General information

Name:

Uk Planet Limited

Office Address:

Seven Grange Lane Pitsford NN6 9AP Northampton

Number: 07837846

Incorporation date: 2011-11-07

End of financial year: 30 November

Category: Private Limited Company

Description

Data updated on:

Uk Planet started its business in the year 2011 as a Private Limited Company with reg. no. 07837846. This particular firm has been prospering for thirteen years and it's currently active - proposal to strike off. This company's registered office is registered in Northampton at Seven Grange Lane. Anyone can also find the firm utilizing its postal code of NN6 9AP. This company's principal business activity number is 46900: Non-specialised wholesale trade. Uk Planet Limited reported its latest accounts for the period that ended on 2021-11-30. Its latest confirmation statement was submitted on 2023-05-05.

The company has registered two trademarks, all are valid. The first trademark was submitted in 2015 and the most recent one in 2016. The one which will lose its validity sooner, i.e. in September, 2025 is UK00003125349.

According to the latest data, we have a solitary director in the company: Audrius R. (since May 1, 2019). Since March 2018 Ross O., had been responsible for a variety of tasks within the business until the resignation in May 2019. As a follow-up a different director, namely Audrius R. gave up the position six years ago.

Trade marks

Trademark UK00003125349
Trademark image:-
Status:Registered
Filing date:2015-09-03
Date of entry in register:2016-02-05
Renewal date:2025-09-03
Owner name:UK Planet Tools Ltd
Owner address:Unit 1, Holdom Avenue, Saxon Park, Milton Keyens, United Kingdom, MK1 1QU
Trademark UK00003126358
Trademark image:-
Status:Registered
Filing date:2015-09-10
Date of entry in register:2015-12-11
Renewal date:2025-09-10
Owner name:UK Planet Tools Ltd
Owner address:Unit 1, Holdom Avenue, Saxon Park, Milton Keyens, United Kingdom, MK1 1QU

Financial data based on annual reports

Company staff

Audrius R.

Role: Director

Appointed: 01 May 2019

Latest update: 22 January 2024

People with significant control

Audrius R. is the individual who has control over this firm, owns over 3/4 of company shares.

Audrius R.
Notified on 1 May 2019
Nature of control:
over 3/4 of shares
Ross O.
Notified on 23 November 2018
Ceased on 1 May 2019
Nature of control:
over 3/4 of shares
Ruslan L.
Notified on 6 April 2016
Ceased on 1 February 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 August 2023
Account last made up date 30 November 2021
Confirmation statement next due date 19 May 2024
Confirmation statement last made up date 05 May 2023
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 30 September 2014
Annual Accounts 25 June 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 25 June 2015
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 30 November 2016
Annual Accounts 31 August 2017
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Annual Accounts 2 August 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 2 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates Friday 5th May 2023 (CS01)
filed on: 22nd, May 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Unit 1 Heathfield Industrial Estate Stacey Bushes

Post code:

MK12 6HP

City / Town:

Milton Keynes

HQ address,
2013

Address:

Unit 1 Heathfield Industrial Estate Stacey Bushes

Post code:

MK12 6HP

City / Town:

Milton Keynes

HQ address,
2014

Address:

Unit 1 Heathfield Industrial Estate Stacey Bushes

Post code:

MK12 6HP

City / Town:

Milton Keynes

HQ address,
2015

Address:

1 Holdom Avenue Bletchley

Post code:

MK1 1QU

City / Town:

Milton Keynes

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
12
Company Age

Closest Companies - by postcode