Planet Contractor Limited FAREHAM


Planet Contractor Limited was formally closed on 2023-05-02. Planet Contractor was a private limited company that was situated at 3 Turnberry House 4400 Parkway, Whiteley, Fareham, PO15 7FJ, ENGLAND. Its full net worth was estimated to be roughly 1 pound, and the fixed assets that belonged to the company totalled up to 0 pounds. The company (formally started on 2015-01-28) was run by 2 directors.
Director Christopher H. who was appointed on 09 November 2020.
Director Michael C. who was appointed on 13 December 2017.

The company was officially classified as "dormant company" (99999). As stated in the Companies House data, there was a name change on 2015-09-05 and their previous name was Shoo 608. The last confirmation statement was sent on 2022-01-28 and last time the annual accounts were sent was on 31 January 2022. 2016-01-28 was the date of the last annual return.

Planet Contractor Limited Address / Contact

Office Address 3 Turnberry House 4400 Parkway
Office Address2 Whiteley
Town Fareham
Post code PO15 7FJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09411434
Date of Incorporation Wed, 28th Jan 2015
Date of Dissolution Tue, 2nd May 2023
Industry Dormant Company
End of financial Year 31st January
Company age 8 years old
Account next due date Tue, 31st Oct 2023
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Sat, 11th Feb 2023
Last confirmation statement dated Fri, 28th Jan 2022

Company staff

Christopher H.

Position: Director

Appointed: 09 November 2020

Michael C.

Position: Director

Appointed: 13 December 2017

Tarjinder K.

Position: Director

Appointed: 31 December 2018

Resigned: 11 June 2020

Jason P.

Position: Director

Appointed: 26 May 2017

Resigned: 31 December 2018

Mike B.

Position: Director

Appointed: 01 April 2016

Resigned: 30 March 2017

Randeep K.

Position: Secretary

Appointed: 06 July 2015

Resigned: 14 August 2015

Satvinder S.

Position: Director

Appointed: 06 July 2015

Resigned: 03 September 2018

Shoosmiths Secretaries Limited

Position: Corporate Secretary

Appointed: 28 January 2015

Resigned: 06 July 2015

Sian S.

Position: Director

Appointed: 28 January 2015

Resigned: 06 July 2015

People with significant control

Cmme Mortgages & Protection Limited

Albany House, Omega Park, Alton, GU34 2QE, England

Legal authority Companies Act 1985
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 04886692
Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Shoo 608 September 5, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-31
Net Worth1001     
Balance Sheet
Cash Bank On Hand 100100100   
Net Assets Liabilities 100100100100100100
Net Assets Liabilities Including Pension Asset Liability11     
Reserves/Capital
Shareholder Funds1001     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset1001 100100100100
Number Shares Allotted1001100100100100100
Par Value Share1111111
Share Capital Allotted Called Up Paid11     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, May 2023
Free Download (1 page)

Company search