Background WavePink WaveYellow Wave

PLANTEC ASSIST LIMITED (08697889)

PLANTEC ASSIST LIMITED (08697889) is an active UK company. incorporated on 19 September 2013. with registered office in Crewe. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of cars and light motor vehicles. PLANTEC ASSIST LIMITED has been registered for 12 years. Current directors include HARMAN, Joanne Elizabeth, LEEMANYAN, Jean-Christophe.

Company Number
08697889
Status
active
Type
ltd
Incorporated
19 September 2013
Age
12 years
Address
Kindertons House, Crewe, CW2 8UY
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of cars and light motor vehicles
Directors
HARMAN, Joanne Elizabeth, LEEMANYAN, Jean-Christophe
SIC Codes
77110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLANTEC ASSIST LIMITED

PLANTEC ASSIST LIMITED is an active company incorporated on 19 September 2013 with the registered office located in Crewe. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of cars and light motor vehicles. PLANTEC ASSIST LIMITED was registered 12 years ago.(SIC: 77110)

Status

active

Active since 12 years ago

Company No

08697889

LTD Company

Age

12 Years

Incorporated 19 September 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

Kindertons House Marshfield Bank Crewe, CW2 8UY,

Timeline

18 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Sept 13
Loan Secured
Dec 13
Loan Secured
May 14
Director Left
Nov 15
Loan Secured
Apr 16
Director Joined
May 16
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Aug 18
Director Left
Aug 18
Loan Cleared
Aug 18
Director Left
Dec 18
Director Joined
Mar 19
Director Left
Apr 19
Director Left
Nov 21
Director Joined
Dec 21
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

HARMAN, Joanne Elizabeth

Active
Marshfield Bank, CreweCW2 8UY
Born October 1975
Director
Appointed 21 Mar 2019

LEEMANYAN, Jean-Christophe

Active
Marshfield Bank, CreweCW2 8UY
Born May 1979
Director
Appointed 09 Dec 2021

RUSSELL, Caroline Emily Elizabeth

Resigned
Marshfield Bank, CreweCW2 8UY
Secretary
Appointed 24 May 2019
Resigned 01 Jan 2026

CUNNINGHAM, Neil Lithgow

Resigned
Marshfield Bank, CreweCW2 8UY
Born May 1960
Director
Appointed 13 May 2016
Resigned 20 Dec 2018

ELLISON, Shaun Alexander

Resigned
Marshfield Bank, CreweCW2 8UY
Born May 1968
Director
Appointed 19 Sept 2013
Resigned 15 Aug 2018

EVANS, Lee Jamieson

Resigned
Marshfield Bank, CreweCW2 8UY
Born October 1969
Director
Appointed 19 Sept 2013
Resigned 15 Aug 2018

FAUN, Stephen

Resigned
Marshfield Bank, CreweCW2 8UY
Born September 1966
Director
Appointed 19 Sept 2013
Resigned 02 Oct 2015

TAYLOR, Paul

Resigned
Marshfield Bank, CreweCW2 8UY
Born August 1974
Director
Appointed 21 Feb 2017
Resigned 02 Nov 2021

WARD, Nigel James

Resigned
Marshfield Bank, CreweCW2 8UY
Born February 1966
Director
Appointed 21 Feb 2017
Resigned 01 May 2019

Persons with significant control

1

Marshfield Bank, CreweCW2 8UY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Termination Secretary Company With Name Termination Date
7 January 2026
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2025
AAAnnual Accounts
Legacy
3 November 2025
PARENT_ACCPARENT_ACC
Legacy
3 November 2025
GUARANTEE2GUARANTEE2
Legacy
3 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 July 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
6 December 2024
AAAnnual Accounts
Legacy
6 December 2024
PARENT_ACCPARENT_ACC
Legacy
29 October 2024
AGREEMENT2AGREEMENT2
Legacy
29 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 May 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
18 September 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
17 August 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 August 2018
AAAnnual Accounts
Accounts With Accounts Type Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
17 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2017
MR04Satisfaction of Charge
Legacy
2 December 2016
RP04CS01RP04CS01
Mortgage Charge Whole Release With Charge Number
17 November 2016
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
17 November 2016
MR05Certification of Charge
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2016
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
18 February 2016
MR05Certification of Charge
Accounts With Accounts Type Full
1 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date
2 November 2015
AR01AR01
Accounts With Accounts Type Full
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number
9 May 2014
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
9 April 2014
AA01Change of Accounting Reference Date
Resolution
2 January 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 January 2014
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number
23 December 2013
MR01Registration of a Charge
Incorporation Company
19 September 2013
NEWINCIncorporation