Company number 00443223
Status Active
Incorporation Date 6 October 1947
Company Type Private Limited Company
Address SUITE 2, RICOH ARENA, PHOENIX WAY, COVENTRY, CV6 6GE
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade, 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc
Since the company registration two hundred and three events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Full accounts made up to 31 January 2016; Full accounts made up to 31 January 2015. The most likely internet sites of PLANMECA (UK) LIMITED are www.planmecauk.co.uk, and www.planmeca-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and five months. Planmeca Uk Limited is a Private Limited Company.
The company registration number is 00443223. Planmeca Uk Limited has been working since 06 October 1947.
The present status of the company is Active. The registered address of Planmeca Uk Limited is Suite 2 Ricoh Arena Phoenix Way Coventry Cv6 6ge. . KYOSTILA, Karl Heikki is a Director of the company. LOKKI, Tuomas Olli is a Director of the company. MAKELA, Veli Bjorn Hjalmar is a Director of the company. O'HIGGINS, Karl Aiden is a Director of the company. PITKANEN, Ari Kalevi is a Director of the company. Secretary DAVIS, Daniel Roger has been resigned. Secretary SCHMIDT, Roland Karl has been resigned. Director ABRAHAMS, Keith Christopher has been resigned. Director COREY, Patrick John Fitzgerald has been resigned. Director DAVIS, Daniel Roger has been resigned. Director GRIST, Hugh Gordon has been resigned. Director KENNETH, Gordon Alexander has been resigned. Director MCBRYDE, Matthew James has been resigned. Director SCHMIDT, Roland Karl has been resigned. Director SMITH, David James has been resigned. Director STOCKLEY, Joseph Geoffrey has been resigned. Director VUOKSINEN, Olli Pekka has been resigned. The company operates in "Non-specialised wholesale trade".
Current Directors
Resigned Directors
PLANMECA (UK) LIMITED Events
05 Dec 2016
Confirmation statement made on 22 November 2016 with updates
09 Nov 2016
Full accounts made up to 31 January 2016
09 Feb 2016
Full accounts made up to 31 January 2015
18 Dec 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
16 Sep 2015
Termination of appointment of Joseph Geoffrey Stockley as a director on 31 August 2015
...
... and 193 more events
01 Aug 1986
Particulars of mortgage/charge
01 Aug 1986
Particulars of mortgage/charge
13 Jul 1984
Accounts made up to 31 March 1983
07 Oct 1983
Accounts made up to 30 November 1981
06 Oct 1947
Certificate of incorporation
20 November 2009
Rent deposit deed
Delivered: 27 November 2009
Status: Outstanding
Persons entitled: Imperial Tobacco Pension Trustees Limited, Imperial Investments Limited
Description: The deposit balance - £47,559.
3 March 2005
Debenture
Delivered: 4 March 2005
Status: Outstanding
Persons entitled: Nordea Bank Finland PLC
Description: Fixed and floating charges over the undertaking and all…
21 July 1997
Debenture
Delivered: 29 July 1997
Status: Satisfied
on 9 March 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
24 June 1993
Debenture
Delivered: 7 July 1993
Status: Satisfied
on 20 August 1997
Persons entitled: Hill Samuel Bank Limited
Description: Fixed and floating charges over the undertaking and all…
2 July 1991
Debenture
Delivered: 4 July 1991
Status: Satisfied
on 23 May 1996
Persons entitled: Hill Samuel Bank Limited
Description: Fixed and floating charges over the undertaking and all…
19 August 1986
Legal mortgage
Delivered: 22 August 1986
Status: Satisfied
on 9 September 1987
Persons entitled: Hill Samuel & Co. LTD.
Description: All and singular the l/h land hereditaments and premises at…
19 August 1986
Legal mortgage
Delivered: 22 August 1986
Status: Satisfied
on 16 May 1989
Persons entitled: Hill Samuel & Co. LTD.
Description: All and singular the l/h land hereditaments and premises…
29 July 1986
Mortgage
Delivered: 1 August 1986
Status: Satisfied
on 23 May 1996
Persons entitled: Hill Samuel & Co. Limited
Description: All & singular l/hold land hereditaments & premises situate…
29 July 1986
Mortgage
Delivered: 1 August 1986
Status: Satisfied
on 16 October 1987
Persons entitled: Hill Samuel & Co. Limited
Description: All & singular l/hold land hereditaments & premises situate…
29 July 1986
Mortgage
Delivered: 1 August 1986
Status: Satisfied
on 20 August 1997
Persons entitled: Hill Samuel & Co. Limited
Description: All & singular l/hold land hereditaments & premises situate…
5 March 1982
Debenture
Delivered: 18 March 1982
Status: Satisfied
on 23 May 1996
Persons entitled: Hill Samuel & Co. Limited
Description: Fixed & floating charge over undertaking and all property…