MILES PLATTS LIMITED
LEICESTER

Hellopages » Leicestershire » Blaby » LE8 4GZ

Company number 01092078
Status Active
Incorporation Date 24 January 1973
Company Type Private Limited Company
Address UNIT Z BLABY INDUSTRIAL PARK, WINCHESTER AVENUE, BLABY, LEICESTER, LE8 4GZ
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 1 July 2016 with updates; Accounts for a small company made up to 31 March 2015. The most likely internet sites of MILES PLATTS LIMITED are www.milesplatts.co.uk, and www.miles-platts.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and eight months. Miles Platts Limited is a Private Limited Company. The company registration number is 01092078. Miles Platts Limited has been working since 24 January 1973. The present status of the company is Active. The registered address of Miles Platts Limited is Unit Z Blaby Industrial Park Winchester Avenue Blaby Leicester Le8 4gz. . MARRIOTT, Martyn James is a Secretary of the company. PLATTS, Brian Russell is a Director of the company. PLATTS, David Brian is a Director of the company. Secretary PROCINSKI, Ryszard Jozef has been resigned. Director HOGGARD, Paul Colin has been resigned. Director PACKWOOD, John Leonard has been resigned. Director PROCINSKI, Ryszard Jozef has been resigned. Director RUSSELL, Geoffrey Edward has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
MARRIOTT, Martyn James
Appointed Date: 26 July 2004

Director

Director
PLATTS, David Brian

66 years old

Resigned Directors

Secretary
PROCINSKI, Ryszard Jozef
Resigned: 16 April 2004

Director
HOGGARD, Paul Colin
Resigned: 18 January 1999
67 years old

Director
PACKWOOD, John Leonard
Resigned: 13 August 1993
76 years old

Director
PROCINSKI, Ryszard Jozef
Resigned: 16 April 2004
Appointed Date: 23 August 1994
65 years old

Director
RUSSELL, Geoffrey Edward
Resigned: 28 September 1999
85 years old

Persons With Significant Control

Mr David Brian Platts
Notified on: 1 July 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Brian Russell Platts
Notified on: 1 July 2016
92 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MILES PLATTS LIMITED Events

29 Nov 2016
Accounts for a small company made up to 31 March 2016
13 Jul 2016
Confirmation statement made on 1 July 2016 with updates
02 Jan 2016
Accounts for a small company made up to 31 March 2015
22 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100,000

26 Nov 2014
Accounts for a small company made up to 31 March 2014
...
... and 96 more events
05 Jul 1988
Full accounts made up to 29 February 1988

07 Dec 1987
Full accounts made up to 28 February 1987

07 Dec 1987
Return made up to 06/04/87; no change of members

23 Jan 1987
Full accounts made up to 28 February 1986

23 Jan 1987
Annual return made up to 25/11/86

MILES PLATTS LIMITED Charges

6 April 2009
Debenture
Delivered: 23 April 2009
Status: Outstanding
Persons entitled: Tracy Platts
Description: Fixed and floating charge over the undertaking and all…
2 April 2007
Fixed and floating charge
Delivered: 17 April 2007
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
4 September 2006
Debenture
Delivered: 6 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 July 2004
Deposit agreement to secure own liabilities
Delivered: 15 July 2004
Status: Satisfied on 28 March 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
10 March 2003
Fixed and floating charge over all assets
Delivered: 12 March 2003
Status: Satisfied on 28 March 2007
Persons entitled: Nmb-Heller Limited and/or Any Receiver
Description: Fixed and floating charges over the undertaking and all…
8 April 1999
Fixed charge over book debts (as defined)
Delivered: 20 April 1999
Status: Satisfied on 28 March 2007
Persons entitled: Nmb-Heller Limited
Description: All right,title and interest and all monies payable and all…
25 June 1997
Debenture
Delivered: 5 July 1997
Status: Satisfied on 28 March 2007
Persons entitled: Brian Russell Platts, David Lyndon Jones, David Brian Platts, Michael Arthur Heatherley Andgeoffrey Edward Russell as Trustees of the M P Pension Scheme
Description: The whole assets property and undertaking of the company.
24 March 1997
Debenture deed
Delivered: 27 March 1997
Status: Satisfied on 22 February 2007
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
12 March 1992
Debenture
Delivered: 14 March 1992
Status: Satisfied on 2 August 2001
Persons entitled: Brian Russell Platts and General Reversionary and Investment Company
Description: The whole assets property and undertaking of the company.
15 December 1978
Single debenture
Delivered: 20 December 1978
Status: Satisfied on 22 February 2007
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge undertaking and all property and…