General information

Name:

Plantdrive Ltd

Office Address:

3 Preston Parade Seasalter CT5 4AA Whitstable

Number: 04382548

Incorporation date: 2002-02-27

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2002 is the date that marks the launching of Plantdrive Limited, a company which is located at 3 Preston Parade, Seasalter, Whitstable. This means it's been twenty two years Plantdrive has existed on the market, as the company was registered on Wednesday 27th February 2002. Its registered no. is 04382548 and its zip code is CT5 4AA. The enterprise's classified under the NACE and SIC code 68209 : Other letting and operating of own or leased real estate. 2023-03-31 is the last time the accounts were reported.

Charles O., Ian O., Marie O. and 2 other directors have been described below are registered as the firm's directors and have been cooperating as the Management Board since 2017. To find professional help with legal documentation, this business has been using the skills of Gillian O. as a secretary since 2017.

Brian O. is the individual with significant control over this firm, owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Charles O.

Role: Director

Appointed: 31 October 2017

Latest update: 23 February 2024

Ian O.

Role: Director

Appointed: 31 October 2017

Latest update: 23 February 2024

Marie O.

Role: Director

Appointed: 31 October 2017

Latest update: 23 February 2024

Andrew O.

Role: Director

Appointed: 31 October 2017

Latest update: 23 February 2024

Gillian O.

Role: Secretary

Appointed: 31 October 2017

Latest update: 23 February 2024

Brian O.

Role: Director

Appointed: 14 March 2008

Latest update: 23 February 2024

People with significant control

Brian O.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Valerie F.
Notified on 6 April 2016
Ceased on 31 October 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 19 March 2024
Confirmation statement last made up date 05 March 2023
Annual Accounts 5 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 5 November 2014
Annual Accounts 12th May 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 12th May 2015
Annual Accounts 29 May 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 29 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 5th, August 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

54 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

HQ address,
2014

Address:

54 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

HQ address,
2015

Address:

54 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

Accountant/Auditor,
2014 - 2015

Name:

Berry & Warren Ltd

Address:

54 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
22
Company Age

Similar companies nearby

Closest companies