PLANET CONTRACTING LIMITED
BURGESS HILL LINKSPAN INTERIORS LIMITED

Hellopages » West Sussex » Mid Sussex » RH15 9TZ
Company number 01878311
Status Active
Incorporation Date 17 January 1985
Company Type Private Limited Company
Address PLANET HOUSE, EDWARD WAY, BURGESS HILL, WEST SUSSEX, ENGLAND, RH15 9TZ
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Group of companies' accounts made up to 31 March 2016; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-06-03 . The most likely internet sites of PLANET CONTRACTING LIMITED are www.planetcontracting.co.uk, and www.planet-contracting.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and one months. The distance to to Falmer Rail Station is 7 miles; to Balcombe Rail Station is 7.1 miles; to Moulsecoomb Rail Station is 7.6 miles; to Fishersgate Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Planet Contracting Limited is a Private Limited Company. The company registration number is 01878311. Planet Contracting Limited has been working since 17 January 1985. The present status of the company is Active. The registered address of Planet Contracting Limited is Planet House Edward Way Burgess Hill West Sussex England Rh15 9tz. . HAWKINS, Keith Michael is a Secretary of the company. AKAY, Cengiz is a Director of the company. BYNG, Christopher James is a Director of the company. DENTON, David Edward is a Director of the company. HAWKINS, Darran James is a Director of the company. HAWKINS, Keith Michael is a Director of the company. NICHOLAS, Daniel Charles is a Director of the company. THEWLIS, Shane Harley is a Director of the company. WOOD, Anthony Paul is a Director of the company. Secretary BIRKENS, John Bowie has been resigned. Secretary HILSON, Alan David has been resigned. Secretary HILSON, Pamela Jean has been resigned. Director BAILEY, Paul has been resigned. Director BILES, Derek has been resigned. Director BIRKENS, John Bowie has been resigned. Director COPPER, Bruce Henry has been resigned. Director COX, Martin Cormack has been resigned. Director HAWKINS, Anthony Terrence has been resigned. Director HILSON, Alan David has been resigned. Director HILSON, Alan David has been resigned. Director HILSON, Pamela Jean has been resigned. Director MCKERCHER, David has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
HAWKINS, Keith Michael
Appointed Date: 03 January 2001

Director
AKAY, Cengiz
Appointed Date: 14 April 2015
60 years old

Director
BYNG, Christopher James
Appointed Date: 15 April 2015
56 years old

Director
DENTON, David Edward
Appointed Date: 29 September 2014
63 years old

Director
HAWKINS, Darran James
Appointed Date: 14 April 2015
51 years old

Director
HAWKINS, Keith Michael
Appointed Date: 01 November 1999
75 years old

Director
NICHOLAS, Daniel Charles
Appointed Date: 20 September 2012
49 years old

Director
THEWLIS, Shane Harley
Appointed Date: 29 September 2014
63 years old

Director
WOOD, Anthony Paul
Appointed Date: 22 August 2013
50 years old

Resigned Directors

Secretary
BIRKENS, John Bowie
Resigned: 02 January 2001
Appointed Date: 01 July 1991

Secretary
HILSON, Alan David
Resigned: 02 March 1992

Secretary
HILSON, Pamela Jean
Resigned: 01 July 1993

Director
BAILEY, Paul
Resigned: 19 March 2013
Appointed Date: 01 July 1993
78 years old

Director
BILES, Derek
Resigned: 30 April 2005
Appointed Date: 01 March 1995
83 years old

Director
BIRKENS, John Bowie
Resigned: 31 December 2005
Appointed Date: 01 July 1991
65 years old

Director
COPPER, Bruce Henry
Resigned: 01 March 2007
Appointed Date: 02 January 2001
65 years old

Director
COX, Martin Cormack
Resigned: 27 February 1995
Appointed Date: 01 July 1993
67 years old

Director
HAWKINS, Anthony Terrence
Resigned: 01 January 2008
Appointed Date: 01 March 1995
83 years old

