Company Information for PLANET CONTRACTOR LIMITED
3 Turnberry House 4400 Parkway, Whiteley, Fareham, PO15 7FJ,
|
Company Registration Number
09411434
Private Limited Company
Active |
Company Name | ||
---|---|---|
PLANET CONTRACTOR LIMITED | ||
Legal Registered Office | ||
3 Turnberry House 4400 Parkway Whiteley Fareham PO15 7FJ | ||
Previous Names | ||
|
Company Number | 09411434 | |
---|---|---|
Company ID Number | 09411434 | |
Date formed | 2015-01-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-01-31 | |
Account next due | 2023-10-31 | |
Latest return | 2022-01-28 | |
Return next due | 2023-02-11 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-02-08 04:49:03 |
Companies House |
Menu
|
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 | ||
---|---|---|---|---|
PLANET CONTRACTORS LLC | 2951 NW DIVISION STREET STE 110 GRESHAM OR 97030 | Active | Company formed on the 2011-06-13 |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL DAVID COSHOTT |
||
JASON EDWARD POWELL |
||
SATVINDER SINGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MIKE BECKETT |
Director | ||
RANDEEP KAUR |
Company Secretary | ||
SHOOSMITHS SECRETARIES LIMITED |
Company Secretary | ||
SIAN SADLER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONTRACTOR FINANCIALS LIMITED | Director | 2017-12-13 | CURRENT | 2001-09-07 | Active - Proposal to Strike off | |
CMME MORTGAGES AND PROTECTION LIMITED | Director | 2017-12-13 | CURRENT | 2003-09-03 | Active | |
CONTRACTOR WEALTH MANAGEMENT LIMITED | Director | 2017-12-13 | CURRENT | 2011-09-14 | Active | |
CMME GROUP LIMITED | Director | 2017-12-13 | CURRENT | 2015-03-20 | In Administration/Administrative Receiver | |
CONTRACTOR FINANCIALS (HOLDINGS) LIMITED | Director | 2017-05-26 | CURRENT | 2007-12-06 | Active - Proposal to Strike off | |
CONTRACTOR MONEY LIMITED | Director | 2017-05-26 | CURRENT | 2015-08-14 | Active | |
FREELANCER FINANCIALS LTD | Director | 2017-05-26 | CURRENT | 2015-08-13 | Active | |
CONTRACTOR FINANCIALS LIMITED | Director | 2017-05-26 | CURRENT | 2001-09-07 | Active - Proposal to Strike off | |
CMME MORTGAGES AND PROTECTION LIMITED | Director | 2017-05-26 | CURRENT | 2003-09-03 | Active | |
CONTRACTOR WEALTH MANAGEMENT LIMITED | Director | 2017-05-26 | CURRENT | 2011-09-14 | Active | |
CMME GROUP LIMITED | Director | 2016-12-15 | CURRENT | 2015-03-20 | In Administration/Administrative Receiver | |
REDDISH GREEN LIMITED | Director | 2015-12-09 | CURRENT | 2015-12-09 | Active | |
CM REALISATIONS LIMITED | Director | 2014-12-29 | CURRENT | 2004-04-19 | Liquidation | |
PARABIS LAW HOLDCO LTD | Director | 2014-06-02 | CURRENT | 2013-01-23 | Dissolved 2016-08-09 | |
WOODFIELD CONSULTANCY SERVICES (UK) LIMITED | Director | 2014-06-02 | CURRENT | 2010-04-26 | Dissolved 2016-09-20 | |
TRILLIAM BIDCO LIMITED | Director | 2014-06-02 | CURRENT | 2011-10-27 | Dissolved 2016-11-15 | |
TRILLIAM INTERMEDIATE LIMITED | Director | 2014-06-02 | CURRENT | 2011-12-15 | Dissolved 2016-11-15 | |
TRILLIAM LOANCO LIMITED | Director | 2014-06-02 | CURRENT | 2011-10-27 | Dissolved 2016-11-15 | |
TRILLIAM MIDCO LIMITED | Director | 2014-06-02 | CURRENT | 2011-10-27 | Dissolved 2016-11-15 | |
PARABIS RESOURCING LIMITED | Director | 2014-06-02 | CURRENT | 2007-03-19 | Dissolved 2017-08-29 | |
AAI REALISATIONS LIMITED | Director | 2014-06-02 | CURRENT | 2003-04-02 | In Administration | |
ARL REALISATIONS LIMITED | Director | 2014-06-02 | CURRENT | 2006-01-18 | In Administration | |
PARABIS HOLDINGS LIMITED | Director | 2014-06-02 | CURRENT | 2009-02-25 | In Administration/Administrative Receiver | |
PARABIS MANAGEMENT LIMITED | Director | 2014-06-02 | CURRENT | 2003-03-31 | In Administration/Administrative Receiver | |
PARABIS GROUP LIMITED | Director | 2014-06-02 | CURRENT | 2011-09-26 | In Administration/Administrative Receiver | |
ARGENT RISK MANAGEMENT SOLUTIONS LIMITED | Director | 2014-06-02 | CURRENT | 2005-01-19 | In Administration | |
PARABIS LIMITED | Director | 2014-05-25 | CURRENT | 2002-04-09 | In Administration/Administrative Receiver | |
TRILLIAM HOLDCO LIMITED | Director | 2014-04-03 | CURRENT | 2011-10-27 | Dissolved 2016-11-15 | |
NEWLANDS CLINICAL TRIALS LIMITED | Director | 2014-02-01 | CURRENT | 1988-04-27 | Active - Proposal to Strike off | |
DR NEWMANS CLINIC LIMITED | Director | 2013-08-26 | CURRENT | 2010-12-08 | Active | |
CONTRACTOR FINANCIALS (HOLDINGS) LIMITED | Director | 2015-08-19 | CURRENT | 2007-12-06 | Active - Proposal to Strike off | |
CONTRACTOR FINANCIALS LIMITED | Director | 2015-08-19 | CURRENT | 2001-09-07 | Active - Proposal to Strike off | |
CMME GROUP LIMITED | Director | 2015-08-19 | CURRENT | 2015-03-20 | In Administration/Administrative Receiver | |
CONTRACTOR MONEY LIMITED | Director | 2015-08-14 | CURRENT | 2015-08-14 | Active | |
FREELANCER FINANCIALS LTD | Director | 2015-08-13 | CURRENT | 2015-08-13 | Active | |
CMME MORTGAGES AND PROTECTION LIMITED | Director | 2007-03-15 | CURRENT | 2003-09-03 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
REGISTERED OFFICE CHANGED ON 01/02/23 FROM 2 Glass Wharf Bristol BS2 0FR England | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/22 | |
CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/21 FROM 5 Omega Park Alton Hampshire GU34 2QE England | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/20 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER HEAVENS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TARJINDER SINGH KANG | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/20, WITH NO UPDATES | |
PSC05 | Change of details for Cmme Mortgages & Protection Limited as a person with significant control on 2017-08-14 | |
RP04AP01 | Second filing of director appointment of Michael David Coshott | |
ANNOTATION | Clarification | |
AP01 | DIRECTOR APPOINTED MR MIKE COSHOTT | |
AP01 | DIRECTOR APPOINTED MR MIKE COSHOTT | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/18, WITH NO UPDATES | |
PSC05 | Change of details for Mortgages Made Easy Limited as a person with significant control on 2017-08-14 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/17 | |
AP01 | DIRECTOR APPOINTED MR JASON EDWARD POWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MIKE BECKETT | |
LATEST SOC | 07/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16 | |
AP01 | DIRECTOR APPOINTED MR MIKE BECKETT | |
AR01 | 28/01/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/02/16 FROM 9 London Road Southampton Hampshire SO15 2AE | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/15 FROM Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES15 | CHANGE OF NAME 19/08/2015 | |
CERTNM | Company name changed shoo 608 LIMITED\certificate issued on 05/09/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM02 | Termination of appointment of Randeep Kaur on 2015-08-14 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 06/07/15 STATEMENT OF CAPITAL GBP 100 | |
AP03 | SECRETARY APPOINTED MRS RANDEEP KAUR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SHOOSMITHS SECRETARIES LIMITED | |
AP01 | DIRECTOR APPOINTED MR SATVINDER SINGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIAN SADLER | |
LATEST SOC | 28/01/15 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
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 PLANET CONTRACTOR LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as PLANET CONTRACTOR 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. |