Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PLANTEX TRADING LTD
Company Information for

PLANTEX TRADING LTD

16 QUEEN STREET, ILKESTON, DERBYSHIRE, DE7 5GT,
Company Registration Number
03192985
Private Limited Company
Active

Company Overview

About Plantex Trading Ltd
PLANTEX TRADING LTD was founded on 1996-05-01 and has its registered office in Ilkeston. The organisation's status is listed as "Active". Plantex Trading Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PLANTEX TRADING LTD
 
Legal Registered Office
16 QUEEN STREET
ILKESTON
DERBYSHIRE
DE7 5GT
Other companies in HA4
 
Filing Information
Company Number 03192985
Company ID Number 03192985
Date formed 1996-05-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB669087486  
Last Datalog update: 2024-01-07 07:54:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLANTEX TRADING LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GREGORY PRIESTLEY & STEWART LIMITED   MINT ACCOUNTANTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PLANTEX TRADING LTD

Current Directors
Officer Role Date Appointed
MARTIN JAMES RIX
Company Secretary 2006-02-22
KATHRYN BENNETT
Director 2014-06-01
CLARE KELLY
Director 2018-06-05
DANIEL RICHARD RIX
Director 2004-05-26
ANTHONY COLIN VEITCH
Director 2014-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
CLARE KELLY
Director 2014-06-01 2015-05-10
EILEEN MARIE WARNER
Director 2011-07-19 2012-07-06
EILEEN MARIE WARNER
Director 2011-07-19 2011-07-19
DANIEL RICHARD RIX
Company Secretary 2004-05-26 2006-02-22
EMMA MARGARET RIX
Director 2003-05-20 2006-02-22
WILLIAM NICOLAS WARRY
Company Secretary 2001-06-01 2004-06-22
MARY ANN THOMMERET
Director 1996-05-14 2004-06-22
HENRI JEAN THOMMERET
Director 1996-05-14 2003-05-20
MARY ANN THOMMERET
Company Secretary 1996-05-14 2001-05-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-05-01 1996-05-14
INSTANT COMPANIES LIMITED
Nominated Director 1996-05-01 1996-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHRYN BENNETT S C D (HINCKLEY) LIMITED Director 2006-01-01 CURRENT 1984-02-15 Active
KATHRYN BENNETT JAMES BENNETT,LIMITED Director 2006-01-01 CURRENT 1915-05-21 Active
KATHRYN BENNETT JAMES BENNETT (HOLDINGS) LIMITED Director 2006-01-01 CURRENT 1994-09-07 Active
KATHRYN BENNETT JAMES BENNETT (PROPERTIES) LIMITED Director 2006-01-01 CURRENT 1994-09-07 Active
KATHRYN BENNETT WOW EFFECT LIMITED Director 2004-10-01 CURRENT 2004-07-22 Active
ANTHONY COLIN VEITCH CONVERSATO LIMITED Director 2013-10-09 CURRENT 2013-10-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-06Termination of appointment of Martin James Rix on 2023-04-06
2023-03-3131/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19REGISTERED OFFICE CHANGED ON 19/12/22 FROM The Old Factory Offices 8 Hawley Road Hinckley Leicestershire LE10 0PR
2022-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/22 FROM The Old Factory Offices 8 Hawley Road Hinckley Leicestershire LE10 0PR
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2022-02-21AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH UPDATES
2021-05-10CH03SECRETARY'S DETAILS CHNAGED FOR MARTIN JAMES RIX on 2021-05-01
2021-04-15AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES
2020-02-29AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES
2019-04-18CH01Director's details changed for Clare Kelly on 2019-04-18
2019-04-17CH01Director's details changed for Clare Kelly on 2019-04-17
2019-02-26AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-05AP01DIRECTOR APPOINTED CLARE KELLY
2018-05-15LATEST SOC15/05/18 STATEMENT OF CAPITAL;GBP 220
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES
2018-02-23AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 220
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-05-05CH03SECRETARY'S DETAILS CHNAGED FOR MARTIN JAMES RIX on 2017-05-01
2017-01-18AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 220
2016-05-13AR0101/05/16 ANNUAL RETURN FULL LIST
2016-05-11CH01Director's details changed for Daniel Richard Rix on 2016-01-01
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 200
2016-01-27SH0128/12/15 STATEMENT OF CAPITAL GBP 200.00
2015-12-09AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-09TM01APPOINTMENT TERMINATED, DIRECTOR CLARE KELLY
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-18AR0101/05/15 ANNUAL RETURN FULL LIST
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN MARIE WARNER
2015-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL RICHARD RIX / 01/01/2015
2015-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KATHERINE BENNETT / 01/01/2015
2015-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY COLIN VEITCH / 01/01/2015
2015-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CLARE KELLY / 01/01/2015
2015-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/15 FROM Audit House 260 Field End Road Eastcote Middlesex HA4 9LT England
