Check the

PLANT WORLD DEVON LTD

Company
PLANT WORLD DEVON LTD (04789372)

PLANT WORLD DEVON

Phone: +44 (0)1803 872 939
A⁺ rating

KEY FINANCES

Year
2017
Assets
£364.62k ▲ £98.17k (36.84 %)
Cash
£294.1k ▲ £55.8k (23.42 %)
Liabilities
£46.02k ▼ £-14.71k (-24.22 %)
Net Worth
£318.6k ▲ £112.88k (54.87 %)

REGISTRATION INFO

Company name
PLANT WORLD DEVON LTD
Company number
04789372
Status
Active
Categroy
Private Limited Company
Date of Incorporation
05 Jun 2003
Age - 21 years
Home Country
United Kingdom

CONTACTS

Website
www.plant-world-seeds.com
Phones
+44 (0)1803 872 939
+44 (0)1803 875 018
01803 872 939
01803 875 018
Registered Address
22 UNION STREET,
NEWTON ABBOT,
DEVON,
TQ12 2JS

ECONOMIC ACTIVITIES

01640
Seed processing for propagation
47760
Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 1
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015

See Also


Last update 2018

PLANT WORLD DEVON LTD DIRECTORS

Steven Wilcock

  Acting
Appointed
13 June 2011
Role
Secretary
Nationality
British
Address
1 Edenhurst Court, Park Hill Road, Torquay, England, TQ1 2DD
Name
WILCOCK, Steven

Donald Raymond Brown

  Acting
Appointed
05 June 2003
Occupation
Horticulturalist
Role
Director
Age
78
Nationality
British
Address
Plant World, Saint Marychurch Road, Newton Abbot, Devon, TQ12 4SE
Country Of Residence
England
Name
BROWN, Donald Raymond

Rita Heaton

  Resigned
Appointed
05 June 2003
Resigned
31 October 2007
Role
Secretary
Address
46 Manor Drive, Kingskerswell, Newton Abbot, Devon, TQ12 5HD
Name
HEATON, Rita

Annette Bertha Sandercock

  Resigned
Appointed
01 November 2007
Resigned
13 June 2011
Role
Secretary
Address
70 Barton Hill Road, Torquay, Devon, TQ2 8JA
Name
SANDERCOCK, Annette Bertha

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
05 June 2003
Resigned
05 June 2003
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

INSTANT COMPANIES LIMITED

  Resigned
Appointed
05 June 2003
Resigned
05 June 2003
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.