Planet Machine Tools Ltd. BUCKINGHAMSHIRE


Planet Machine Tools started in year 2002 as Private Limited Company with registration number 04491604. The Planet Machine Tools company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Buckinghamshire at Crown House, London Road. Postal code: HP10 9TJ.

There is a single director in the company at the moment - Eraldo G., appointed on 31 July 2003. In addition, a secretary was appointed - Maria G., appointed on 31 July 2003. As of 1 May 2024, our data shows no information about any ex officers on these positions.

Planet Machine Tools Ltd. Address / Contact

Office Address Crown House, London Road
Office Address2 Loudwater, High Wycombe
Town Buckinghamshire
Post code HP10 9TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04491604
Date of Incorporation Mon, 22nd Jul 2002
Industry Repair of machinery
End of financial Year 31st July
Company age 22 years old
Account next due date Tue, 30th Apr 2024 (1 day after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

Maria G.

Position: Secretary

Appointed: 31 July 2003

Eraldo G.

Position: Director

Appointed: 31 July 2003

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 July 2002

Resigned: 22 July 2002

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 22 July 2002

Resigned: 22 July 2002

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we discovered, there is Eraldo G. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Maria G. This PSC owns 25-50% shares and has 25-50% voting rights.

Eraldo G.

Notified on 8 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Maria G.

Notified on 8 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand100100100100100100100
Net Assets Liabilities100100100100100100100
Other
Number Shares Allotted 100100100100100100
Par Value Share 111111

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Registered office address changed from Crown House, London Road Loudwater, High Wycombe Buckinghamshire HP10 9TJ to 1 Cottage Farm Way Speen Princes Risborough HP27 0RQ on November 23, 2023
filed on: 23rd, November 2023
Free Download (1 page)

Company search

Advertisements