secretary 2017-01-27 CURRENT 1995-12-20 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED CHESTERTON EDUCATION LIMITED Company Secretary 2017-01-24 CURRENT 2017-01-24 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED BELLEVUE SCHOOLS GROUP LIMITED Company Secretary 2016-09-21 CURRENT 2016-09-21 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED EXPONOVIAS TRADE UK LTD Company Secretary 2016-09-20 CURRENT 2016-09-20 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED GREAT WESTERN REGIONAL CAPITAL LIMITED Company Secretary 2016-02-19 CURRENT 2016-02-19 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED THE COPYRIGHT HUB FOUNDATION Company Secretary 2016-01-18 CURRENT 2013-02-21 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED IMITEC LIMITED Company Secretary 2015-08-11 CURRENT 2014-07-18 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED N.F.F. INVESTMENTS LIMITED Company Secretary 2015-07-28 CURRENT 2015-07-28 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED BRISTOL & BATH REGIONAL CAPITAL CIC Company Secretary 2015-07-06 CURRENT 2015-07-06 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED HORSES4HOMES FOUNDATION LTD Company Secretary 2015-04-01 CURRENT 2011-12-16 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED EALING COLLEGE LIMITED Company Secretary 2015-03-20 CURRENT 1996-09-11 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED BRISTOL OLD VIC PRODUCTION COMPANY LIMITED Company Secretary 2014-12-10 CURRENT 2014-12-10 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED BRISTOL LIFE CENTRE CIC Company Secretary 2014-12-01 CURRENT 2014-08-18 Active - Proposal to Strike off
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED OAKGROVE (BESSEMER HOUSE) MANAGEMENT COMPANY LIMITED Company Secretary 2014-10-17 CURRENT 2013-10-08 Dissolved 2018-01-09
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED ST JOHN'S INTERNATIONAL SCHOOL LIMITED Company Secretary 2014-04-17 CURRENT 2012-03-21 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED MERCHANTS QUAY RESIDENTIAL COMPANY LIMITED Company Secretary 2013-12-19 CURRENT 2011-09-30 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED BELLEVUE SCHOOLS LTD Company Secretary 2013-11-06 CURRENT 2013-11-05 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED GROSVENOR (SOUTHFIELD) MANAGEMENT LIMITED Company Secretary 2013-09-01 CURRENT 1988-12-22 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED ELMHURST SCHOOL LIMITED Company Secretary 2013-08-09 CURRENT 2013-08-09 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED THE MONTESSORI HOUSE LIMITED Company Secretary 2013-06-03 CURRENT 2002-07-01 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED ATTORNEY COMPANY SECRETARIES LIMITED Company Secretary 2013-04-04 CURRENT 2001-06-27 Dissolved 2017-02-07
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED SOUTH BRISTOL CONSORTIUM FOR YOUNG PEOPLE Company Secretary 2013-01-24 CURRENT 2011-04-15 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED VISTA SWP LIMITED Company Secretary 2013-01-06 CURRENT 2012-01-20 Dissolved 2017-01-17
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED ESSILOR LIMITED Company Secretary 2012-12-01 CURRENT 1965-06-23 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED BELLEVUE EDUCATION GROUP LIMITED Company Secretary 2012-10-22 CURRENT 2003-10-07 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED COMMENTOR LIMITED Company Secretary 2012-07-01 CURRENT 1994-04-07 Dissolved 2013-12-03
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED WESTGATE CLEANING SERVICES LTD Company Secretary 2012-07-01 CURRENT 2002-03-14 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED EDENHURST NURSERY SCHOOL LIMITED Company Secretary 2012-05-24 CURRENT 2005-02-01 Dissolved 2015-01-06
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED WESTON GREEN SCHOOL LIMITED Company Secretary 2012-05-24 CURRENT 1991-09-03 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED SKIPPERS HILL MANOR SCHOOL LIMITED Company Secretary 2012-05-24 CURRENT 2010-07-30 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED WANDSWORTH PREPARATORY SCHOOL LIMITED Company Secretary 2012-05-24 CURRENT 2011-11-07 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED GATEWAY SCHOOL LIMITED Company Secretary 2012-05-24 CURRENT 2008-07-03 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED NORFOLK HOUSE AND MONTESSORI HOUSE LIMITED Company Secretary 2012-05-24 CURRENT 2008-09-17 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED BRABYNS PREPARATORY SCHOOL LIMITED Company Secretary 2012-05-24 CURRENT 2011-08-24 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED BELLEVUE EDUCATION INTERNATIONAL LIMITED Company Secretary 2012-05-24 CURRENT 2012-04-12 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED EDENHURST SCHOOL LIMITED Company Secretary 2012-05-24 CURRENT 1979-06-22 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED TEXTILE EXCHANGE EUROPE Company Secretary 2012-05-01 CURRENT 2011-03-31 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED VELOCITY 365 LTD Company Secretary 2012-01-13 CURRENT 2012-01-13 Active - Proposal to Strike off
