Company NamePlantec Assist Limited
DirectorsJoanne Harman and Christophe Leemanyan
Company StatusActive
Company Number08697889
CategoryPrivate Limited Company
Incorporation Date19 September 2013(10 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameJoanne Harman
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2019(5 years, 6 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKindertons House Marshfield Bank
Crewe
CW2 8UY
Secretary NameCaroline Emily Elizabeth Russell
StatusCurrent
Appointed24 May 2019(5 years, 8 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence AddressKindertons House Marshfield Bank
Crewe
CW2 8UY
Director NameMr Christophe Leemanyan
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2021(8 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKindertons House Marshfield Bank
Crewe
CW2 8UY
Director NameMr Stephen Faun
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2013(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressKindertons House Marshfield Bank
Crewe
CW2 8UY
Director NameMr Shaun Alexander Ellison
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKindertons House Marshfield Bank
Crewe
CW2 8UY
Director NameMr Lee Jamieson Evans
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKindertons House Marshfield Bank
Crewe
CW2 8UY
Director NameMr Neil Lithgow Cunningham
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2016(2 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKindertons House Marshfield Bank
Crewe
CW2 8UY
Director NameMr Nigel James Ward
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2017(3 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 2019)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressKindertons House Marshfield Bank
Crewe
CW2 8UY
Director NameMr Paul Taylor
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2017(3 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 November 2021)
RoleOperations Managing Director
Country of ResidenceEngland
Correspondence AddressKindertons House Marshfield Bank
Crewe
CW2 8UY

Location

Registered AddressKindertons House
Marshfield Bank
Crewe
CW2 8UY
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishWoolstanwood
WardWistaston
Built Up AreaCrewe
Address MatchesOver 10 other UK companies use this postal address

Shareholders

156 at £1Kindertons Holdings LTD
78.00%
Ordinary
40 at £1Lee Jamieson Evans
20.00%
Ordinary
2 at £1Garry Stephen King
1.00%
Ordinary
2 at £1Richard Kerr
1.00%
Ordinary

Financials

Year2014
Turnover£914,798
Gross Profit£506,883
Net Worth-£799,350
Cash£430,293
Current Liabilities£963,578

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 September 2023 (6 months, 1 week ago)
Next Return Due3 October 2024 (6 months, 1 week from now)

Charges

24 March 2016Delivered on: 4 April 2016
Persons entitled: Leumi Abl Limited

Classification: A registered charge
Outstanding
28 April 2014Delivered on: 9 May 2014
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
17 December 2013Delivered on: 23 December 2013
Persons entitled: Areo Sarl (As Security Agent)

