PLALITE LIMITED
SITTINGBOURNE

Hellopages » Kent » Swale » ME10 3BF

Company number 00936082
Status Active
Incorporation Date 25 July 1968
Company Type Private Limited Company
Address UNIT 9 STYLES CLOSE, EUROLINK EAST BUSINESS PARK, SITTINGBOURNE, KENT, ME10 3BF
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-09 GBP 3,126 . The most likely internet sites of PLALITE LIMITED are www.plalite.co.uk, and www.plalite.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and three months. The distance to to Queenborough Rail Station is 4.8 miles; to Faversham Rail Station is 6.1 miles; to Hollingbourne Rail Station is 8.1 miles; to Charing (Kent) Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Plalite Limited is a Private Limited Company. The company registration number is 00936082. Plalite Limited has been working since 25 July 1968. The present status of the company is Active. The registered address of Plalite Limited is Unit 9 Styles Close Eurolink East Business Park Sittingbourne Kent Me10 3bf. . HARDMAN, Susan Margaret is a Secretary of the company. BESS, Anthony David is a Director of the company. CORDELL, Darren Richard is a Director of the company. Director CHANTLER, Dennis Eric has been resigned. Director ENGLAND, Kenneth Clive has been resigned. Director GUTTRIDGE, Dawn Rose has been resigned. Director GUTTRIDGE, Raymond John has been resigned. Director HARDMAN, Alan Peter has been resigned. Director SMITH, Arthur Gilbert has been resigned. Director SPURGIN, Thomas Arthur Michael has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors


Director
BESS, Anthony David
Appointed Date: 03 February 2004
56 years old

Director
CORDELL, Darren Richard
Appointed Date: 03 February 2004
55 years old

Resigned Directors

Director
CHANTLER, Dennis Eric
Resigned: 30 April 2004
Appointed Date: 06 May 1997
79 years old

Director
ENGLAND, Kenneth Clive
Resigned: 21 September 1993
93 years old

Director
GUTTRIDGE, Dawn Rose
Resigned: 03 February 2004
Appointed Date: 06 May 1997
77 years old

Director
GUTTRIDGE, Raymond John
Resigned: 03 February 2004
Appointed Date: 06 May 1997
77 years old

Director
HARDMAN, Alan Peter
Resigned: 06 May 1997
94 years old

Director
SMITH, Arthur Gilbert
Resigned: 03 August 2012
Appointed Date: 01 May 1992
89 years old

Director
SPURGIN, Thomas Arthur Michael
Resigned: 28 March 1995
99 years old

Persons With Significant Control

Mr Darren Richard Cordell
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Anthony David Bess
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PLALITE LIMITED Events

17 Jan 2017
Confirmation statement made on 31 December 2016 with updates
01 Sep 2016
Total exemption small company accounts made up to 31 March 2016
09 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 3,126

27 Nov 2015
Total exemption small company accounts made up to 31 March 2015
14 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 3,126

...
... and 101 more events
17 Jun 1987
Return made up to 31/12/86; full list of members

17 Jun 1987
Full accounts made up to 31 March 1986

06 May 1987
Director resigned

06 May 1986
Full accounts made up to 31 March 1985

06 May 1986
Return made up to 19/06/85; full list of members

PLALITE LIMITED Charges

12 November 2013
Charge code 0093 6082 0008
Delivered: 12 November 2013
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited Hsbc Equipment Finance (UK) Limited
Description: Assignment. Notification of addition to or amendment of…
17 November 2009
Debenture
Delivered: 19 November 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 December 2008
Legal mortgage
Delivered: 24 December 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H unit 9 plot 4D eurolink business park sittinghbourne…
16 April 2008
Fixed charge on purchased debts which fail to vest
Delivered: 19 April 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
16 April 2008
Floating charge (all assets)
Delivered: 19 April 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
12 May 1997
Debenture
Delivered: 16 May 1997
Status: Satisfied on 7 January 2006
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
14 August 1991
Debenture
Delivered: 15 August 1991
Status: Satisfied on 14 May 1997
Persons entitled: Springate and Hatfull
Description: Fixed and floating charges over the undertaking and all…
4 April 1975
Debenture
Delivered: 14 April 1975
Status: Satisfied on 7 January 2006
Persons entitled: Barclays Bank LTD
Description: Undertaking and goodwill all property and assets present…