Redvers Close
Leeds
LS16 6QY
Director Name | Mrs Manjit Kaur Mehat |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2008(23 years, 5 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Richmond House, Lawnswood Business Park Redvers Close Leeds LS16 6QY |
Secretary Name | Mrs Manjit Kaur Mehat |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2008(23 years, 5 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Pool Court 2a Chevet Lane Wakefield West Yorkshire WF2 6HL |
Director Name | Mr Kirpal Singh Mehat |
---|---|
Date of Birth | July 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2021(37 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Richmond House, Lawnswood Business Park Redvers Close Leeds LS16 6QY |
Director Name | Mr Gurdev Singh Mehat |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(7 years, 5 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 08 April 1992) |
Role | Company Director |
Correspondence Address | 9 Crown Point Road Ossett West Yorkshire WF5 8RG |
Secretary Name | Mr Hardyal Singh Mehat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(7 years, 5 months after company formation) |
Appointment Duration | 16 years (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Conifers Hall Lane, Chapelthorpe Wakefield West Yorkshire WF4 3JE |
Director Name | Mr Hardyal Singh Mehat |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(10 years, 5 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 31 March 2008) |
Role | Clothing Manafacturer |
Country of Residence | England |
Correspondence Address | Conifers Hall Lane, Chapelthorpe Wakefield West Yorkshire WF4 3JE |
Website | planatex.co.uk |
---|
Registered Address | Richmond House, Lawnswood Business Park Redvers Close Leeds LS16 6QY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Weetwood |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
55 at £1 | Mr Baljit Singh Mehat 55.00% Ordinary |
---|---|
45 at £1 | Manjit Kaur Mehat 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,322,776 |
Cash | £37,207 |
Current Liabilities | £144,810 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 3 weeks from now) |
27 June 2016 | Delivered on: 29 June 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as 247 holderness road, hull, north humberside, HU8 8TD registered at the land registry under title number HS164944; the freehold property known as 193-197 bawtry road, rotherham, S66 2TP registered at the land registry under title number SYK512852; the leasehold property known as apartment 197, 41 essex street, birmingham, B5 4TR registered at the land registry under title number WM957903; and the leasehold property known as car parking space 161, 41 essex street, birmingham, B5 4TR registered at the land registry under title number WM957904. Outstanding |
---|---|
29 June 2012 | Delivered on: 7 July 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H wakefield road retail park huddersfield t/no wyk 815677; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
29 June 2012 | Delivered on: 7 July 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a planet house 19 sheepscar street south leeds t/no WYK205673 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
18 June 2012 | Delivered on: 23 June 2012 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
15 August 1995 | Delivered on: 21 May 1996 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises at corner site of benson street and sheepscar street south, leeds together with all buildings and fixtures thereon and goodwill of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
4 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
9 August 2023 | Confirmation statement made on 9 August 2023 with updates (4 pages) |
26 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
30 September 2022 | Registered office address changed from 2nd Floor, Woodside House, 261 Low Lane Horsforth Leeds LS18 5NY England to Richmond House, Lawnswood Business Park Redvers Close Leeds LS16 6QY on 30 September 2022 (1 page) |
12 May 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
19 April 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
8 December 2021 | Appointment of Mr Kirpal Singh Mehat as a director on 8 December 2021 (2 pages) |
14 May 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
8 April 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
13 July 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
9 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
19 September 2019 | Registered office address changed from Unit 4 South Leeds Trade Centre 16 Belle Isle Road Leeds West Yorkshire LS10 2DL to 2nd Floor, Woodside House, 261 Low Lane Horsforth Leeds LS18 5NY on 19 September 2019 (1 page) |
2 August 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
4 July 2019 | Satisfaction of charge 3 in full (2 pages) |
10 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
11 December 2018 | Satisfaction of charge 1 in full (2 pages) |
1 May 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
3 April 2018 | Confirmation statement made on 3 April 2018 with updates (5 pages) |
29 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
5 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
5 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
22 May 2017 | Particulars of variation of rights attached to shares (2 pages) |
22 May 2017 | Particulars of variation of rights attached to shares (2 pages) |
19 May 2017 | Change of share class name or designation (2 pages) |
19 May 2017 | Change of share class name or designation (2 pages) |
18 May 2017 | Resolutions
|
18 May 2017 | Resolutions
|
18 May 2017 | Statement of company's objects (2 pages) |
18 May 2017 | Statement of company's objects (2 pages) |
4 April 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
11 January 2017 | Director's details changed for Mr Baljit Singh Mehat on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Manjit Kaur Mehat on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Baljit Singh Mehat on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Manjit Kaur Mehat on 11 January 2017 (2 pages) |