2015-02-26AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/14 FROM Audit House 260 Field End Road Eastcote Middlesex HA4 9LT
2014-07-04CH03SECRETARY'S DETAILS CHNAGED FOR MARTIN JAMES RIX on 2014-05-20
2014-07-04AP01DIRECTOR APPOINTED MS KATIE BENNETT
2014-07-04AP01DIRECTOR APPOINTED MR ANTHONY COLIN VEITCH
2014-07-04AP01DIRECTOR APPOINTED MS CLARE KELLY
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-29AR0101/05/14 FULL LIST
2014-05-08CH01CHANGE PERSON AS DIRECTOR
2014-05-08AP01DIRECTOR APPOINTED MS EILEEN MARIE WARNER
2014-05-08TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN WARNER
2014-02-24AA31/05/13 TOTAL EXEMPTION SMALL
2013-05-13AR0101/05/13 FULL LIST
2013-02-07AA31/05/12 TOTAL EXEMPTION SMALL
2012-05-23AR0101/05/12 FULL LIST
2012-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2012 FROM MANOR COTTAGE 18A WAXWELL LANE PINNER HA5 3EN
2012-04-19AP01DIRECTOR APPOINTED EILEEN MARIE WARNER
2011-08-01SH0101/06/11 STATEMENT OF CAPITAL GBP 200
2011-07-21AA31/05/11 TOTAL EXEMPTION SMALL
2011-05-19AR0101/05/11 FULL LIST
2011-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL RICHARD RIX / 01/05/2011
2010-11-17AA31/05/10 TOTAL EXEMPTION SMALL
2010-05-11AR0101/05/10 FULL LIST
2010-02-27AA31/05/09 TOTAL EXEMPTION SMALL
2009-07-29363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2009-05-21288cSECRETARY'S CHANGE OF PARTICULARS / MARTIN RIX / 30/04/2009
2009-01-21AA31/05/08 TOTAL EXEMPTION SMALL
2008-08-08363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2008-03-25AA31/05/07 TOTAL EXEMPTION SMALL
2007-09-0488(2)RAD 16/08/07--------- £ SI 98@1=98 £ IC 2/100
2007-07-05363aRETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS
2007-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-05-31363aRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2006-05-31287REGISTERED OFFICE CHANGED ON 31/05/06 FROM: MANOR COTTAGE 18A WAXWELL LANE PINNER HA5 3EN
2006-03-15288bSECRETARY RESIGNED
2006-03-15288bDIRECTOR RESIGNED
2006-03-15288aNEW SECRETARY APPOINTED
2006-02-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-05-09363sRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2005-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-07-05288bSECRETARY RESIGNED
2004-07-05288bDIRECTOR RESIGNED
2004-07-05363sRETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS
2004-07-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-07-05363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-05363(287)REGISTERED OFFICE CHANGED ON 05/07/04
2004-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2004-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2003-08-01288aNEW DIRECTOR APPOINTED
2003-06-02288bDIRECTOR RESIGNED
2003-04-30363sRETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS
2002-07-02363(288)SECRETARY'S PARTICULARS CHANGED
2002-07-02363sRETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS
2002-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-07-20363sRETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS
2001-07-20288aNEW SECRETARY APPOINTED
2001-07-20363(288)SECRETARY RESIGNED
2001-07-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/00
2001-06-15287REGISTERED OFFICE CHANGED ON 15/06/01 FROM: PRINCE ALBERT HOUSE 20 KING STREET MAIDENHEAD BERKSHIRE SL6 1DT
2000-10-12MISCRE-AUDITORS STATEMENT
2000-10-12AUDAUDITOR'S RESIGNATION
2000-05-22363sRETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS
2000-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-06-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-06-09363sRETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS
1999-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-05-29363sRETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PLANTEX TRADING LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PLANTEX TRADING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PLANTEX TRADING LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PLANTEX TRADING LTD

Intangible Assets
Patents
We have not found any records of PLANTEX TRADING LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PLANTEX TRADING LTD
Trademarks
We have not found any records of PLANTEX TRADING LTD registering or being granted any trademarks
Income
Government Income

Government spend with PLANTEX TRADING LTD

Government Department Income DateTransaction(s) Value Services/Products
SUNDERLAND CITY COUNCIL 2013-08-09 GBP £2,000 SERVICES
SUNDERLAND CITY COUNCIL 2013-08-09 GBP £2,000 SERVICES
Peterborough City Council 2012-10-19 GBP £1,800
Peterborough City Council 2012-10-19 GBP £1,800
Leeds City Council 2012-02-10 GBP £500
Leeds City Council 2011-12-23 GBP £500
Leeds City Council 2011-12-23 GBP £2,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PLANTEX TRADING LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PLANTEX TRADING LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PLANTEX TRADING LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.