Director
HILSON, Alan David
Resigned: 06 May 2015
Appointed Date: 01 May 2006
75 years old

Director
HILSON, Alan David
Resigned: 02 March 1993
75 years old

Director
HILSON, Pamela Jean
Resigned: 01 July 1993
73 years old

Director
MCKERCHER, David
Resigned: 02 April 2015
Appointed Date: 17 March 2007
69 years old

Persons With Significant Control

Linkspan Holdings Limited
Notified on: 5 June 2016
Nature of control: Ownership of shares – 75% or more

PLANET CONTRACTING LIMITED Events

17 Jan 2017
Confirmation statement made on 11 January 2017 with updates
20 Jul 2016
Group of companies' accounts made up to 31 March 2016
07 Jun 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-03

06 Jun 2016
Registered office address changed from Planet House Unit 3 York Road Burgess Hill West Sussex RH15 9AD to Planet House Edward Way Burgess Hill West Sussex RH15 9TZ on 6 June 2016
11 May 2016
Registration of charge 018783110017, created on 10 May 2016
...
... and 127 more events
02 Feb 1988
Full accounts made up to 31 July 1987

02 Feb 1988
Return made up to 16/01/88; full list of members

10 Mar 1987
Full accounts made up to 31 July 1986

10 Mar 1987
Return made up to 16/01/87; full list of members

17 Jan 1985
Incorporation

PLANET CONTRACTING LIMITED Charges

10 May 2016
Charge code 0187 8311 0017
Delivered: 11 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
3 February 2016
Charge code 0187 8311 0016
Delivered: 16 February 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
29 January 2014
Charge code 0187 8311 0015
Delivered: 30 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Notification of addition to or amendment of charge…
16 January 2014
Charge code 0187 8311 0014
Delivered: 18 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
3 July 2012
Legal assignment of contract monies
Delivered: 5 July 2012
Status: Satisfied on 14 April 2016
Persons entitled: Hsbc Bank PLC
Description: All its rights title and interest in and to any credit…
11 June 2012
Fixed charge on non-vesting debts and floating charge
Delivered: 14 June 2012
Status: Satisfied on 14 April 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of first fixed charge all debts and all export debts…
23 June 2008
Lease
Delivered: 27 June 2008
Status: Satisfied on 19 June 2009
Persons entitled: Boltbridge Limited
Description: The rent deposit.
23 June 2008
Legal charge on rent deposit
Delivered: 25 June 2008
Status: Satisfied on 19 June 2009
Persons entitled: Boltbridge Limited
Description: Initial deposit of £15,714.15 or such other sum required…
1 August 2005
Debenture
Delivered: 3 August 2005
Status: Satisfied on 14 April 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 October 2003
Legal mortgage
Delivered: 8 October 2003
Status: Satisfied on 19 June 2009
Persons entitled: Hsbc Bank PLC
Description: Property k/a 5 stanford court stanford avenue brighton…
19 April 2002
Legal mortgage
Delivered: 26 April 2002
Status: Satisfied on 19 June 2009
Persons entitled: Hsbc Bank PLC
Description: By way of legal mortgage the property k/a 18 first avenue…
9 February 2001
Legal mortgage
Delivered: 13 February 2001
Status: Satisfied on 19 June 2009
Persons entitled: Hsbc Bank PLC
Description: F/Hold property known as 19 albany villas,hove,east sussex;…
9 February 2001
Legal mortgage
Delivered: 13 February 2001
Status: Satisfied on 20 February 2002
Persons entitled: Hsbc Bank PLC
Description: F/Hold property known as 21 albany villas,hove,east sussex;…
16 December 1998
Mortgage deed
Delivered: 5 January 1999
Status: Satisfied on 19 June 2009
Persons entitled: Norwich and Peterborough Building Society
Description: The l/h property k/a unit 14 king charles house cavalier…
18 July 1994
Fixed and floating charge
Delivered: 27 July 1994
Status: Satisfied on 19 June 2009
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 March 1991
Debenture
Delivered: 8 March 1991
Status: Satisfied on 7 October 1994
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…