Check the

POWER PLANE LIMITED

Company
POWER PLANE LIMITED (03182633)

POWER PLANE

Phone: 01455 221 222
B rating

ABOUT POWER PLANE LIMITED

Power Plane Limited was founded in 1996, and from the outset has concentrated on providing its customers with the best possible service by using the latest equipment available and employing an experienced, competent and CSCS registered workforce.

CUTAKERB is used for the removal of kerbs, concrete cutting, step detail and slot making in bituminous materials. Cutakerb can cut 300mm wide and up to 400mm deep. Arisings are left in-situ making access to properties possible immediately after the kerb has been removed.

Milled arisings are generally 40mm down in size-suitable for use in recycling or as hard core. The manoeuvrability of the machines is ideal for radii and small, awkward areas. Cutakerb is an adapted W1000 Wirtgen 1.0m planer on wheels, making movement around site easy and safe without any damage to existing surfaces.

Our range of machines allows us to undertake a wide range of projects. To find out more about the services we can provide, please contact us on:

Power Plane Limited, founded in 1996, undertake work worldwide and operate the most modern Wirtgen planing fleet in the UK…

Our Accounts Manager, Jayne Preston, will be happy to help with your query. Jayne can be reached at

KEY FINANCES

Year
2017
Assets
£1999.18k ▲ £726.61k (57.10 %)
Cash
£519.69k ▲ £391.78k (306.27 %)
Liabilities
£3194.78k ▲ £54.66k (1.74 %)
Net Worth
£-1195.6k ▼ £671.96k (-35.98 %)

REGISTRATION INFO

Company name
POWER PLANE LIMITED
Company number
03182633
VAT
GB670235942
Status
Active
Categroy
Private Limited Company
Date of Incorporation
03 Apr 1996
Age - 29 years
Home Country
United Kingdom

CONTACTS

Website
powerplane.co.uk
Phones
01455 221 222
01455 221 220
Registered Address
HIGHWAY HOUSE,
ASFARE BUSINESS PARK,
HINCKLEY ROAD HINCKLEY,
LEICESTERSHIRE,
LE10 3HQ

ECONOMIC ACTIVITIES

42110
Construction of roads and motorways

LAST EVENTS

25 Jan 2017
Total exemption small company accounts made up to 30 April 2016
07 Oct 2016
Confirmation statement made on 2 October 2016 with updates
18 Dec 2015
Amended total exemption small company accounts made up to 30 April 2015

CHARGES

19 November 2015
Status
Outstanding
Delivered
20 November 2015
Persons entitled
Hsbc Bank PLC
Description
Caroah works burleys way st johns leicester LT56835…

25 October 2013
Status
Outstanding
Delivered
29 October 2013
Persons entitled
Hsbc Bank PLC
Description
Notification of addition to or amendment of charge…

17 June 2003
Status
Satisfied on 15 July 2005
Delivered
3 July 2003
Persons entitled
The Waste and Resources Action Programme
Description
Wirtgen cold milling machine model W2200 serial number…

25 April 2003
Status
Satisfied on 9 November 2015
Delivered
30 April 2003
Persons entitled
Lombard North Central PLC
Description
Wirtgen - model W22 cold milling machine s/no:…

2 May 1996
Status
Satisfied on 9 November 2015
Delivered
13 May 1996
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

POWER PLANE LIMITED DIRECTORS

Andrew Robert Clarke

  Acting
Appointed
03 April 1996
Role
Secretary
Address
33 Rose Way, Stoke Golding, Nuneaton, Warwickshire, CV13 6HG
Name
CLARKE, Andrew Robert

Ian Andrew Chattington

  Acting PSC
Appointed
28 October 1998
Occupation
Company Director
Role
Director
Age
64
Nationality
British
Address
3 Orchid Place, Broughton Astley, Leicestershire, LE9 6NN
Country Of Residence
United Kingdom
Name
CHATTINGTON, Ian Andrew
Notified On
1 June 2016
Nature Of Control
Has significant influence or control

Andrew Robert Clarke

  Acting
Appointed
03 April 1996
Occupation
Acct
Role
Director
Age
70
Nationality
British
Address
33 Rose Way, Stoke Golding, Nuneaton, Warwickshire, CV13 6HG
Country Of Residence
United Kingdom
Name
CLARKE, Andrew Robert

Dean Graham Spoor

  Acting PSC
Appointed
01 September 2010
Occupation
Commercial Director
Role
Director
Age
60
Nationality
British
Address
Sheldene House Oakley Farm, The Square, Glenfield, Leicester, Leicestershire, England, LE3 8DQ
Country Of Residence
England
Name
SPOOR, Dean Graham
Notified On
1 June 2016
Nature Of Control
Has significant influence or control

Guy James Stripp

  Acting PSC
Appointed
01 January 1999
Occupation
Manager
Role
Director
Age
47
Nationality
British
Address
15 Shenton Lane, Dadlington, Nuneaton, Warks, CV13 6JD
Country Of Residence
England
Name
STRIPP, Guy James
Notified On
1 June 2016
Nature Of Control
Has significant influence or control

SAME-DAY COMPANY SERVICES LIMITED

  Resigned
Appointed
03 April 1996
Resigned
03 April 1996
Role
Nominee Secretary
Address
9 Perseverance Works, Kingsland Road, London, E2 8DD
Name
SAME-DAY COMPANY SERVICES LIMITED

Raymond Turner

  Resigned
Appointed
03 April 1996
Resigned
31 March 2008
Occupation
Manager
Role
Director
Age
82
Nationality
British
Address
123 Broad La South, Wolverhampton, West Midlands, WV11 3SB
Name
TURNER, Raymond

WILDMAN & BATTELL LIMITED

  Resigned
Appointed
03 April 1996
Resigned
03 April 1996
Role
Nominee Director
Address
9 Perseverance Works, Kingsland Road, London, E2 8DD
Name
WILDMAN & BATTELL LIMITED

REVIEWS


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