This company is commonly known as Plextek Limited. The company was founded 35 years ago and was given the registration number 02305889. 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 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | PLEXTEK LIMITED |
---|---|---|
Company Number | : | 02305889 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 October 1988 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Plextek Building, London Road, Great Chesterford, Saffron Walden, United Kingdom, CB10 1NY | Secretary | 25 July 2023 | Active |
Plextek Building, London Road, Great Chesterford, Saffron Walden, United Kingdom, CB10 1NY | Director | 01 May 2002 | Active |
Plextek Building, London Road, Great Chesterford, Saffron Walden, United Kingdom, CB10 1NY | Director | - | Active |
Plextek Building, London Road, Great Chesterford, Saffron Walden, United Kingdom, CB10 1NY | Director | - | Active |
Plextek Building, London Road, Great Chesterford, Saffron Walden, United Kingdom, CB10 1NY | Secretary | 25 March 1998 | Active |
The Plextek Building, London Road, Great Chesterford, Saffron Walden, United Kingdom, CB10 1NY | Secretary | 14 June 2018 | Active |
25 Church Street, Stapleford, CB2 5DS | Secretary | - | Active |
The Plextek Building, London Road, Great Chesterford, Saffron Walden, United Kingdom, CB10 1NY | Secretary | 30 July 2019 | Active |
21 Clarkson Road, Cambridge, CB3 0EH | Director | - | Active |
Mr Timothy Jackson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Plextek Building, London Road, Saffron Walden, United Kingdom, CB10 1NY |
Nature of 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 | : | Plextek Building, London Road, Saffron Walden, United Kingdom, CB10 1NY |
Nature of control | : |
|
Mr Ian Andrew Murphy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Plextek Building, London Road, Saffron Walden, United Kingdom, CB10 1NY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-04 | Officers | Appoint person secretary company with name date. | Download |
2022-11-29 | Officers | Termination secretary company with name termination date. | Download |
2022-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-05 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-22 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-22 | Officers | Change person director company with change date. | Download |
2019-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-08 | Officers | Appoint person secretary company with name date. | Download |
2019-08-08 | Officers | Termination secretary company with name termination date. | Download |
2019-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-05 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-14 | Officers | Termination secretary company with name termination date. | Download |
2018-06-14 | Officers | Appoint person secretary company with name date. | Download |
2018-02-07 | Address | Change registered office address company with date old address new address. | Download |
2018-02-07 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.