PLANT DESIGNS LIMITED
LONDON BPE 134 LIMITED

Hellopages » City of London » City of London » EC4V 6AL

Company number 04272959
Status Active
Incorporation Date 17 August 2001
Company Type Private Limited Company
Address FLEET HOUSE, 8 - 12 NEW BRIDGE STREET, LONDON, EC4V 6AL
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 17 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 August 2015 with full list of shareholders Statement of capital on 2015-09-21 GBP 900,000 . The most likely internet sites of PLANT DESIGNS LIMITED are www.plantdesigns.co.uk, and www.plant-designs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Plant Designs Limited is a Private Limited Company. The company registration number is 04272959. Plant Designs Limited has been working since 17 August 2001. The present status of the company is Active. The registered address of Plant Designs Limited is Fleet House 8 12 New Bridge Street London Ec4v 6al. . HALL, William Benedict David is a Secretary of the company. BRAID, William is a Director of the company. Secretary GOODE, Kim Michael has been resigned. Secretary TAYLOR, Stephen Nicholas has been resigned. Secretary BPE SECRETARIES LIMITED has been resigned. Director BRETHERTON, Richard James Howard has been resigned. Director GARFIELD, Iain Andrew has been resigned. Director MAY, Simon has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
HALL, William Benedict David
Appointed Date: 30 January 2006

Director
BRAID, William
Appointed Date: 05 July 2002
64 years old

Resigned Directors

Secretary
GOODE, Kim Michael
Resigned: 29 May 2002
Appointed Date: 17 August 2001

Secretary
TAYLOR, Stephen Nicholas
Resigned: 30 January 2006
Appointed Date: 10 September 2003

Secretary
BPE SECRETARIES LIMITED
Resigned: 10 September 2003
Appointed Date: 29 May 2002

Director
BRETHERTON, Richard James Howard
Resigned: 03 September 2002
Appointed Date: 29 May 2002
77 years old

Director
GARFIELD, Iain Andrew
Resigned: 29 May 2002
Appointed Date: 17 August 2001
49 years old

Director
MAY, Simon
Resigned: 30 June 2013
Appointed Date: 07 February 2006
58 years old

Persons With Significant Control

Mr William Braid
Notified on: 1 August 2016
64 years old
Nature of control: Ownership of shares – 75% or more

PLANT DESIGNS LIMITED Events

23 Aug 2016
Confirmation statement made on 17 August 2016 with updates
27 Apr 2016
Total exemption small company accounts made up to 31 December 2015
21 Sep 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 900,000

26 Aug 2015
Total exemption small company accounts made up to 31 December 2014
11 Sep 2014
Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 900,000

...
... and 55 more events
17 Jun 2002
Secretary resigned
17 Jun 2002
New director appointed
17 Jun 2002
New secretary appointed
31 May 2002
Company name changed bpe 134 LIMITED\certificate issued on 31/05/02
17 Aug 2001
Incorporation

PLANT DESIGNS LIMITED Charges

23 June 2005
Guarantee & debenture
Delivered: 7 July 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 March 2005
Guarantee & debenture
Delivered: 31 March 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 January 2005
Guarantee & debenture
Delivered: 13 January 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 September 2002
Debenture
Delivered: 17 September 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…