POWER PLANE LIMITED
HINCKLEY ROAD HINCKLEY

Hellopages » Warwickshire » Rugby » LE10 3HQ

Company number 03182633
Status Active
Incorporation Date 3 April 1996
Company Type Private Limited Company
Address HIGHWAY HOUSE, ASFARE BUSINESS PARK, HINCKLEY ROAD HINCKLEY, LEICESTERSHIRE, LE10 3HQ
Home Country United Kingdom
Nature of Business 42110 - Construction of roads and motorways
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 2 October 2016 with updates; Amended total exemption small company accounts made up to 30 April 2015. The most likely internet sites of POWER PLANE LIMITED are www.powerplane.co.uk, and www.power-plane.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. The distance to to Nuneaton Rail Station is 4.5 miles; to Bedworth Rail Station is 4.6 miles; to Coventry Rail Station is 9.3 miles; to Rugby Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Power Plane Limited is a Private Limited Company. The company registration number is 03182633. Power Plane Limited has been working since 03 April 1996. The present status of the company is Active. The registered address of Power Plane Limited is Highway House Asfare Business Park Hinckley Road Hinckley Leicestershire Le10 3hq. . CLARKE, Andrew Robert is a Secretary of the company. CHATTINGTON, Ian Andrew is a Director of the company. CLARKE, Andrew Robert is a Director of the company. SPOOR, Dean Graham is a Director of the company. STRIPP, Guy James is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director TURNER, Raymond has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Construction of roads and motorways".


Current Directors

Secretary
CLARKE, Andrew Robert
Appointed Date: 03 April 1996

Director
CHATTINGTON, Ian Andrew
Appointed Date: 28 October 1998
64 years old

Director
CLARKE, Andrew Robert
Appointed Date: 03 April 1996
71 years old

Director
SPOOR, Dean Graham
Appointed Date: 01 September 2010
60 years old

Director
STRIPP, Guy James
Appointed Date: 01 January 1999
48 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 03 April 1996
Appointed Date: 03 April 1996

Director
TURNER, Raymond
Resigned: 31 March 2008
Appointed Date: 03 April 1996
83 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 03 April 1996
Appointed Date: 03 April 1996

Persons With Significant Control

Mr Ian Andrew Chattington
Notified on: 1 June 2016
64 years old
Nature of control: Has significant influence or control

Mr Dean Graham Spoor
Notified on: 1 June 2016
60 years old
Nature of control: Has significant influence or control

Mr Guy James Stripp
Notified on: 1 June 2016
48 years old
Nature of control: Has significant influence or control

POWER PLANE LIMITED Events

25 Jan 2017
Total exemption small company accounts made up to 30 April 2016
07 Oct 2016
Confirmation statement made on 2 October 2016 with updates
18 Dec 2015
Amended total exemption small company accounts made up to 30 April 2015
12 Dec 2015
Total exemption small company accounts made up to 30 April 2015
20 Nov 2015
Registration of charge 031826330005, created on 19 November 2015
...
... and 58 more events
11 Apr 1996
Secretary resigned
11 Apr 1996
New director appointed
11 Apr 1996
Director resigned
11 Apr 1996
New secretary appointed;new director appointed
03 Apr 1996
Incorporation

POWER PLANE LIMITED Charges

19 November 2015
Charge code 0318 2633 0005
Delivered: 20 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Caroah works burleys way st johns leicester LT56835…
25 October 2013
Charge code 0318 2633 0004
Delivered: 29 October 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
17 June 2003
Chattel mortgage
Delivered: 3 July 2003
Status: Satisfied on 15 July 2005
Persons entitled: The Waste and Resources Action Programme
Description: Wirtgen cold milling machine model W2200 serial number…
25 April 2003
Chattel mortgage
Delivered: 30 April 2003
Status: Satisfied on 9 November 2015
Persons entitled: Lombard North Central PLC
Description: Wirtgen - model W22 cold milling machine s/no:…
2 May 1996
Mortgage debenture
Delivered: 13 May 1996
Status: Satisfied on 9 November 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…