Company number 02656907
Status Active
Incorporation Date 23 October 1991
Company Type Private Limited Company
Address BYTES HOUSE, RANDALLS WAY, LEATHERHEAD, SURREY, KT22 7TW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 23 October 2016 with updates; Total exemption small company accounts made up to 28 February 2016; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of PLANFLOW SYSTEMS LIMITED are www.planflowsystems.co.uk, and www.planflow-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. The distance to to Chessington North Rail Station is 4.7 miles; to Byfleet & New Haw Rail Station is 7.1 miles; to Fulwell Rail Station is 9.3 miles; to Feltham Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Planflow Systems Limited is a Private Limited Company.
The company registration number is 02656907. Planflow Systems Limited has been working since 23 October 1991.
The present status of the company is Active. The registered address of Planflow Systems Limited is Bytes House Randalls Way Leatherhead Surrey Kt22 7tw. The company`s financial liabilities are £35.5k. It is £0k against last year. And the total assets are £35.5k, which is £0k against last year. SEXTON, Tina is a Secretary of the company. MURPHY, Neil Robert is a Director of the company. RICHARDSON, Keith Alan is a Director of the company. Secretary LEE, Colin Victor Lionel has been resigned. Secretary RAWLINSON, Stephen Ernest has been resigned. Secretary SPEED, Angela Gabrielle has been resigned. Director HOPWOOD, John has been resigned. Director LEE, Colin Victor Lionel has been resigned. Director MANDE, Warren has been resigned. Director MAW, David Nicholas has been resigned. Director PHELAN, Stephen Michael Patrick has been resigned. Director SPEED, David Michael has been resigned. Director SPENCE, Alan has been resigned. Director VENNARD, Paul John Hugh has been resigned. Director YOUNGS, Ian Stewart has been resigned. The company operates in "Dormant Company".
planflow systems Key Finiance
LIABILITIES
£35.5k
CASH
n/a
TOTAL ASSETS
£35.5k
All Financial Figures
Current Directors
Resigned Directors
Director
HOPWOOD, John
Resigned: 25 October 1994
Appointed Date: 26 May 1994
72 years old
Director
MANDE, Warren
Resigned: 03 July 2012
Appointed Date: 04 March 2008
47 years old
Director
SPENCE, Alan
Resigned: 31 May 1996
Appointed Date: 21 April 1994
70 years old
Persons With Significant Control
Mr Keith Alan Richardson
Notified on: 10 October 2016
66 years old
Nature of control: Has significant influence or control
PLANFLOW SYSTEMS LIMITED Events
09 Nov 2016
Confirmation statement made on 23 October 2016 with updates
31 Oct 2016
Total exemption small company accounts made up to 28 February 2016
03 Nov 2015
Total exemption small company accounts made up to 28 February 2015
29 Oct 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
27 Oct 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 101 more events
26 Nov 1991
Secretary resigned;new director appointed
26 Nov 1991
New secretary appointed;director resigned;new director appointed
08 Nov 1991
Company name changed bullet enterprises LIMITED\certificate issued on 11/11/91
08 Nov 1991
Company name changed\certificate issued on 08/11/91
23 Oct 1991
Incorporation
22 December 2000
Mortgage deed
Delivered: 4 January 2001
Status: Satisfied
on 10 July 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property known as park house,akeds rd,hopwood…
10 March 2000
Debenture
Delivered: 14 March 2000
Status: Satisfied
on 10 July 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 May 1993
Single debenture
Delivered: 1 June 1993
Status: Satisfied
on 2 February 2008
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…