PLANT CARE LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 7HR
Company number 05983175
Status Active
Incorporation Date 31 October 2006
Company Type Private Limited Company
Address CAWLEY HOUSE, 149-155 CANAL STREET, NOTTINGHAM, NG1 7HR
Home Country United Kingdom
Nature of Business 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-04 GBP 82 . The most likely internet sites of PLANT CARE LIMITED are www.plantcare.co.uk, and www.plant-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Plant Care Limited is a Private Limited Company. The company registration number is 05983175. Plant Care Limited has been working since 31 October 2006. The present status of the company is Active. The registered address of Plant Care Limited is Cawley House 149 155 Canal Street Nottingham Ng1 7hr. . MARRIOTT, Anthony Robert is a Secretary of the company. MARRIOTT, Anthony Robert is a Director of the company. MARRIOTT, Louise Jane is a Director of the company. THOMAS, Dominic is a Director of the company. Director CLARK, Sharon has been resigned. Director SLY, Timothy Eric has been resigned. The company operates in "Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods".


Current Directors

Secretary
MARRIOTT, Anthony Robert
Appointed Date: 31 October 2006

Director
MARRIOTT, Anthony Robert
Appointed Date: 31 October 2006
58 years old

Director
MARRIOTT, Louise Jane
Appointed Date: 31 October 2006
54 years old

Director
THOMAS, Dominic
Appointed Date: 03 October 2011
48 years old

Resigned Directors

Director
CLARK, Sharon
Resigned: 31 October 2006
Appointed Date: 31 October 2006
67 years old

Director
SLY, Timothy Eric
Resigned: 20 March 2014
Appointed Date: 01 January 2008
65 years old

Persons With Significant Control

Mr Anthony Robert Marriott
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Louise Marriott
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PLANT CARE LIMITED Events

31 Oct 2016
Confirmation statement made on 31 October 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 82

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
31 Oct 2014
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 82

...
... and 29 more events
22 Jun 2007
Accounting reference date extended from 31/10/07 to 31/12/07
19 Dec 2006
Particulars of mortgage/charge
23 Nov 2006
Director resigned
23 Nov 2006
New director appointed
31 Oct 2006
Incorporation

PLANT CARE LIMITED Charges

8 December 2006
Debenture
Delivered: 19 December 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…