PLANET PRINT LIMITED
POULTON-LE-FYLDE H.L. WHEWELL LIMITED

Hellopages » Lancashire » Wyre » FY6 8HJ

Company number 00836635
Status Active
Incorporation Date 4 February 1965
Company Type Private Limited Company
Address 29 GARSTANG ROAD EAST, POULTON-LE-FYLDE, LANCASHIRE, FY6 8HJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 November 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 666 . The most likely internet sites of PLANET PRINT LIMITED are www.planetprint.co.uk, and www.planet-print.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and eight months. Planet Print Limited is a Private Limited Company. The company registration number is 00836635. Planet Print Limited has been working since 04 February 1965. The present status of the company is Active. The registered address of Planet Print Limited is 29 Garstang Road East Poulton Le Fylde Lancashire Fy6 8hj. . SHAW, Juliet Ann is a Director of the company. SHAW, Michael David is a Director of the company. SHAW, Nigel David is a Director of the company. Secretary LEE, Josephine has been resigned. Secretary SHAW, Carol Ann has been resigned. Director LEE, Josephine has been resigned. Director LEE, Mabel has been resigned. Director LEE, Raymond Morris has been resigned. Director PERCIVAL, Christian Edward has been resigned. Director SHAW, Nigel David has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
SHAW, Juliet Ann
Appointed Date: 02 October 2009
49 years old

Director
SHAW, Michael David
Appointed Date: 02 October 2009
79 years old

Director
SHAW, Nigel David
Appointed Date: 08 October 2013
52 years old

Resigned Directors

Secretary
LEE, Josephine
Resigned: 11 July 1997

Secretary
SHAW, Carol Ann
Resigned: 16 May 2011
Appointed Date: 11 July 1997

Director
LEE, Josephine
Resigned: 11 July 1997
95 years old

Director
LEE, Mabel
Resigned: 11 July 1997
113 years old

Director
LEE, Raymond Morris
Resigned: 11 July 1997
89 years old

Director
PERCIVAL, Christian Edward
Resigned: 31 December 2003
Appointed Date: 11 July 1997
52 years old

Director
SHAW, Nigel David
Resigned: 05 October 2009
Appointed Date: 11 July 1997
52 years old

Persons With Significant Control

Mrs Juliet Ann Shaw
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

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

PLANET PRINT LIMITED Events

28 Nov 2016
Confirmation statement made on 19 November 2016 with updates
08 Jun 2016
Total exemption small company accounts made up to 31 March 2016
15 Dec 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 666

25 Jun 2015
Total exemption small company accounts made up to 31 March 2015
14 Dec 2014
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-14
  • GBP 666

...
... and 84 more events
02 Jun 1989
Return made up to 17/10/88; full list of members

21 Jun 1988
Accounts for a small company made up to 31 March 1987

20 Apr 1988
Return made up to 12/10/87; full list of members

13 Jul 1987
Accounts for a small company made up to 31 March 1986

11 Apr 1987
Return made up to 10/10/86; full list of members

PLANET PRINT LIMITED Charges

26 August 2004
Legal mortgage
Delivered: 3 September 2004
Status: Satisfied on 6 October 2010
Persons entitled: Yorkshire Bank PLC
Description: Unit 2, wyrefields poulton industrial estate, poulton le…
11 July 1997
Debenture
Delivered: 16 July 1997
Status: Satisfied on 21 August 2004
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 June 1975
Legal mortgage
Delivered: 11 June 1975
Status: Satisfied on 23 September 1997
Persons entitled: National Westminster Bank LTD
Description: 42, cop lane, fleetwood, lancashire. Floating charge over…