Planmeca Ltd COVENTRY


Planmeca started in year 1978 as Private Limited Company with registration number 01360198. The Planmeca company has been functioning successfully for fourty six 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 Tue, 1st May 2012 Planmeca Ltd is no longer carrying the name J & S Davis.

The firm has one director. Luke B., appointed on 9 May 2019. There are currently no secretaries appointed. As of 6 May 2024, there were 6 ex directors - Karl O., Roland S. and others listed below. There were no ex secretaries.

Planmeca Ltd 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 01360198
Date of Incorporation Wed, 29th Mar 1978
Industry Non-trading company
End of financial Year 30th June
Company age 46 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Luke B.

Position: Director

Appointed: 09 May 2019

Karl O.

Position: Director

Appointed: 07 April 2015

Resigned: 09 May 2019

Roland S.

Position: Director

Appointed: 01 November 2012

Resigned: 07 April 2015

Joseph S.

Position: Director

Appointed: 08 June 2009

Resigned: 31 August 2015

Keith A.

Position: Director

Appointed: 05 March 1998

Resigned: 28 May 2009

Matthew M.

Position: Director

Appointed: 22 November 1992

Resigned: 05 March 1998

Daniel D.

Position: Director

Appointed: 22 November 1992

Resigned: 01 November 2012

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats discovered, there is Karl K. This PSC has 75,01-100% voting rights.

Karl K.

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

Company previous names

J & S Davis May 1, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth22      
Balance Sheet
Net Assets Liabilities 2222222
Net Assets Liabilities Including Pension Asset Liability22      
Reserves/Capital
Shareholder Funds22      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset22222222
Number Shares Allotted 2222222
Par Value Share 1111111
Share Capital Allotted Called Up Paid22      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Fri, 30th Jun 2023
filed on: 29th, November 2023
Free Download (2 pages)

Company search