Company NameFamous Plants Limited
DirectorRichard Powell
Company StatusActive
Company Number04010850
CategoryPrivate Limited Company
Incorporation Date8 June 2000(23 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Powell
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Long Barn Moddershall
Stone
Staffordshire
ST15 8TQ
Director NameDylis Margaret Powell
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2000(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAdbaston Farm
Adbaston
Stafford
ST20 0RH
Secretary NameDylis Margaret Powell
NationalityBritish
StatusResigned
Appointed08 June 2000(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAdbaston Farm
Adbaston
Stafford
ST20 0RH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 June 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 June 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Richard Powell
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return8 June 2023 (10 months, 2 weeks ago)
Next Return Due22 June 2024 (2 months from now)

Filing History

10 November 2023Micro company accounts made up to 30 September 2023 (5 pages)
26 June 2023Change of details for Mr Richard Powell as a person with significant control on 5 June 2023 (2 pages)
23 June 2023Director's details changed for Mr Richard Powell on 5 June 2023 (2 pages)
23 June 2023Confirmation statement made on 8 June 2023 with updates (4 pages)
12 June 2023Change of details for Mr Richard Powell as a person with significant control on 1 June 2023 (2 pages)
9 June 2023Registered office address changed from The Copper Room Deva Centre Trinity Way Manchester M3 7BG to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 9 June 2023 (1 page)
1 November 2022Micro company accounts made up to 30 September 2022 (5 pages)
14 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
26 October 2021Micro company accounts made up to 30 September 2021 (5 pages)
14 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
8 April 2021Micro company accounts made up to 30 September 2020 (5 pages)
25 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
12 June 2020Change of details for Mr Richard Powell as a person with significant control on 12 June 2020 (2 pages)
12 June 2020Cessation of Richard Powell as a person with significant control on 1 July 2016 (1 page)
2 December 2019Micro company accounts made up to 30 September 2019 (4 pages)
26 June 2019Confirmation statement made on 8 June 2019 with updates (4 pages)
9 January 2019Accounts for a dormant company made up to 30 September 2018 (3 pages)
28 June 2018Notification of Richard Powell as a person with significant control on 6 April 2016 (2 pages)
18 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
25 January 2018Accounts for a dormant company made up to 30 September 2017 (3 pages)
22 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
10 January 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
10 January 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
29 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(3 pages)
29 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(3 pages)
16 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
16 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(3 pages)
29 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(3 pages)
29 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(3 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
4 June 2015Director's details changed for Mr Richard Powell on 4 June 2015 (2 pages)
4 June 2015Director's details changed for Mr Richard Powell on 4 June 2015 (2 pages)
4 June 2015Director's details changed for Mr Richard Powell on 4 June 2015 (2 pages)
1 July 2014Termination of appointment of Dylis Powell as a secretary (1 page)
1 July 2014Termination of appointment of Dylis Powell as a director (1 page)
1 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
1 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
1 July 2014Termination of appointment of Dylis Powell as a director (1 page)
1 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
1 July 2014Termination of appointment of Dylis Powell as a secretary (1 page)
3 April 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
3 April 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
11 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
20 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
7 February 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
7 February 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
20 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
18 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
18 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
16 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
16 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
10 June 2010Director's details changed for Dylis Margaret Powell on 1 October 2009 (2 pages)
10 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Mr Richard Powell on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Mr Richard Powell on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Dylis Margaret Powell on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Dylis Margaret Powell on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Mr Richard Powell on 1 October 2009 (2 pages)
10 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
30 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
30 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
11 June 2009Director and secretary's change of particulars / dilys powell / 08/06/2000 (2 pages)
11 June 2009Return made up to 08/06/09; full list of members (3 pages)
11 June 2009Director and secretary's change of particulars / dilys powell / 08/06/2000 (2 pages)
11 June 2009Return made up to 08/06/09; full list of members (3 pages)
16 June 2008Return made up to 08/06/08; full list of members (3 pages)
16 June 2008Return made up to 08/06/08; full list of members (3 pages)
22 January 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
22 January 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
29 June 2007Return made up to 08/06/07; full list of members (7 pages)
29 June 2007Return made up to 08/06/07; full list of members (7 pages)
15 December 2006Total exemption small company accounts made up to 30 September 2006 (4 pages)
15 December 2006Total exemption small company accounts made up to 30 September 2006 (4 pages)
30 June 2006Return made up to 08/06/06; full list of members (7 pages)
30 June 2006Return made up to 08/06/06; full list of members (7 pages)
25 January 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
25 January 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
27 June 2005Return made up to 08/06/05; full list of members (7 pages)
27 June 2005Return made up to 08/06/05; full list of members (7 pages)
25 February 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
25 February 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
16 June 2004Return made up to 08/06/04; full list of members (7 pages)
16 June 2004Return made up to 08/06/04; full list of members (7 pages)
22 April 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
22 April 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
25 June 2003Return made up to 08/06/03; full list of members (8 pages)
25 June 2003Return made up to 08/06/03; full list of members (8 pages)
9 January 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
9 January 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
17 December 2002Registered office changed on 17/12/02 from: hilton chambers 15 hilton street manchester lancashire M1 1JL (1 page)
17 December 2002Registered office changed on 17/12/02 from: hilton chambers 15 hilton street manchester lancashire M1 1JL (1 page)
10 June 2002Return made up to 08/06/02; full list of members (7 pages)
10 June 2002Return made up to 08/06/02; full list of members (7 pages)
17 December 2001Total exemption small company accounts made up to 30 September 2001 (3 pages)
17 December 2001Total exemption small company accounts made up to 30 September 2001 (3 pages)
5 July 2001Return made up to 08/06/01; full list of members (6 pages)
5 July 2001Return made up to 08/06/01; full list of members (6 pages)
24 January 2001Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
24 January 2001Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
27 June 2000New secretary appointed;new director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000Secretary resigned (1 page)
27 June 2000Director resigned (1 page)
27 June 2000Secretary resigned (1 page)
27 June 2000New secretary appointed;new director appointed (2 pages)
27 June 2000Director resigned (1 page)
27 June 2000Registered office changed on 27/06/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
27 June 2000Registered office changed on 27/06/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
27 June 2000New director appointed (2 pages)
8 June 2000Incorporation (32 pages)
8 June 2000Incorporation (32 pages)