Company NamePlanet Business Services Limited
DirectorKenneth Vincent Wood
Company StatusActive
Company Number04830925
CategoryPrivate Limited Company
Incorporation Date11 July 2003(20 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Kenneth Vincent Wood
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address33 Woodhorn Farm
Newbiggin By The Sea
Northumberland
NE64 6AH
Secretary NameChristina Maria Wood
NationalityBritish
StatusResigned
Appointed11 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address20 Otterburn Drive
Ashington
Northumberland
NE63 8LP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone0191 2680000
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address6b Planet Business Centre Planet Place
Killingworth
Newcastle Upon Tyne
NE12 6DY
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£2,377
Cash£2,523
Current Liabilities£94,488

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return30 June 2023 (9 months, 4 weeks ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

25 April 2005Delivered on: 26 April 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

30 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
7 August 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
27 November 2022Micro company accounts made up to 31 December 2021 (4 pages)
2 August 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 December 2020 (4 pages)
27 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
15 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
2 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
29 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
5 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
10 November 2017Micro company accounts made up to 31 December 2016 (4 pages)
10 November 2017Micro company accounts made up to 31 December 2016 (4 pages)
14 July 2017Director's details changed for Kenneth Vincent Wood on 30 June 2017 (2 pages)
14 July 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
14 July 2017Director's details changed for Kenneth Vincent Wood on 30 June 2017 (2 pages)
14 July 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
18 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
7 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(3 pages)
7 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(4 pages)
7 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(4 pages)
4 July 2014Registered office address changed from Planet Place Newcastle upon Tyne Tyne and Wear NE12 6RD on 4 July 2014 (1 page)
4 July 2014Registered office address changed from Planet Place Newcastle upon Tyne Tyne and Wear NE12 6RD on 4 July 2014 (1 page)
4 July 2014Registered office address changed from Planet Place Newcastle upon Tyne Tyne and Wear NE12 6RD on 4 July 2014 (1 page)
2 July 2014Termination of appointment of Christina Wood as a secretary (1 page)
2 July 2014Termination of appointment of Christina Wood as a secretary (1 page)
4 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
16 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
16 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
5 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
5 September 2012Statement of company's objects (2 pages)
5 September 2012Statement of company's objects (2 pages)
4 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
4 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
16 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 July 2009Return made up to 30/06/09; no change of members (4 pages)
7 July 2009Return made up to 30/06/09; no change of members (4 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 July 2008Return made up to 30/06/08; change of members (5 pages)
9 July 2008Return made up to 30/06/08; change of members (5 pages)
23 October 2007Return made up to 30/06/07; full list of members (5 pages)
23 October 2007Return made up to 30/06/07; full list of members (5 pages)
20 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
20 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 June 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
2 June 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
11 July 2006Return made up to 30/06/06; full list of members (5 pages)
11 July 2006Return made up to 30/06/06; full list of members (5 pages)
4 January 2006Total exemption small company accounts made up to 31 December 2004 (3 pages)
4 January 2006Total exemption small company accounts made up to 31 December 2004 (3 pages)
21 July 2005Return made up to 30/06/05; full list of members (5 pages)
21 July 2005Return made up to 30/06/05; full list of members (5 pages)
26 April 2005Particulars of mortgage/charge (3 pages)
26 April 2005Particulars of mortgage/charge (3 pages)
27 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
27 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
1 July 2004Return made up to 30/06/04; full list of members (5 pages)
1 July 2004Return made up to 30/06/04; full list of members (5 pages)
11 August 2003Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
11 August 2003Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
20 July 2003New secretary appointed (2 pages)
20 July 2003New director appointed (2 pages)
20 July 2003New director appointed (2 pages)
20 July 2003New secretary appointed (2 pages)
14 July 2003Director resigned (1 page)
14 July 2003Secretary resigned (1 page)
14 July 2003Secretary resigned (1 page)
14 July 2003Director resigned (1 page)
11 July 2003Incorporation (17 pages)
11 July 2003Incorporation (17 pages)