29 June 2016 | Registration of charge 018586270005, created on 27 June 2016 (40 pages) |
29 June 2016 | Registration of charge 018586270005, created on 27 June 2016 (40 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
5 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
22 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
13 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
26 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
5 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
23 June 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
23 June 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
17 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 April 2011 | Director's details changed for Mr Baljit Singh Mehat on 31 March 2011 (2 pages) |
15 April 2011 | Director's details changed for Manjit Kaur Mehat on 31 March 2011 (2 pages) |
15 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Director's details changed for Manjit Kaur Mehat on 31 March 2011 (2 pages) |
15 April 2011 | Director's details changed for Mr Baljit Singh Mehat on 31 March 2011 (2 pages) |
15 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (14 pages) |
20 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (14 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
4 May 2009 | Return made up to 31/03/09; full list of members (5 pages) |
4 May 2009 | Return made up to 31/03/09; full list of members (5 pages) |
23 April 2009 | Appointment terminated secretary hardyal mehat (1 page) |
23 April 2009 | Appointment terminated secretary hardyal mehat (1 page) |
21 April 2009 | Director and secretary appointed manjit kaur mehat logged form (2 pages) |
21 April 2009 | Director and secretary appointed manjit kaur mehat logged form (2 pages) |
23 December 2008 | Appointment terminated director hardyal mehat (1 page) |
23 December 2008 | Director and secretary appointed manjit kaur mehat (2 pages) |
23 December 2008 | Appointment terminated director hardyal mehat (1 page) |
23 December 2008 | Director and secretary appointed manjit kaur mehat (2 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
23 May 2008 | Return made up to 31/03/08; full list of members (7 pages) |
23 May 2008 | Return made up to 31/03/08; full list of members (7 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
14 May 2007 | Return made up to 31/03/07; full list of members (7 pages) |
14 May 2007 | Return made up to 31/03/07; full list of members (7 pages) |
15 March 2007 | Registered office changed on 15/03/07 from: planet house 19 sheepscar street south leeds west yorkshire LS7 1AD (1 page) |
15 March 2007 | Registered office changed on 15/03/07 from: planet house 19 sheepscar street south leeds west yorkshire LS7 1AD (1 page) |
8 June 2006 | Return made up to 31/03/06; full list of members (7 pages) |
8 June 2006 | Return made up to 31/03/06; full list of members (7 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
28 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
28 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
21 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
21 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
25 March 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
25 March 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
11 April 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
11 April 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
8 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
8 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
8 April 2002 | Return made up to 31/03/02; full list of members
|
8 April 2002 | Return made up to 31/03/02; full list of members
|
15 March 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
15 March 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
3 August 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
3 August 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
7 June 2001 | Return made up to 31/03/01; full list of members
|
7 June 2001 | Return made up to 31/03/01; full list of members
|
4 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
4 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
11 April 2000 | Return made up to 31/03/00; full list of members
|
11 April 2000 | Return made up to 31/03/00; full list of members
|
5 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
5 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
12 May 1999 | Return made up to 31/03/99; full list of members (6 pages) |
12 May 1999 | Return made up to 31/03/99; full list of members (6 pages) |
1 July 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
1 July 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
8 May 1997 | Return made up to 31/03/97; no change of members (4 pages) |
8 May 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
8 May 1997 | Return made up to 31/03/97; no change of members (4 pages) |
8 May 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
21 May 1996 | Particulars of mortgage/charge (8 pages) |
21 May 1996 | Particulars of mortgage/charge (8 pages) |
25 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
25 April 1996 | Registered office changed on 25/04/96 from: 2A skinner lane leeds west yorkshire LS7 1DY (1 page) |
25 April 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
25 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
25 April 1996 | New director appointed (2 pages) |
25 April 1996 | New director appointed (2 pages) |
25 April 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
25 April 1996 | Registered office changed on 25/04/96 from: 2A skinner lane leeds west yorkshire LS7 1DY (1 page) |
20 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
20 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
20 April 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
20 April 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
25 October 1984 | Incorporation (17 pages) |
25 October 1984 | Incorporation (17 pages) |