Classification: A registered charge
Outstanding

Filing History

26 September 2023Full accounts made up to 31 December 2022 (25 pages)
19 September 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
6 October 2022Full accounts made up to 31 December 2021 (25 pages)
20 September 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
9 December 2021Appointment of Mr Christophe Leemanyan as a director on 9 December 2021 (2 pages)
3 November 2021Termination of appointment of Paul Taylor as a director on 2 November 2021 (1 page)
20 September 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
5 September 2021Full accounts made up to 31 December 2020 (23 pages)
14 October 2020Full accounts made up to 31 December 2019 (22 pages)
21 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
30 October 2019Full accounts made up to 31 December 2018 (22 pages)
20 September 2019Confirmation statement made on 19 September 2019 with updates (4 pages)
24 May 2019Appointment of Caroline Emily Elizabeth Russell as a secretary on 24 May 2019 (2 pages)
1 May 2019Termination of appointment of Nigel James Ward as a director on 1 May 2019 (1 page)
22 March 2019Appointment of Joanne Harman as a director on 21 March 2019 (2 pages)
21 December 2018Termination of appointment of Neil Lithgow Cunningham as a director on 20 December 2018 (1 page)
2 October 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
18 September 2018Current accounting period shortened from 28 February 2019 to 31 December 2018 (1 page)
17 August 2018Satisfaction of charge 086978890003 in full (1 page)
17 August 2018Termination of appointment of Lee Jamieson Evans as a director on 15 August 2018 (1 page)
17 August 2018Termination of appointment of Shaun Alexander Ellison as a director on 15 August 2018 (1 page)
6 August 2018Full accounts made up to 28 February 2018 (23 pages)
30 November 2017Full accounts made up to 28 February 2017 (22 pages)
30 November 2017Full accounts made up to 28 February 2017 (22 pages)
21 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
1 March 2017Appointment of Mr Paul Taylor as a director on 21 February 2017 (2 pages)
1 March 2017Appointment of Mr Paul Taylor as a director on 21 February 2017 (2 pages)
21 February 2017Appointment of Mr Nigel James Ward as a director on 21 February 2017 (2 pages)
21 February 2017Appointment of Mr Nigel James Ward as a director on 21 February 2017 (2 pages)
17 February 2017Satisfaction of charge 086978890001 in full (4 pages)
17 February 2017Satisfaction of charge 086978890002 in full (4 pages)
17 February 2017Satisfaction of charge 086978890001 in full (4 pages)
17 February 2017Satisfaction of charge 086978890002 in full (4 pages)
2 December 2016Second filing of Confirmation Statement dated 19/09/2016 (5 pages)
2 December 2016Second filing of Confirmation Statement dated 19/09/2016 (5 pages)
17 November 2016All of the property or undertaking has been released from charge 086978890001 (1 page)
17 November 2016All of the property or undertaking has been released from charge 086978890002 (1 page)
17 November 2016All of the property or undertaking has been released from charge 086978890001 (1 page)
17 November 2016All of the property or undertaking has been released from charge 086978890002 (1 page)
3 October 2016Confirmation statement made on 19 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01(Shareholder information) was registered on 02/12/2016
(6 pages)
3 October 2016Confirmation statement made on 19 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01(Shareholder information) was registered on 02/12/2016
(6 pages)
17 August 2016Full accounts made up to 29 February 2016 (18 pages)
17 August 2016Full accounts made up to 29 February 2016 (18 pages)
16 May 2016Appointment of Mr Neil Lithgow Cunningham as a director on 13 May 2016 (2 pages)
16 May 2016Appointment of Mr Neil Lithgow Cunningham as a director on 13 May 2016 (2 pages)
4 April 2016Registration of charge 086978890003, created on 24 March 2016 (31 pages)
4 April 2016Registration of charge 086978890003, created on 24 March 2016 (31 pages)
18 February 2016All of the property or undertaking has been released from charge 086978890002 (1 page)
18 February 2016All of the property or undertaking has been released from charge 086978890002 (1 page)
1 December 2015Full accounts made up to 28 February 2015 (16 pages)
1 December 2015Full accounts made up to 28 February 2015 (16 pages)
18 November 2015Termination of appointment of Stephen Faun as a director on 2 October 2015 (1 page)
18 November 2015Termination of appointment of Stephen Faun as a director on 2 October 2015 (1 page)
18 November 2015Termination of appointment of Stephen Faun as a director on 2 October 2015 (1 page)
2 November 2015Annual return made up to 19 September 2015
Statement of capital on 2015-11-02
  • GBP 200
(18 pages)
2 November 2015Annual return made up to 19 September 2015
Statement of capital on 2015-11-02
  • GBP 200
(18 pages)
5 December 2014Full accounts made up to 28 February 2014 (12 pages)
5 December 2014Full accounts made up to 28 February 2014 (12 pages)
14 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 200
(4 pages)
14 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 200
(4 pages)
9 May 2014Registration of charge 086978890002 (12 pages)
9 May 2014Registration of charge 086978890002 (12 pages)
9 April 2014Previous accounting period shortened from 30 September 2014 to 28 February 2014 (1 page)
9 April 2014Previous accounting period shortened from 30 September 2014 to 28 February 2014 (1 page)
2 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(42 pages)
2 January 2014Change of share class name or designation (2 pages)
2 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(42 pages)
2 January 2014Change of share class name or designation (2 pages)
23 December 2013Registration of charge 086978890001 (89 pages)
23 December 2013Registration of charge 086978890001 (89 pages)
19 September 2013Incorporation
Statement of capital on 2013-09-19
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
19 September 2013Incorporation
Statement of capital on 2013-09-19
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)