Check the

PANEL PLAN LIMITED

Company
PANEL PLAN LIMITED (02911583)

PANEL PLAN

Phone: +44 (0)1908 270 761
A⁺ rating

ABOUT PANEL PLAN LIMITED

At Panel Plan we work with you to bring your ideas to life using the skills and expertise we’ve gained from years of experience delivering a complete 

We’ve built our business on providing our clients with exactly what they want and need, and we pride ourselves on delivering to the highest levels of quality and service, including:

Since founding Panel Plan in 1993, Ray Lee and Bob Cole have used their wealth of knowledge in the industry to build Panel Plan into what it is today – one of the leading and most respected storage wall and furniture providers in both the UK and Europe.

Project managers, site surveyors, designers, carpenters and installers – every member of the Panel Plan team works to the same exacting standards.

Through our dealer network we are proud to have provided storage wall 

Bespoke design, expert installation and a lifetime guarantee are just some of the reasons why our extensive dealer network choose Panel Plan to 

With a wide range of materials and finishes, our storage wall products will 

enhance the working environment and provide a perfect backdrop for the 

business.

Panel Plan

Bespoke storage solutions for business

Bespoke design, expert installation and a lifetime guarantee are just some of the reasons why our extensive dealer network choose Panel Plan to create effective storage wall solutions and furniture for their clients offices and professional spaces.

KEY FINANCES

Year
2017
Assets
£611.45k ▼ £-62.28k (-9.24 %)
Cash
£5.62k ▼ £-76.36k (-93.14 %)
Liabilities
£22.13k ▼ £-737.66k (-97.09 %)
Net Worth
£589.32k ▼ £675.38k (-784.78 %)

REGISTRATION INFO

Company name
PANEL PLAN LIMITED
Company number
02911583
Status
Active
Categroy
Private Limited Company
Date of Incorporation
23 Mar 1994
Age - 31 years
Home Country
United Kingdom

CONTACTS

Website
www.panelplan.co.uk
Phones
+44 (0)1908 270 761
+44 (0)1908 270 751
01908 270 761
01908 270 751
Registered Address
CHANDOS HOUSE,
SCHOOL LANE,
BUCKINGHAM,
BUCKS

ECONOMIC ACTIVITIES

82990
Other business support service activities n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Instagram
View

LAST EVENTS

13 Oct 2016
Total exemption small company accounts made up to 31 January 2016
03 May 2016
Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 100
29 Apr 2016
Secretary's details changed for Raymond Mark Lee on 1 March 2016

CHARGES

6 July 2006
Status
Outstanding
Delivered
13 July 2006
Persons entitled
Rbs Invoice Finance Limited
Description
Fixed and floating charges over the undertaking and all…

22 June 2006
Status
Outstanding
Delivered
28 June 2006
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

19 May 1994
Status
Outstanding
Delivered
27 May 1994
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

PANEL PLAN LIMITED DIRECTORS

Raymond Mark Lee

  Acting
Appointed
12 June 2006
Role
Secretary
Nationality
British
Address
Chandos House, School Lane, Buckingham, Buckinghamshire, United Kingdom, MK18 1HD
Name
LEE, Raymond Mark

Robert Andrew Cole

  Acting
Appointed
13 June 1997
Occupation
Sales
Role
Director
Age
71
Nationality
British
Address
Chandos House, School Lane, Buckingham, Buckinghamshire, United Kingdom, MK18 1HD
Country Of Residence
England
Name
COLE, Robert Andrew

Raymond Mark Lee

  Acting
Appointed
23 March 1994
Occupation
Designer
Role
Director
Age
70
Nationality
British
Address
Chandos House, School Lane, Buckingham, Buckinghamshire, United Kingdom, MK18 1HD
Country Of Residence
England
Name
LEE, Raymond Mark

Terry Charles John King

  Resigned
Appointed
23 March 1994
Resigned
31 May 2002
Role
Secretary
Address
34 Tideswell Close, West Hunsbury, Northampton, Northamptonshire, NN4 9XY
Name
KING, Terry Charles John

Raymond Mark Lee

  Resigned
Appointed
31 May 2002
Resigned
02 February 2004
Role
Secretary
Nationality
British
Address
The Hawthorns, 3a Little London Deanshanger, Milton Keynes, MK19 6HU
Name
LEE, Raymond Mark

Jim Simpson

  Resigned
Appointed
02 February 2004
Resigned
12 June 2006
Role
Secretary
Address
Top Floor The Robbins Building, Albert Street, Rugby, Warwickshire, CV21 2SD
Name
SIMPSON, Jim

Anthony Lincoln Holton

  Resigned
Appointed
23 March 1994
Resigned
31 May 2002
Occupation
Company Director
Role
Director
Age
87
Nationality
British
Address
6 Moorend Road, Yardley Gobion, Towcester, Northamptonshire, NN12 7UF
Country Of Residence
Great Britain
Name
HOLTON, Anthony Lincoln

Stephen Anthony Cyril Holton

  Resigned
Appointed
11 December 2000
Resigned
31 May 2002
Occupation
Director
Role
Director
Age
55
Nationality
British
Address
1 Horn Lane, Stony Stratford, Milton Keynes, MK11 1HZ
Name
HOLTON, Stephen Anthony Cyril

Stuart Cyril John Holton

  Resigned
Appointed
23 March 1994
Resigned
31 May 2002
Occupation
Company Director
Role
Director
Age
66
Nationality
British
Address
39 Manor Fields Road, Old Stratford, Milton Keynes, MK19 6AS
Country Of Residence
United Kingdom
Name
HOLTON, Stuart Cyril John

Beverley William Howard

  Resigned
Appointed
23 March 1994
Resigned
19 January 2004
Occupation
Designer And Consultant
Role
Director
Age
86
Nationality
British
Address
Wykeham Cottage, Main Street, Chackmore, Buckingham, MK18 5JE
Name
HOWARD, Beverley William

Terry Charles John King

  Resigned
Appointed
23 March 1994
Resigned
31 May 2002
Occupation
Company Director
Role
Director
Age
74
Nationality
British
Address
34 Tideswell Close, West Hunsbury, Northampton, Northamptonshire, NN4 9XY
Name
KING, Terry Charles John

REVIEWS


Check The Company
Excellent according to the company’s financial health.