Company number 04897726
Status Active
Incorporation Date 12 September 2003
Company Type Private Limited Company
Address 14 THE VILLAGE, RYHOPE, SUNDERLAND, SR2 0NQ
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc
Since the company registration forty-nine events have happened. The last three records are Satisfaction of charge 048977260003 in full; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 048977260005 in full. The most likely internet sites of PLANIT DESIGN (NORTH EAST) LIMITED are www.planitdesignnortheast.co.uk, and www.planit-design-north-east.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Planit Design North East Limited is a Private Limited Company.
The company registration number is 04897726. Planit Design North East Limited has been working since 12 September 2003.
The present status of the company is Active. The registered address of Planit Design North East Limited is 14 The Village Ryhope Sunderland Sr2 0nq. . CALLAN, David is a Secretary of the company. CALLAN, David is a Director of the company. STAGG, Clare Elizabeth Gladwin is a Director of the company. Secretary CALLAN, Kaye has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Architectural activities".
Current Directors
Resigned Directors
Secretary
CALLAN, Kaye
Resigned: 30 October 2006
Appointed Date: 12 September 2003
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 12 September 2003
Appointed Date: 12 September 2003
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 12 September 2003
Appointed Date: 12 September 2003
Persons With Significant Control
Mr David Callan
Notified on: 1 August 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
PLANIT DESIGN (NORTH EAST) LIMITED Events
28 Feb 2017
Satisfaction of charge 048977260003 in full
05 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Nov 2016
Satisfaction of charge 048977260005 in full
18 Oct 2016
Confirmation statement made on 12 September 2016 with updates
15 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 39 more events
30 Sep 2003
Director resigned
30 Sep 2003
Secretary resigned
30 Sep 2003
New director appointed
30 Sep 2003
New secretary appointed
12 Sep 2003
Incorporation
9 May 2014
Charge code 0489 7726 0005
Delivered: 22 May 2014
Status: Satisfied
on 8 November 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property k/a 35 warwick terrace new silkworth…
9 May 2014
Charge code 0489 7726 0004
Delivered: 22 May 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property k/a 31 thomas street south ryhope sunderland…
9 May 2014
Charge code 0489 7726 0003
Delivered: 22 May 2014
Status: Satisfied
on 28 February 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property k/a 11 st. Pauls terrace ryhope sunderland…
9 May 2014
Charge code 0489 7726 0002
Delivered: 22 May 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property k/a 15 the village ryhope sunderland t/nos…
9 May 2014
Charge code 0489 7726 0001
Delivered: 10 May 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…