This company is commonly known as Plexus Corp (uk) Limited. The company was founded 30 years ago and was given the registration number SC146948. The firm's registered office is in ROXBURGHSHIRE. You can find them at Pinnacle Hill, Kelso, Roxburghshire, . This company's SIC code is 27900 - Manufacture of other electrical equipment.
Name | : | PLEXUS CORP (UK) LIMITED |
---|---|---|
Company Number | : | SC146948 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 October 1993 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Pinnacle Hill, Kelso, Roxburghshire, TD5 8XX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pinnacle Hill, Kelso, Roxburghshire, TD5 8XX | Secretary | 18 December 2007 | Active |
Pinnacle Hill, Kelso, Roxburghshire, TD5 8XX | Director | 27 January 2014 | Active |
55 Jewelers Park Drive, Neenah, United States, | Director | 01 November 2006 | Active |
Pinnacle Hill, Kelso, Roxburghshire, TD5 8XX | Director | 04 October 2021 | Active |
Pinnacle Hill, Kelso, Roxburghshire, TD5 8XX | Director | 30 November 2023 | Active |
9 Eden Park, Ednam, Kelso, TD5 7RG | Secretary | 01 December 1993 | Active |
21 Springwood Rise, Kelso, TD5 8BE | Secretary | 24 January 2002 | Active |
12 Queens Drive, Westerwood, Cumbernauld, G68 0HW | Secretary | 22 March 2007 | Active |
41 Park Square, Leeds, LS1 2NS | Nominee Secretary | 16 November 1993 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 13 October 1993 | Active |
12 Bury Hill, Winterbourne Down, Bristol, BS36 1AB | Director | 01 December 1993 | Active |
Pinnacle Hill, Kelso, Roxburghshire, TD5 8XX | Director | 30 August 2019 | Active |
Pinnacle Hill, Kelso, Roxburghshire, TD5 8XX | Director | 21 November 2012 | Active |
14 Havannah Court, Bridge Street, Kelso, TD5 7HX | Director | 24 January 2002 | Active |
55 Jewlers Park Drive, Neenah, Wisconsin, 54956 | Director | 30 November 2002 | Active |
9 Eden Park, Ednam, Kelso, TD5 7RG | Director | 01 December 1993 | Active |
17 Barony Park, Kelso, TD5 8DJ | Director | 01 December 1993 | Active |
4 Sovereign Crescent, Colchester, CO3 3UZ | Director | 21 November 1996 | Active |
Muirburn Sharplaw Road, Jedburgh, TD8 6SF | Director | 01 December 1993 | Active |
1024 E.Kramer Lane, Appleton, Usa, 54915 | Director | 14 July 2000 | Active |
Pinnacle Hill, Kelso, Roxburghshire, TD5 8XX | Director | 05 May 2008 | Active |
Gatehouse, Ranters Lane, Kilndown, TN17 1HL | Director | 01 December 1993 | Active |
12 Queens Drive, Westerwood, Cumbernauld, G68 0HW | Director | 18 December 2007 | Active |
16 Mayfield Gardens, Kelso, TD5 7BD | Director | 03 October 2005 | Active |
16 Mayfield Gardens, Kelso, TD5 7BD | Director | 06 April 1999 | Active |
Pinnacle Hill, Kelso, Roxburghshire, TD5 8XX | Director | 01 April 2015 | Active |
3532 Grand Meadows Drive, Appleton, Usa, | Director | 14 July 2000 | Active |
3203 N.Country Run Drive, Appleton, Usa, 54915 | Director | 14 July 2000 | Active |
33w456 Woodmere Lane, Wayne, Illinois, | Director | 12 September 2003 | Active |
41 Park Square, Leeds, LS1 2NS | Nominee Director | 16 November 1993 | Active |
23 Barnton Park Gardens, Edinburgh, EH4 6HL | Director | 01 August 2006 | Active |
Plexus Corp Headquarters, One Plexus Way, Neenah, Usa, | Director | 15 March 2012 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 13 October 1993 | Active |
Plexus Corp Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Plexus Corp Limited, Pinnaclehill Industrial Estate, Kelso, United Kingdom, TD5 8XX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Accounts | Accounts with accounts type full. | Download |
2023-12-01 | Officers | Change person director company with change date. | Download |
2023-11-30 | Officers | Appoint person director company with name date. | Download |
2023-11-30 | Officers | Termination director company with name termination date. | Download |
2023-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-24 | Accounts | Accounts with accounts type full. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-01 | Accounts | Accounts with accounts type full. | Download |
2021-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-05 | Officers | Appoint person director company with name date. | Download |
2021-10-05 | Officers | Termination director company with name termination date. | Download |
2021-06-25 | Accounts | Accounts with accounts type full. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-02 | Accounts | Accounts with accounts type full. | Download |
2019-12-10 | Officers | Appoint person director company with name date. | Download |
2019-12-09 | Officers | Change person secretary company with change date. | Download |
2019-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-25 | Officers | Termination director company with name termination date. | Download |
2019-06-19 | Accounts | Accounts with accounts type full. | Download |
2018-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-14 | Accounts | Accounts with accounts type full. | Download |
2018-02-08 | Resolution | Resolution. | Download |
2018-02-05 | Change of constitution | Statement of companys objects. | Download |
2018-02-05 | Capital | Capital name of class of shares. | Download |
2017-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.