Company Information for PLANTMASTERS LIMITED
UNIT 21 APEX BUSINESS CENTRE, BOSCOMBE ROAD, DUNSTABLE, BEDFORDSHIRE, LU5 4SB,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
PLANTMASTERS LIMITED | ||
Legal Registered Office | ||
UNIT 21 APEX BUSINESS CENTRE BOSCOMBE ROAD DUNSTABLE BEDFORDSHIRE LU5 4SB Other companies in BR1 | ||
Previous Names | ||
|
Company Number | 06384719 | |
---|---|---|
Company ID Number | 06384719 | |
Date formed | 2007-09-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 28/09/2015 | |
Return next due | 26/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB923427335 |
Last Datalog update: | 2024-11-05 11:05:29 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PLANTMASTERS, INC. | 4383 WAXWING COURT BOYNTON BEACH FL 33436 | Active | Company formed on the 1994-04-19 | |
PLANTMASTERS NURSERY, INC. | 6600 N.W.9TH AVENUE FORT LAUDERDALE FL 33309 | Inactive | Company formed on the 1972-08-31 | |
![]() |
PLANTMASTERS INC | North Carolina | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MANDY ALLSOP |
||
PAUL CHRISTOPHER ALLSOP |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALLPLANT HIRE LIMITED | Company Secretary | 2006-06-12 | CURRENT | 1995-05-23 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 28/09/24, WITH UPDATES | ||
30/09/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Change of details for Mr Paul Christopher Allsop as a person with significant control on 2022-10-05 | ||
Change of details for Mrs Mandy Allsop as a person with significant control on 2023-11-17 | ||
REGISTERED OFFICE CHANGED ON 13/03/24 FROM Northside House 69 Tweedy Road Bromley Kent BR1 3WA England | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANDREW PEARCE | ||
CONFIRMATION STATEMENT MADE ON 28/09/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/22, WITH UPDATES | |
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/21, WITH UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER PEARCE | |
RES15 | CHANGE OF COMPANY NAME 14/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Mandy Allsop on 2019-11-06 | |
PSC04 | Change of details for Mr Paul Christopher Allsop as a person with significant control on 2019-10-16 | |
CH01 | Director's details changed for Mr Paul Christopher Allsop on 2019-10-16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Paul Christopher Allsop on 2018-05-23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANDY ALLSOP | |
PSC04 | Change of details for Mr Paul Christopher Allsop as a person with significant control on 2018-09-10 | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 26/10/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES | |
PSC04 | Change of details for Mr Paul Christopher Allsop as a person with significant control on 2017-09-05 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHRISTOPHER ALLSOP / 05/09/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHRISTOPHER ALLSOP / 05/09/2017 | |
PSC04 | Change of details for Mr Paul Christopher Allsop as a person with significant control on 2017-09-05 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MANDY ALLSOP on 2017-09-05 | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/16 FROM 21 East Street Bromley Kent BR1 1QE | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/09/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/09/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 28/09/09 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS | |
88(2)R | AD 28/09/07--------- £ SI 100@1=100 £ IC 100/200 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.49 | 9 |
MortgagesNumMortOutstanding | 0.89 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.59 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Creditors Due After One Year | 2013-09-30 | £ 11,127 |
---|---|---|
Creditors Due After One Year | 2012-09-30 | £ 33,857 |
Creditors Due After One Year | 2011-10-01 | £ 25,102 |
Creditors Due Within One Year | 2013-09-30 | £ 68,568 |
Creditors Due Within One Year | 2012-09-30 | £ 36,641 |
Creditors Due Within One Year | 2011-10-01 | £ 45,651 |
Provisions For Liabilities Charges | 2013-09-30 | £ 10,000 |
Provisions For Liabilities Charges | 2012-09-30 | £ 8,000 |
Provisions For Liabilities Charges | 2011-10-01 | £ 8,000 |
Creditors and other liabilities
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 PLANTMASTERS LIMITED
Called Up Share Capital | 2013-09-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-09-30 | £ 0 |
Called Up Share Capital | 2011-10-01 | £ 100 |
Cash Bank In Hand | 2013-09-30 | £ 0 |
Current Assets | 2013-09-30 | £ 33,250 |
Current Assets | 2012-09-30 | £ 17,344 |
Current Assets | 2011-10-01 | £ 17,599 |
Debtors | 2013-09-30 | £ 30,936 |
Debtors | 2012-09-30 | £ 15,467 |
Debtors | 2011-10-01 | £ 15,722 |
Fixed Assets | 2011-10-01 | £ 76,141 |
Shareholder Funds | 2013-09-30 | £ 16,719 |
Shareholder Funds | 2012-09-30 | £ 14,987 |
Shareholder Funds | 2011-10-01 | £ 14,987 |
Stocks Inventory | 2013-09-30 | £ 2,116 |
Stocks Inventory | 2012-09-30 | £ 1,877 |
Stocks Inventory | 2011-10-01 | £ 1,877 |
Tangible Fixed Assets | 2013-09-30 | £ 73,164 |
Tangible Fixed Assets | 2012-09-30 | £ 76,141 |
Tangible Fixed Assets | 2011-10-01 | £ 76,141 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (77320 - Renting and leasing of construction and civil engineering machinery and equipment) as PLANTMASTERS LIMITED are:
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. |