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED MACREADY ANGELS LIMITED Company Secretary 2011-10-17 CURRENT 2010-09-22 Dissolved 2013-09-24
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED VELOCITY 363 LIMITED Company Secretary 2010-10-22 CURRENT 2010-10-22 Dissolved 2015-08-11
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED VELOCITY 362 LIMITED Company Secretary 2010-05-06 CURRENT 2010-05-06 Dissolved 2014-05-06
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED ALFA PIXEL TECHNOLOGIES (UK) LIMITED Company Secretary 2010-02-17 CURRENT 2010-02-17 Active - Proposal to Strike off
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED BLUEBELL CARE TRUST Company Secretary 2009-12-10 CURRENT 2009-12-10 Liquidation
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED WILDSCREEN TRADING LIMITED Company Secretary 2009-12-03 CURRENT 1991-05-14 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED WILDSCREEN Company Secretary 2009-12-03 CURRENT 1987-12-18 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED BRISTOL OLD VIC (TRADING) LIMITED Company Secretary 2009-10-01 CURRENT 2000-12-27 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED BRISTOL OLD VIC AND THEATRE ROYAL TRUST LIMITED Company Secretary 2009-10-01 CURRENT 1963-04-01 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED NEWFOUNDLAND ROAD LIMITED Company Secretary 2009-09-18 CURRENT 1998-07-22 Dissolved 2017-05-09
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED DUTCH OAK TREE FOUNDATION Company Secretary 2009-09-09 CURRENT 2002-08-13 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED TWO SIDED MASTERING LIMITED Company Secretary 2009-08-27 CURRENT 2009-08-27 Active - Proposal to Strike off
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED IMAGING QUALITY IMPROVEMENT LIMITED Company Secretary 2009-07-31 CURRENT 2009-01-23 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED DEFENCE ADVISERS COUNCIL LIMITED Company Secretary 2009-07-20 CURRENT 2009-07-20 Dissolved 2015-01-13
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED LIBYA OIL SUDAN LIMITED Company Secretary 2008-12-04 CURRENT 1924-12-06 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED OLA ENERGY ETHIOPIA LIMITED Company Secretary 2008-11-14 CURRENT 1929-11-20 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED THE BAMBOO PARTNERSHIP LIMITED Company Secretary 2008-09-08 CURRENT 2007-09-20 Dissolved 2018-02-03
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED HOLY TRINITY INTERNATIONAL SCHOOL Company Secretary 2008-07-21 CURRENT 1986-04-28 Dissolved 2016-09-06
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED A FOR E LIMITED Company Secretary 2008-07-21 CURRENT 1995-01-26 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED ST. JOHN'S SCHOOL TRUST (SIDMOUTH) LIMITED Company Secretary 2008-07-21 CURRENT 1977-08-24 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED INTERNATIONAL EDUCATION SYSTEMS LIMITED Company Secretary 2008-07-18 CURRENT 1991-10-25 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED SANGPUR LIMITED Company Secretary 2008-07-03 CURRENT 2008-07-03 Dissolved 2017-05-16
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED SIGNATURE ESTATES (UK) LIMITED Company Secretary 2008-05-30 CURRENT 2008-02-15 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED MIRIFICE LIMITED Company Secretary 2008-03-23 CURRENT 2004-05-26 Dissolved 2014-04-23
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED IDEA GUIDE LIMITED Company Secretary 2008-03-18 CURRENT 2008-03-18 Dissolved 2014-04-08
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED LANDMARK EUROPEAN VENTURES LIMITED Company Secretary 2008-02-06 CURRENT 1998-06-25 Dissolved 2013-09-07
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED YOUNG THOUGHT LIMITED Company Secretary 2008-01-29 CURRENT 2007-10-30 Active - Proposal to Strike off
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED THE FAMILY BUSINESS CONSULTANCY LIMITED Company Secretary 2006-12-18 CURRENT 2005-08-26 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED COULL LIMITED Company Secretary 2005-11-14 CURRENT 1998-03-06 Dissolved 2013-09-17
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED VEALE WASBROUGH (PA) LIMITED Company Secretary 2005-05-12 CURRENT 2005-05-12 Dissolved 2014-04-01
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED PLANGLOW LIMITED Company Secretary 2005-03-08 CURRENT 1986-01-06 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED VELOCITY 303 LIMITED Company Secretary 2005-01-26 CURRENT 2005-01-26 Dissolved 2017-05-09
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED THE BARGE ARM CAR PARK MANAGEMENT COMPANY LIMITED Company Secretary 2005-01-25 CURRENT 2005-01-25 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED AUGUSTINES INJURY LAW LIMITED Company Secretary 2004-09-01 CURRENT 2004-09-01 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED THE ASSOCIATION OF FAMILY BUSINESS ADVISORS Company Secretary 2002-10-08 CURRENT 2002-10-08 Active - Proposal to Strike off
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED 5 ALMA ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2002-04-01 CURRENT 2001-04-11 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED PROJECT PEOPLE LIMITED Company Secretary 1998-07-23 CURRENT 1995-02-28 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED VEALE WASBROUGH LIMITED Company Secretary 1997-11-19 CURRENT 1997-11-19 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED STRATTON KEEL LIMITED Company Secretary 1997-11-19 CURRENT 1997-11-19 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED VWV PLUS LIMITED Company Secretary 1997-02-14 CURRENT 1997-02-14 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED CULPIN PLANNING LIMITED Company Secretary 1995-06-22 CURRENT 1995-06-22 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED CLARENDON INTERNATIONAL EDUCATION LIMITED Company Secretary 1994-12-15 CURRENT 1994-12-15 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED VWV LEGAL SERVICES LIMITED Company Secretary 1993-01-12 CURRENT 1993-01-12 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED VEALE WASBROUGH PENSION TRUSTEES LIMITED Company Secretary 1992-08-20 CURRENT 1990-08-20 Dissolved 2014-04-01
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED VELOCITY COMPANY (NOMINEES)LIMITED Company Secretary 1991-12-29 CURRENT 1989-12-29 Dissolved 2014-04-01
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED VEALE WASBROUGH EXECUTOR AND TRUSTEE COMPANY Company Secretary 1991-09-14 CURRENT 1969-11-10 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED VEALE BENSON TRUSTEES LIMITED Company Secretary 1991-02-25 CURRENT 1987-01-28 Active
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED VELOCITY COMPANY (HOLDINGS) LIMITED Company Secretary 1990-12-29 CURRENT 1989-12-29 Active
JOHN LAURIAN SCOTT AFRICAN INITIATIVES LTD Director 1997-10-20 CURRENT 1997-02-21 Active - Proposal to Strike off
JOHN LAURIAN SCOTT PLANGLOW LIMITED Director 1990-12-31 CURRENT 1986-01-06 Active

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
2024-03-05SECOND GAZETTE not voluntary dissolution
2023-12-19FIRST GAZETTE notice for voluntary strike-off
2023-12-12Application to strike the company off the register
2023-12-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-06-02CONFIRMATION STATEMENT MADE ON 02/06/23, WITH NO UPDATES
2022-11-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 02/06/22, WITH NO UPDATES
2021-11-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 02/06/21, WITH NO UPDATES
2021-03-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 02/06/20, WITH NO UPDATES
2019-10-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 02/06/19, WITH NO UPDATES
2018-10-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 02/06/18, WITH NO UPDATES
2017-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 4
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2016-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 4
2016-06-21AR0121/06/16 ANNUAL RETURN FULL LIST
2016-01-05CH04SECRETARY'S DETAILS CHNAGED FOR VELOCITY COMPANY SECRETARIAL SERVICES LIMITED on 2015-11-09
2015-11-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/15 FROM Orchard Court Orchard Lane Bristol BS1 5WS
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 4
2015-07-09AR0121/06/15 ANNUAL RETURN FULL LIST
2014-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 4
2014-06-30AR0121/06/14 ANNUAL RETURN FULL LIST
2013-10-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-07-02AR0121/06/13 ANNUAL RETURN FULL LIST
2012-10-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-06-25AR0121/06/12 ANNUAL RETURN FULL LIST
2011-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-07-06AR0121/06/11 ANNUAL RETURN FULL LIST
2011-01-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2011-01-04RES13Resolutions passed:
  • Accts approved 31/03/10 20/12/2010
2010-07-19AR0121/06/10 ANNUAL RETURN FULL LIST
2010-07-19CH01Director's details changed for Mr John Laurian Scott on 2010-06-21
2010-07-19CH04SECRETARY'S DETAILS CHNAGED FOR VELOCITY COMPANY SECRETARIAL SERVICES LIMITED on 2010-06-21
2010-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-06-23363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2009-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-06-30363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2007-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-07-09363aRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2006-09-19363sRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2006-09-19287REGISTERED OFFICE CHANGED ON 19/09/06 FROM: ORCHARD COURT ORCHARD LANE BRISTOL BS1 5WS
2006-09-19363(287)REGISTERED OFFICE CHANGED ON 19/09/06
2006-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-03-07287REGISTERED OFFICE CHANGED ON 07/03/06 FROM: COMPANY HOUSE JACOB STREET BRISTOL BS2 0EQ
