UKBizDB.co.uk

PLEXTEK HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Plextek Holdings Limited. The company was founded 8 years ago and was given the registration number 09833991. The firm's registered office is in SAFFRON WALDEN. You can find them at The Plextek Building London Road, Great Chesterford, Saffron Walden, . This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:PLEXTEK HOLDINGS LIMITED
Company Number:09833991
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:The Plextek Building London Road, Great Chesterford, Saffron Walden, United Kingdom, CB10 1NY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Plextek Building, London Road, Great Chesterford, Saffron Walden, United Kingdom, CB10 1NY

Secretary25 July 2023Active
The Plextek Building, London Road, Great Chesterford, Saffron Walden, United Kingdom, CB10 1NY

Director20 October 2015Active
The Plextek Building, London Road, Great Chesterford, Saffron Walden, United Kingdom, CB10 1NY

Director20 October 2015Active
The Plextek Building, London Road, Great Chesterford, Saffron Walden, United Kingdom, CB10 1NY

Director20 October 2015Active
The Plextek Building, London Road, Great Chesterford, Saffron Walden, United Kingdom, CB10 1NY

Secretary20 October 2015Active
The Plextek Building, London Road, Great Chesterford, Saffron Walden, United Kingdom, CB10 1NY

Secretary14 June 2018Active
The Plextek Building, London Road, Great Chesterford, Saffron Walden, United Kingdom, CB10 1NY

Secretary30 July 2019Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Secretary20 October 2015Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Director20 October 2015Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Director20 October 2015Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Director20 October 2015Active

People with Significant Control

Dr Colin Richard Smithers
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:United Kingdom
Address:The Plextek Building, London Road, Saffron Walden, United Kingdom, CB10 1NY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Andrew Murphy
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:United Kingdom
Address:The Plextek Building, London Road, Saffron Walden, United Kingdom, CB10 1NY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy Jackson
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:United Kingdom
Address:The Plextek Building, London Road, Saffron Walden, United Kingdom, CB10 1NY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Accounts

Accounts with accounts type total exemption full.

Download
2023-10-27Confirmation statement

Confirmation statement with updates.

Download
2023-08-04Officers

Appoint person secretary company with name date.

Download
2022-11-29Officers

Termination secretary company with name termination date.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-10-28Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-05Confirmation statement

Confirmation statement with updates.

Download
2021-10-07Capital

Capital cancellation shares.

Download
2021-09-21Capital

Capital return purchase own shares.

Download
2021-04-07Accounts

Accounts with accounts type total exemption full.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Capital

Capital variation of rights attached to shares.

Download
2020-01-29Resolution

Resolution.

Download
2020-01-05Accounts

Accounts with accounts type total exemption full.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-08-22Officers

Change person director company with change date.

Download
2019-08-22Persons with significant control

Change to a person with significant control.

Download
2019-08-08Officers

Termination secretary company with name termination date.

Download
2019-08-08Officers

Appoint person secretary company with name date.

Download
2019-01-05Accounts

Accounts with accounts type total exemption full.

Download
2018-10-24Confirmation statement

Confirmation statement with no updates.

Download
2018-06-14Officers

Termination secretary company with name termination date.

Download
2018-06-14Officers

Appoint person secretary company with name date.

Download
2017-10-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.