PLANET KNOX LIMITED
COCKERMOUTH

Hellopages » Cumbria » Allerdale » CA13 0HT

Company number 03440649
Status Active
Incorporation Date 26 September 1997
Company Type Private Limited Company
Address UNIT 5 DERWENT MILLS, WAKEFIELD ROAD, COCKERMOUTH, CA13 0HT
Home Country United Kingdom
Nature of Business 14190 - Manufacture of other wearing apparel and accessories n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 24 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 September 2015 with full list of shareholders Statement of capital on 2015-10-23 GBP 1,000 . The most likely internet sites of PLANET KNOX LIMITED are www.planetknox.co.uk, and www.planet-knox.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. The distance to to Aspatria Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Planet Knox Limited is a Private Limited Company. The company registration number is 03440649. Planet Knox Limited has been working since 26 September 1997. The present status of the company is Active. The registered address of Planet Knox Limited is Unit 5 Derwent Mills Wakefield Road Cockermouth Ca13 0ht. . TRAVELL, Margaret Mary is a Secretary of the company. TRAVELL, Aaron is a Director of the company. TRAVELL, Geoffrey Nicholas is a Director of the company. TRAVELL, Margaret Mary is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other wearing apparel and accessories n.e.c.".


Current Directors

Secretary
TRAVELL, Margaret Mary
Appointed Date: 26 September 1997

Director
TRAVELL, Aaron
Appointed Date: 01 January 2015
40 years old

Director
TRAVELL, Geoffrey Nicholas
Appointed Date: 26 September 1997
70 years old

Director
TRAVELL, Margaret Mary
Appointed Date: 26 September 1997
62 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 26 September 1997
Appointed Date: 26 September 1997

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 26 September 1997
Appointed Date: 26 September 1997

Persons With Significant Control

Mr Geoffrey Nicholas Travell
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Margaret Mary Travell
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PLANET KNOX LIMITED Events

07 Oct 2016
Confirmation statement made on 24 September 2016 with updates
15 Aug 2016
Total exemption small company accounts made up to 31 December 2015
23 Oct 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,000

23 Oct 2015
Appointment of Mr Aaron Travell as a director on 1 January 2015
24 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 48 more events
24 Oct 1997
Director resigned
24 Oct 1997
Secretary resigned
24 Oct 1997
New secretary appointed;new director appointed
24 Oct 1997
New director appointed
26 Sep 1997
Incorporation

PLANET KNOX LIMITED Charges

28 January 2011
Legal assignment
Delivered: 1 February 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
16 March 2004
Fixed charge on purchased debts which fail to vest
Delivered: 17 March 2004
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
14 January 2004
Debenture
Delivered: 16 January 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 May 1999
Mortgage debenture
Delivered: 14 May 1999
Status: Satisfied on 13 December 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…