PANELTEX LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU9 5PE

Company number 02607586
Status Active
Incorporation Date 3 May 1991
Company Type Private Limited Company
Address PANELTEX HOUSE, SOMERDEN ROAD, HULL, HU9 5PE
Home Country United Kingdom
Nature of Business 29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans)
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Registration of charge 026075860009, created on 3 February 2017; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of PANELTEX LIMITED are www.paneltex.co.uk, and www.paneltex.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. Paneltex Limited is a Private Limited Company. The company registration number is 02607586. Paneltex Limited has been working since 03 May 1991. The present status of the company is Active. The registered address of Paneltex Limited is Paneltex House Somerden Road Hull Hu9 5pe. . BERRIDGE, Jane Wesley is a Secretary of the company. BERRIDGE, Christopher Thomas is a Director of the company. DRAKE, Keith is a Director of the company. RICHARDSON, Mark Antony is a Director of the company. WILDE, Nigel Edward is a Director of the company. Secretary HENDERSON, Dane William Taylor has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BERRIDGE, Philip Arthur Keyworth has been resigned. Director FAIMAN, Jonathan Moss has been resigned. Director GOUNDRILL, Ian David has been resigned. Director POULTON, Paul Henry has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of bodies (coachwork) for motor vehicles (except caravans)".


Current Directors

Secretary
BERRIDGE, Jane Wesley
Appointed Date: 12 August 1991

Director
BERRIDGE, Christopher Thomas
Appointed Date: 12 August 1991
66 years old

Director
DRAKE, Keith
Appointed Date: 06 April 2014
66 years old

Director
RICHARDSON, Mark Antony
Appointed Date: 30 March 2010
60 years old

Director
WILDE, Nigel Edward
Appointed Date: 01 January 1994
68 years old

Resigned Directors

Secretary
HENDERSON, Dane William Taylor
Resigned: 12 August 1991
Appointed Date: 03 June 1971

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 June 1991
Appointed Date: 03 May 1991

Director
BERRIDGE, Philip Arthur Keyworth
Resigned: 12 August 1991
Appointed Date: 03 June 1991
98 years old

Director
FAIMAN, Jonathan Moss
Resigned: 30 March 2010
Appointed Date: 15 June 2001
56 years old

Director
GOUNDRILL, Ian David
Resigned: 31 August 2004
Appointed Date: 01 January 1994
67 years old

Director
POULTON, Paul Henry
Resigned: 15 June 2001
Appointed Date: 03 June 1991
67 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 June 1991
Appointed Date: 03 May 1991

Persons With Significant Control

Mr Christopher Thomas Berridge
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

PANELTEX LIMITED Events

10 Feb 2017
Confirmation statement made on 7 February 2017 with updates
06 Feb 2017
Registration of charge 026075860009, created on 3 February 2017
17 Oct 2016
Group of companies' accounts made up to 31 December 2015
23 Jun 2016
Registration of charge 026075860008, created on 23 June 2016
10 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 28,000

...
... and 90 more events
05 Jul 1991
Memorandum and Articles of Association
05 Jul 1991
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

05 Jul 1991
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

05 Jul 1991
£ nc 1000/100000 03/06/91

03 May 1991
Incorporation

PANELTEX LIMITED Charges

3 February 2017
Charge code 0260 7586 0009
Delivered: 6 February 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property known as 35B foster street, hull, east…
23 June 2016
Charge code 0260 7586 0008
Delivered: 23 June 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings at grayingham road, blyborough, near…
29 May 2013
Charge code 0260 7586 0007
Delivered: 20 September 2013
Status: Outstanding
Persons entitled: Kingston upon Hull City Council
Description: Notification of addition to or amendment of charge…
20 January 2012
Guarantee & debenture
Delivered: 10 February 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 May 2009
Legal charge
Delivered: 2 June 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the ice house, wellington road, long…
29 May 2009
Legal charge
Delivered: 2 June 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the ice block, salamanca road, long…
6 May 1994
Debenture
Delivered: 11 May 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
18 February 1993
Agreement and charge
Delivered: 27 February 1993
Status: Satisfied on 2 August 1994
Persons entitled: Hull Enterprise Limited
Description: Vacuum press and other machinery and equipment referred to…
25 February 1992
Fixed and floating charge
Delivered: 2 March 1992
Status: Satisfied on 15 August 1995
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…