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 FINANCE
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
-
Check the company
-
UK
-
other
- Company name
- PANEL PLAN LIMITED
- Company number
- 02911583
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
23 Mar 1994
Age - 32 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
- 72
- 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
- 71
- 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
- 88
- 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
- 56
- 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
- 67
- 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
- 87
- 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
- 75
- 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.