Company Information for PANELPLANE LTD
106 MILL STUDIO CRANE MEAD, WARE, HERTFORDSHIRE, SG12 9PY,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||||||
---|---|---|---|---|---|---|---|---|
PANELPLANE LTD | ||||||||
Legal Registered Office | ||||||||
106 MILL STUDIO CRANE MEAD WARE HERTFORDSHIRE SG12 9PY Other companies in SG12 | ||||||||
Previous Names | ||||||||
|
Company Number | 04945264 | |
---|---|---|
Company ID Number | 04945264 | |
Date formed | 2003-10-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 28/10/2015 | |
Return next due | 25/11/2016 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2020-07-05 14:03:11 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
COLIN HILTON |
||
KENAN KIRILMAZ |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SARAH CLAPSON |
Company Secretary | ||
GRAEME PURVIS |
Company Secretary | ||
ANJA CATERINA SCHEUFENS-HILTON |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR KENAN KIRILMAZ | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/10/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN HILTON / 01/12/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN HILTON / 01/12/2014 | |
AA | 30/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/10/11 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 07/06/2011 | |
CERTNM | Company name changed cushioncraft LTD.\certificate issued on 09/06/11 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/10/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Colin Hilton on 2009-10-25 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED WEBDRIVER LTD CERTIFICATE ISSUED ON 14/09/09 | |
652C | WITHDRAWAL OF APPLICATION FOR STRIKING OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
652a | APPLICATION FOR STRIKING-OFF | |
363a | RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/11/2008 FROM 6 - 7 CASTLE GATE, CASTLE STREET HERTFORD HERTFORDSHIRE SG14 1HD | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED PANELPLANE LIMITED CERTIFICATE ISSUED ON 05/11/08 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY SARAH CLAPSON | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 10/05/07 FROM: 25 PARK CLOSE HATFIELD HERTFORDSHIRE AL9 5AY | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED CUSHIONCRAFT LIMITED CERTIFICATE ISSUED ON 03/02/06 | |
363a | RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05 | |
363s | RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.91 | 9 |
MortgagesNumMortOutstanding | 0.52 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.39 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 30120 - Building of pleasure and sporting boats
Creditors Due Within One Year | 2013-03-30 | £ 22,186 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 19,981 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PANELPLANE LTD
Called Up Share Capital | 2012-04-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 3,911 |
Fixed Assets | 2013-03-30 | £ 6,112 |
Fixed Assets | 2012-04-01 | £ 9,963 |
Tangible Fixed Assets | 2012-04-01 | £ 2,157 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (30120 - Building of pleasure and sporting boats) as PANELPLANE LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |