Planmeca (UK) Limited COVENTRY


Planmeca (UK) started in year 1947 as Private Limited Company with registration number 00443223. The Planmeca (UK) company has been functioning successfully for 77 years now and its status is active. The firm's office is based in Coventry at 3 Oak Court, Pilgrims Walk. Postal code: CV6 4QH. Since 5th March 2015 Planmeca (UK) Limited is no longer carrying the name Plandent.

The firm has 5 directors, namely Jens H., Jouko N. and Jukka K. and others. Of them, Karl K. has been with the company the longest, being appointed on 22 November 1992 and Jens H. has been with the company for the least time - from 13 January 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Planmeca (UK) Limited Address / Contact

Office Address 3 Oak Court, Pilgrims Walk
Office Address2 Prologis Park
Town Coventry
Post code CV6 4QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00443223
Date of Incorporation Mon, 6th Oct 1947
Industry Non-specialised wholesale trade
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st January
Company age 77 years old
Account next due date Thu, 31st Oct 2024 (177 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Jens H.

Position: Director

Appointed: 13 January 2022

Jouko N.

Position: Director

Appointed: 10 November 2021

Jukka K.

Position: Director

Appointed: 10 November 2021

Luke B.

Position: Director

Appointed: 14 April 2019

Karl K.

Position: Director

Appointed: 22 November 1992

Veli M.

Position: Director

Resigned: 10 November 2021

Karl O.

Position: Director

Appointed: 07 April 2015

Resigned: 30 April 2019

Roland S.

Position: Secretary

Appointed: 01 May 2012

Resigned: 31 May 2015

Roland S.

Position: Director

Appointed: 01 October 2009

Resigned: 07 July 2015

Joseph S.

Position: Director

Appointed: 18 June 2007

Resigned: 31 August 2015

Patrick C.

Position: Director

Appointed: 14 December 2000

Resigned: 11 September 2003

Tuomas L.

Position: Director

Appointed: 20 May 1999

Resigned: 13 January 2022

Ari P.

Position: Director

Appointed: 12 February 1998

Resigned: 10 November 2021

Keith A.

Position: Director

Appointed: 08 September 1995

Resigned: 28 May 2009

Daniel D.

Position: Director

Appointed: 08 September 1995

Resigned: 30 April 2012

Matthew M.

Position: Director

Appointed: 08 September 1995

Resigned: 05 March 1998

David S.

Position: Director

Appointed: 08 September 1995

Resigned: 26 June 2003

Olli V.

Position: Director

Appointed: 22 November 1992

Resigned: 03 December 1998

Hugh G.

Position: Director

Appointed: 22 November 1992

Resigned: 11 September 2003

Gordon K.

Position: Director

Appointed: 22 November 1992

Resigned: 05 February 1998

Daniel D.

Position: Secretary

Appointed: 22 November 1992

Resigned: 30 April 2012

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we discovered, there is Karl K. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Karl K.

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

Company previous names

Plandent March 5, 2015
Davis Healthcare Services March 16, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st January 2023
filed on: 19th, June 2023
Free Download (20 pages)

Company search