Plantmind Limited LONDON


Plantmind started in year 2000 as Private Limited Company with registration number 03964277. The Plantmind company has been functioning successfully for 24 years now and its status is active. The firm's office is based in London at 4th Floor. Postal code: EC2A 4LU.

The firm has one director. Nigel M., appointed on 8 June 2005. There are currently no secretaries appointed. As of 3 June 2024, there was 1 ex director - Jacqueline M.. There were no ex secretaries.

Plantmind Limited Address / Contact

Office Address 4th Floor
Office Address2 4 Tabernacle Street
Town London
Post code EC2A 4LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03964277
Date of Incorporation Tue, 4th Apr 2000
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (64 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

Nigel M.

Position: Director

Appointed: 08 June 2005

R V P A Services Limited

Position: Corporate Secretary

Appointed: 12 June 2000

Jacqueline M.

Position: Director

Appointed: 12 June 2000

Resigned: 08 June 2005

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 April 2000

Resigned: 12 June 2000

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 04 April 2000

Resigned: 12 June 2000

People with significant control

The register of PSCs that own or control the company includes 1 name. As we established, there is Nigel M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Nigel M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth1 4365 1885 9177 591432634       
Balance Sheet
Cash Bank On Hand     5 3591 9422245 8704031614 6066 099
Current Assets38 24727 66121 32620 89020 82825 72932 50213 92723 29913 0889 54828 93634 557
Debtors21 72314 16416 01517 01912 89015 99027 8109 60313 17910 5357 53722 23025 738
Net Assets Liabilities     634506-4 7393912753069 5572 063
Other Debtors     193 912 131 435 3 417
Property Plant Equipment     7 1996 1976 0815 0494 5214 0232 9852 238
Total Inventories     4 3802 7504 1004 2502 1501 8502 100 
Cash Bank In Hand9494 7472 3116216 5785 359       
Net Assets Liabilities Including Pension Asset Liability1 4365 1885 917          
Stocks Inventory15 5758 7503 0003 2501 3604 380       
Tangible Fixed Assets4 6447 6466 2974 7228 4917 199       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve1 3365 0885 8177 490332534       
Shareholder Funds1 4365 1885 9177 591432634       
Other
Accumulated Depreciation Impairment Property Plant Equipment     11 72513 71810 33911 37111 89912 39713 43514 182
Average Number Employees During Period        12222
Bank Borrowings Overdrafts       4 60957    
Corporation Tax Payable     2 5063 345      
Creditors     30 85437 01623 59226 99816 47512 50121 79734 307
Increase From Depreciation Charge For Year Property Plant Equipment      1 9939631 0325284981 038747
Net Current Assets Liabilities-1 161-1 944-3802 868-6 449-5 125-4 514-9 665-3 699-3 387-2 9537 139250
Number Shares Issued Fully Paid      100100     
Other Creditors     19 13910 3272 0045 5044 1911 2172 2401 500
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       4 341     
Other Disposals Property Plant Equipment       7 995     
Other Taxation Social Security Payable     3 5645 8923 3455 9884 2995 35710 17812 556
Par Value Share 1111111     
Property Plant Equipment Gross Cost     18 92419 91516 42016 42016 42016 42016 420 
Provisions For Liabilities Balance Sheet Subtotal     1 4401 1771 155959859764567425
Total Additions Including From Business Combinations Property Plant Equipment      9914 500     
Total Assets Less Current Liabilities3 4835 7025 9177 5902 0422 0741 683-3 5841 3501 1341 07010 1242 488
Trade Creditors Trade Payables     5 64520 79713 63415 4497 9855 9279 37920 251
Trade Debtors Trade Receivables     15 79727 8108 69113 17910 5226 10222 23022 321
Creditors Due Within One Year39 40829 60521 70618 02227 27730 854       
Number Shares Allotted 100100100100100       
Provisions For Liabilities Charges299514  1 6101 440       
Creditors Due After One Year1 748            
Fixed Assets4 6447 6466 297          
Share Capital Allotted Called Up Paid100100100100100100       
Tangible Fixed Assets Additions 4 550750          
Tangible Fixed Assets Cost Or Valuation13 72618 27619 026          
Tangible Fixed Assets Depreciation9 08210 63012 729          
Tangible Fixed Assets Depreciation Charged In Period 1 5482 099          

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 30th June 2023
filed on: 1st, February 2024
Free Download (9 pages)

Company search