PLIMTO LIMITED
ANDOVER

Hellopages » Hampshire » Test Valley » SP11 8PW

Company number 01221036
Status Active - Proposal to Strike off
Incorporation Date 29 July 1975
Company Type Private Limited Company
Address INDUSTRIAL ESTATE, THRUXTON AIRFIELD, ANDOVER, HAMPSHIRE, SP11 8PW
Home Country United Kingdom
Nature of Business 24450 - Other non-ferrous metal production
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Total exemption small company accounts made up to 31 July 2015; Satisfaction of charge 1 in full. The most likely internet sites of PLIMTO LIMITED are www.plimto.co.uk, and www.plimto.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and three months. The distance to to Andover Rail Station is 4.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Plimto Limited is a Private Limited Company. The company registration number is 01221036. Plimto Limited has been working since 29 July 1975. The present status of the company is Active - Proposal to Strike off. The registered address of Plimto Limited is Industrial Estate Thruxton Airfield Andover Hampshire Sp11 8pw. The company`s financial liabilities are £10k. It is £-10.96k against last year. The cash in hand is £34.98k. It is £17.31k against last year. And the total assets are £38.02k, which is £-12.6k against last year. FOSTER, Pauline Jane is a Secretary of the company. FOSTER, Norman Albert is a Director of the company. FOSTER, Pauline Jane is a Director of the company. Secretary ASH, Robert has been resigned. Director ASH, Robert has been resigned. Director STYLES, Alan has been resigned. The company operates in "Other non-ferrous metal production".


plimto Key Finiance

LIABILITIES £10k
-53%
CASH £34.98k
+97%
TOTAL ASSETS £38.02k
-25%
All Financial Figures

Current Directors

Secretary
FOSTER, Pauline Jane
Appointed Date: 24 May 2004

Director
FOSTER, Norman Albert
Appointed Date: 31 May 2004
73 years old

Director
FOSTER, Pauline Jane
Appointed Date: 18 June 1999
75 years old

Resigned Directors

Secretary
ASH, Robert
Resigned: 31 May 2004

Director
ASH, Robert
Resigned: 31 May 2004
90 years old

Director
STYLES, Alan
Resigned: 31 July 2001
86 years old

PLIMTO LIMITED Events

02 Dec 2016
Total exemption small company accounts made up to 31 July 2016
11 Apr 2016
Total exemption small company accounts made up to 31 July 2015
11 Apr 2016
Satisfaction of charge 1 in full
11 Apr 2016
Satisfaction of charge 2 in full
11 Apr 2016
Satisfaction of charge 3 in full
...
... and 71 more events
20 Mar 1989
Accounts for a small company made up to 31 August 1988

22 Aug 1988
Return made up to 03/03/88; full list of members

08 Jan 1988
Accounts for a small company made up to 31 August 1987

10 Jul 1987
Full accounts made up to 31 August 1986

10 Jul 1987
Return made up to 31/01/87; full list of members

PLIMTO LIMITED Charges

14 September 2004
All assets debenture
Delivered: 16 September 2004
Status: Satisfied on 11 April 2016
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
2 March 1993
First fixed charge
Delivered: 9 March 1993
Status: Satisfied on 11 April 2016
Persons entitled: Alex Lawrie Receivables Financing Limited.
Description: By way of first fixed charge on book and other debts…
10 May 1991
Single debenture
Delivered: 21 May 1991
Status: Satisfied on 11 April 2016
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…