PLANIT INKS LIMITED
ILKLEY

Hellopages » West Yorkshire » Bradford » LS29 9LS

Company number 05207094
Status Active
Incorporation Date 16 August 2004
Company Type Private Limited Company
Address NATWEST BANK CHAMBERS, THE GROVE, ILKLEY, WEST YORKSHIRE, LS29 9LS
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 16 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of PLANIT INKS LIMITED are www.planitinks.co.uk, and www.planit-inks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. The distance to to Crossflatts Rail Station is 4.6 miles; to Bingley Rail Station is 5.3 miles; to Bradford Forster Square Rail Station is 9.3 miles; to Bradford Interchange Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Planit Inks Limited is a Private Limited Company. The company registration number is 05207094. Planit Inks Limited has been working since 16 August 2004. The present status of the company is Active. The registered address of Planit Inks Limited is Natwest Bank Chambers The Grove Ilkley West Yorkshire Ls29 9ls. . HEPTONSTALL, Janine is a Secretary of the company. HEPTONSTALL, Janine is a Director of the company. HEPTONSTALL, Paul is a Director of the company. Nominee Secretary ABERGAN REED NOMINEES LIMITED has been resigned. Nominee Director ABERGAN REED LIMITED has been resigned. The company operates in "Collection of non-hazardous waste".


Current Directors

Secretary
HEPTONSTALL, Janine
Appointed Date: 01 July 2006

Director
HEPTONSTALL, Janine
Appointed Date: 16 August 2004
59 years old

Director
HEPTONSTALL, Paul
Appointed Date: 16 August 2004
65 years old

Resigned Directors

Nominee Secretary
ABERGAN REED NOMINEES LIMITED
Resigned: 23 November 2005
Appointed Date: 16 August 2004

Nominee Director
ABERGAN REED LIMITED
Resigned: 19 August 2004
Appointed Date: 16 August 2004

Persons With Significant Control

Mr Paul Heptonstall
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

PLANIT INKS LIMITED Events

26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 Aug 2016
Confirmation statement made on 16 August 2016 with updates
17 Sep 2015
Total exemption small company accounts made up to 31 December 2014
19 Aug 2015
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1

30 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 30 more events
23 Aug 2005
Accounting reference date extended from 31/08/05 to 31/12/05
10 Mar 2005
New director appointed
17 Nov 2004
New director appointed
26 Aug 2004
Director resigned
16 Aug 2004
Incorporation