2006-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-09-21363aRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2005-09-21353LOCATION OF REGISTER OF MEMBERS
2005-03-15288bSECRETARY RESIGNED
2005-03-15288aNEW SECRETARY APPOINTED
2004-07-21363sRETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS
2004-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2003-06-27363sRETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS
2003-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2002-06-19363sRETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS
2002-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2001-10-08363sRETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS
2001-10-08288aNEW SECRETARY APPOINTED
2001-05-10287REGISTERED OFFICE CHANGED ON 10/05/01 FROM: UNIT 4, HOME FARM SHERE ROAD ALBURY SURREY. GU5 9BL
2001-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2000-12-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-06-28363sRETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS
1999-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-07-09363sRETURN MADE UP TO 21/06/99; NO CHANGE OF MEMBERS
1999-07-09SRES03EXEMPTION FROM APPOINTING AUDITORS 18/06/99
1998-06-24363sRETURN MADE UP TO 21/06/98; NO CHANGE OF MEMBERS
1998-06-24SRES03EXEMPTION FROM APPOINTING AUDITORS 21/06/98
1998-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1997-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-06-26SRES03EXEMPTION FROM APPOINTING AUDITORS 21/06/97
1997-06-26363sRETURN MADE UP TO 21/06/97; FULL LIST OF MEMBERS
1996-07-01SRES03EXEMPTION FROM APPOINTING AUDITORS 21/06/96
1996-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1996-06-20363sRETURN MADE UP TO 21/06/96; NO CHANGE OF MEMBERS
1995-06-21363sRETURN MADE UP TO 21/06/95; NO CHANGE OF MEMBERS
1995-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1995-06-21SRES03EXEMPTION FROM APPOINTING AUDITORS 21/06/95
1994-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94
1994-08-31363sRETURN MADE UP TO 21/06/94; FULL LIST OF MEMBERS
1994-08-17288DIRECTOR'S PARTICULARS CHANGED
1994-08-17SRES03EXEMPTION FROM APPOINTING AUDITORS 21/06/94
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities



Licences & Regulatory approval
We could not find any licences issued to PLANGLOW LABELLING SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PLANGLOW LABELLING SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PLANGLOW LABELLING SYSTEMS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.729
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.469

This shows the max and average number of mortgages for companies with the same SIC code of 46900 - Non-specialised wholesale trade

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 PLANGLOW LABELLING SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of PLANGLOW LABELLING SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PLANGLOW LABELLING SYSTEMS LIMITED
Trademarks
We have not found any records of PLANGLOW LABELLING SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PLANGLOW LABELLING SYSTEMS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hampshire County Council 2014-06-04 GBP £624 Catering Equipment
Hampshire County Council 2014-06-04 GBP £854 Catering Equipment
Bolton Council 2014-04-10 GBP £2,960 Operational Equipment Purchase
Hampshire County Council 2014-03-25 GBP £624 Catering Equipment
Hampshire County Council 2014-02-20 GBP £624 Catering Equipment
Hampshire County Council 2014-01-29 GBP £624 Catering Equipment
Hampshire County Council 2013-12-04 GBP £650 Catering Equipment
Hampshire County Council 2013-10-29 GBP £810 Catering Equipment
Hampshire County Council 2013-10-23 GBP £1,400 Catering Equipment
HAMPSHIRE COUNTY COUNCIL 2013-09-18 GBP £650 Catering Equipment
HAMPSHIRE COUNTY COUNCIL 2013-09-04 GBP £650 Catering Equipment
Bolton Council 2013-05-13 GBP £2,960 Operational Equipment Purchase
Hampshire County Council 2013-03-28 GBP £650 Catering Equipment
Hampshire County Council 2013-01-14 GBP £520 Catering Equipment
Hampshire County Council 2013-01-14 GBP £552 Catering Equipment
Plymouth City Council 2012-06-12 GBP £618
Plymouth City Council 2012-06-12 GBP £618 Purchase Of Equipment
HAMPSHIRE COUNTY COUNCIL 2012-03-20 GBP £550 Hardware & Crockery
Bolton Council 2012-02-27 GBP £2,960 Operational Equipment Purchase
Hampshire County Council 2011-10-11 GBP £625 Stationery
Hampshire County Council 2011-10-05 GBP £567 Catering Equipment-Replacement
Dudley Borough Council 2011-10-03 GBP £741
Plymouth City Council 2011-08-09 GBP £618 Printing
Dudley Borough Council 2011-03-31 GBP £741
Oxfordshire County Council 2011-02-23 GBP £419 Catering
HAMPSHIRE COUNTY COUNCIL 2010-09-10 GBP £581 Stationery
Dudley Metropolitan Council 2010-05-01 GBP £689
Dudley Metropolitan Council 0000-00-00 GBP £689

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PLANGLOW LABELLING SYSTEMS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PLANGLOW LABELLING SYSTEMS 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 PLANGLOW LABELLING SYSTEMS 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.