General information

Name:

Modern Plants Ltd

Office Address:

50 Queen Street CT11 9EE Ramsgate

Number: 07968048

Incorporation date: 2012-02-28

Dissolution date: 2022-12-20

End of financial year: 29 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm was based in Ramsgate under the following Company Registration No.: 07968048. This company was set up in 2012. The office of this firm was located at 50 Queen Street . The postal code for this place is CT11 9EE. The enterprise was formally closed on December 20, 2022, meaning it had been in business for 10 years.

When it comes to this particular company, a number of director's tasks up till now have been fulfilled by Joseph T. and Victoria S.. Out of these two executives, Joseph T. had managed the company for the longest period of time, having been a member of company's Management Board for 10 years.

Executives who had control over the firm were as follows: Joseph T. owned 1/2 or less of company shares. Victoria S. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Joseph T.

Role: Director

Appointed: 28 February 2012

Latest update: 5 May 2023

Victoria S.

Role: Director

Appointed: 28 February 2012

Latest update: 5 May 2023

People with significant control

Joseph T.
Notified on 28 February 2017
Nature of control:
1/2 or less of shares
Victoria S.
Notified on 8 March 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2022
Account last made up date 28 February 2021
Confirmation statement next due date 14 March 2022
Confirmation statement last made up date 28 February 2021
Annual Accounts 16 October 2013
Start Date For Period Covered By Report 2012-02-28
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 16 October 2013
Annual Accounts 25 November 2014
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 25 November 2014
Annual Accounts 19 August 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 19 August 2015
Annual Accounts 30 May 2017
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 30 May 2017
Annual Accounts 28 November 2017
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 28 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Persons with significant control
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 24th, May 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

Hillside Albion Street

Post code:

OX7 5BH

City / Town:

Chipping Norton

Search other companies

Services (by SIC Code)

  • 1290 : Growing of other perennial crops
10
Company Age

Closest companies