PLANIT I.E. LIMITED
ALTRINCHAM PLANIT ENVIRONMENTAL DEVELOPMENT CONSULTANTS LTD

Hellopages » Greater Manchester » Trafford » WA14 1DY

Company number 03524258
Status Active
Incorporation Date 10 March 1998
Company Type Private Limited Company
Address 2 BACK GRAFTON STREET, ALTRINCHAM, CHESHIRE, WA14 1DY
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities, 81300 - Landscape service activities
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-04-10 GBP 300 . The most likely internet sites of PLANIT I.E. LIMITED are www.planitie.co.uk, and www.planit-i-e.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Chassen Road Rail Station is 4.2 miles; to Burnage Rail Station is 6 miles; to Eccles Rail Station is 6.9 miles; to Chelford Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Planit I E Limited is a Private Limited Company. The company registration number is 03524258. Planit I E Limited has been working since 10 March 1998. The present status of the company is Active. The registered address of Planit I E Limited is 2 Back Grafton Street Altrincham Cheshire Wa14 1dy. The company`s financial liabilities are £18.81k. It is £-5.26k against last year. The cash in hand is £25.62k. It is £-27.19k against last year. And the total assets are £225.91k, which is £30.71k against last year. SWIFT, Peter Damien is a Secretary of the company. LISTER, Edward Charles is a Director of the company. SWIFT, Peter Damien is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BAMFORD, Christopher Nigel has been resigned. Director LINE, Richard Paul has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other information technology service activities".


planit i.e. Key Finiance

LIABILITIES £18.81k
-22%
CASH £25.62k
-52%
TOTAL ASSETS £225.91k
+15%
All Financial Figures

Current Directors

Secretary
SWIFT, Peter Damien
Appointed Date: 10 March 1998

Director
LISTER, Edward Charles
Appointed Date: 10 March 1998
56 years old

Director
SWIFT, Peter Damien
Appointed Date: 10 March 1998
55 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 10 March 1998
Appointed Date: 10 March 1998

Director
BAMFORD, Christopher Nigel
Resigned: 13 November 2013
Appointed Date: 01 April 2001
66 years old

Director
LINE, Richard Paul
Resigned: 01 January 2014
Appointed Date: 10 March 1998
53 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 10 March 1998
Appointed Date: 10 March 1998

Persons With Significant Control

Planit Corporation Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PLANIT I.E. LIMITED Events

16 Mar 2017
Confirmation statement made on 10 March 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Apr 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-10
  • GBP 300

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
08 Apr 2015
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 300

...
... and 57 more events
28 Apr 1998
Secretary resigned
28 Apr 1998
New director appointed
28 Apr 1998
New director appointed
28 Apr 1998
New secretary appointed;new director appointed
10 Mar 1998
Incorporation

PLANIT I.E. LIMITED Charges

2 January 2014
Charge code 0352 4258 0003
Delivered: 6 January 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
24 October 2008
Debenture
Delivered: 29 October 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 December 2001
Debenture
Delivered: 8 December 2001
Status: Satisfied on 10 January 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…