PLANET ENGINEERING & PRESSWORK LIMITED
AYLESBURY

Hellopages » Buckinghamshire » Aylesbury Vale » HP18 0RA

Company number 02908227
Status Active
Incorporation Date 14 March 1994
Company Type Private Limited Company
Address 2 CROSSWAYS BUSINESS CENTRE, BICESTER ROAD KINGSWOOD, AYLESBURY, BUCKINGHAMSHIRE, HP18 0RA
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 100 ; Director's details changed for Mrs Ditte Marie Daniel on 1 September 2015. The most likely internet sites of PLANET ENGINEERING & PRESSWORK LIMITED are www.planetengineeringpresswork.co.uk, and www.planet-engineering-presswork.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The distance to to Aylesbury Vale Parkway Rail Station is 6.6 miles; to Bicester North Rail Station is 6.7 miles; to Haddenham & Thame Parkway Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Planet Engineering Presswork Limited is a Private Limited Company. The company registration number is 02908227. Planet Engineering Presswork Limited has been working since 14 March 1994. The present status of the company is Active. The registered address of Planet Engineering Presswork Limited is 2 Crossways Business Centre Bicester Road Kingswood Aylesbury Buckinghamshire Hp18 0ra. . DANIEL, Ditte Marie is a Secretary of the company. DANIEL, David Edward is a Director of the company. DANIEL, Ditte Marie is a Director of the company. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Secretary DANIEL, David Edward has been resigned. Secretary NEWTON, Robert Trevor has been resigned. Director DANIEL, Susan Margaret has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Machining".


Current Directors

Secretary
DANIEL, Ditte Marie
Appointed Date: 15 March 2006

Director
DANIEL, David Edward
Appointed Date: 19 July 1994
69 years old

Director
DANIEL, Ditte Marie
Appointed Date: 06 April 2013
70 years old

Resigned Directors

Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 19 July 1994
Appointed Date: 14 March 1994

Secretary
DANIEL, David Edward
Resigned: 27 July 2000
Appointed Date: 19 July 1994

Secretary
NEWTON, Robert Trevor
Resigned: 15 March 2006
Appointed Date: 27 July 2000

Director
DANIEL, Susan Margaret
Resigned: 27 July 2000
Appointed Date: 19 July 1994
70 years old

Nominee Director
MC FORMATIONS LIMITED
Resigned: 19 July 1994
Appointed Date: 14 March 1994

PLANET ENGINEERING & PRESSWORK LIMITED Events

20 Mar 2017
Total exemption small company accounts made up to 31 July 2016
08 Apr 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100

08 Apr 2016
Director's details changed for Mrs Ditte Marie Daniel on 1 September 2015
08 Apr 2016
Director's details changed for Mr David Edward Daniel on 1 September 2015
08 Apr 2016
Secretary's details changed for Ditte Marie Daniel on 1 September 2015
...
... and 57 more events
21 Jul 1994
Secretary resigned;new secretary appointed;new director appointed

21 Jul 1994
Registered office changed on 21/07/94 from: 43A whitchurch road cardiff south wales CF4 3JN

18 Jul 1994
Company name changed fuel provider LIMITED\certificate issued on 19/07/94
14 Jul 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 Mar 1994
Incorporation

PLANET ENGINEERING & PRESSWORK LIMITED Charges

21 February 1997
Fixed and floating charge
Delivered: 27 February 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 February 1997
Legal mortgage
Delivered: 25 February 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The property known as industrial premises at lee road…
28 April 1995
Rent deposit deed
Delivered: 2 May 1995
Status: Outstanding
Persons entitled: Universities Superannuation Scheme Limited
Description: All the tenants interest in the deposit sum of £3,750 plus…