General information

Name:

Plant Care Ltd

Office Address:

C/o Bridgewood Financial Solutions Limited Cumberland House, 35 Park Row NG1 6EE Nottingham

Number: 05983175

Incorporation date: 2006-10-31

Dissolution date: 2022-08-12

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located in C/o Bridgewood Financial Solutions Limited, Nottingham NG1 6EE Plant Care Limited was classified as a Private Limited Company and issued a 05983175 Companies House Reg No. The firm was started on 2006-10-31. Plant Care Limited had been prospering on the market for sixteen years.

Taking into consideration the company's executives data, there were five directors to name just a few: Dominic T., Anthony M. and Louise M..

Executives who controlled the firm include: Anthony M. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Louise M. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Dominic T.

Role: Director

Appointed: 03 October 2011

Latest update: 11 April 2024

Anthony M.

Role: Director

Appointed: 31 October 2006

Latest update: 11 April 2024

Anthony M.

Role: Secretary

Appointed: 31 October 2006

Latest update: 11 April 2024

Louise M.

Role: Director

Appointed: 31 October 2006

Latest update: 11 April 2024

People with significant control

Anthony M.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Louise M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2018
Account last made up date 31 December 2016
Confirmation statement next due date 14 November 2018
Confirmation statement last made up date 31 October 2017
Annual Accounts 27 May 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 27 May 2014
Annual Accounts 29 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 29 September 2015
Annual Accounts 22 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 22 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts 26 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 26 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 12th, August 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Cawley House 149-155 Canal Street

Post code:

NG1 7HR

City / Town:

Nottingham

HQ address,
2013

Address:

Cawley House 149-155 Canal Street

Post code:

NG1 7HR

City / Town:

Nottingham

HQ address,
2014

Address:

Cawley House 149-155 Canal Street

Post code:

NG1 7HR

City / Town:

Nottingham

HQ address,
2015

Address:

Cawley House 149-155 Canal Street

Post code:

NG1 7HR

City / Town:

Nottingham

Search other companies

Services (by SIC Code)

  • 46110 : Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
15
Company Age

Closest Companies - by postcode