Famous Plants Limited MANCHESTER


Famous Plants started in year 2000 as Private Limited Company with registration number 04010850. The Famous Plants company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Manchester at The Copper Room Deva City Office Park. Postal code: M3 7BG.

The company has one director. Richard P., appointed on 8 June 2000. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Dylis P. and who left the the company on 19 June 2013. In addition, there is one former secretary - Dylis P. who worked with the the company until 19 June 2013.

Famous Plants Limited Address / Contact

Office Address The Copper Room Deva City Office Park
Office Address2 Trinity Way
Town Manchester
Post code M3 7BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04010850
Date of Incorporation Thu, 8th Jun 2000
Industry Non-trading company
End of financial Year 30th September
Company age 24 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Richard P.

Position: Director

Appointed: 08 June 2000

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 08 June 2000

Resigned: 08 June 2000

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 08 June 2000

Resigned: 08 June 2000

Dylis P.

Position: Director

Appointed: 08 June 2000

Resigned: 19 June 2013

Dylis P.

Position: Secretary

Appointed: 08 June 2000

Resigned: 19 June 2013

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats found, there is Richard P. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Richard P. This PSC owns 75,01-100% shares.

Richard P.

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

Richard P.

Notified on 1 July 2016
Ceased on 1 July 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth111     
Balance Sheet
Current Assets   11111
Cash Bank In Hand111     
Net Assets Liabilities Including Pension Asset Liability111     
Reserves/Capital
Shareholder Funds111     
Other
Average Number Employees During Period   11111
Net Current Assets Liabilities   1111 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2023-09-30
filed on: 10th, November 2023
Free Download (5 pages)

Company search