UKBizDB.co.uk

PLEXUS CORP (UK) LIMITED

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

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.

Company Information

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:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:Pinnacle Hill, Kelso, Roxburghshire, TD5 8XX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pinnacle Hill, Kelso, Roxburghshire, TD5 8XX

Secretary18 December 2007Active
Pinnacle Hill, Kelso, Roxburghshire, TD5 8XX

Director27 January 2014Active
55 Jewelers Park Drive, Neenah, United States,

Director01 November 2006Active
Pinnacle Hill, Kelso, Roxburghshire, TD5 8XX

Director04 October 2021Active
Pinnacle Hill, Kelso, Roxburghshire, TD5 8XX

Director30 November 2023Active
9 Eden Park, Ednam, Kelso, TD5 7RG

Secretary01 December 1993Active
21 Springwood Rise, Kelso, TD5 8BE

Secretary24 January 2002Active
12 Queens Drive, Westerwood, Cumbernauld, G68 0HW

Secretary22 March 2007Active
41 Park Square, Leeds, LS1 2NS

Nominee Secretary16 November 1993Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary13 October 1993Active
12 Bury Hill, Winterbourne Down, Bristol, BS36 1AB

Director01 December 1993Active
Pinnacle Hill, Kelso, Roxburghshire, TD5 8XX

Director30 August 2019Active
Pinnacle Hill, Kelso, Roxburghshire, TD5 8XX

Director21 November 2012Active
14 Havannah Court, Bridge Street, Kelso, TD5 7HX

Director24 January 2002Active
55 Jewlers Park Drive, Neenah, Wisconsin, 54956

Director30 November 2002Active
9 Eden Park, Ednam, Kelso, TD5 7RG

Director01 December 1993Active
17 Barony Park, Kelso, TD5 8DJ

Director01 December 1993Active
4 Sovereign Crescent, Colchester, CO3 3UZ

Director21 November 1996Active
Muirburn Sharplaw Road, Jedburgh, TD8 6SF

Director01 December 1993Active
1024 E.Kramer Lane, Appleton, Usa, 54915

Director14 July 2000Active
Pinnacle Hill, Kelso, Roxburghshire, TD5 8XX

Director05 May 2008Active
Gatehouse, Ranters Lane, Kilndown, TN17 1HL

Director01 December 1993Active
12 Queens Drive, Westerwood, Cumbernauld, G68 0HW

Director18 December 2007Active
16 Mayfield Gardens, Kelso, TD5 7BD

Director03 October 2005Active
16 Mayfield Gardens, Kelso, TD5 7BD

Director06 April 1999Active
Pinnacle Hill, Kelso, Roxburghshire, TD5 8XX

Director01 April 2015Active
3532 Grand Meadows Drive, Appleton, Usa,

Director14 July 2000Active
3203 N.Country Run Drive, Appleton, Usa, 54915

Director14 July 2000Active
33w456 Woodmere Lane, Wayne, Illinois,

Director12 September 2003Active
41 Park Square, Leeds, LS1 2NS

Nominee Director16 November 1993Active
23 Barnton Park Gardens, Edinburgh, EH4 6HL

Director01 August 2006Active
Plexus Corp Headquarters, One Plexus Way, Neenah, Usa,

Director15 March 2012Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director13 October 1993Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Accounts

Accounts with accounts type full.

Download
2023-12-01Officers

Change person director company with change date.

Download
2023-11-30Officers

Appoint person director company with name date.

Download
2023-11-30Officers

Termination director company with name termination date.

Download
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Accounts

Accounts with accounts type full.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Accounts

Accounts with accounts type full.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-10-05Officers

Termination director company with name termination date.

Download
2021-06-25Accounts

Accounts with accounts type full.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Accounts

Accounts with accounts type full.

Download
2019-12-10Officers

Appoint person director company with name date.

Download
2019-12-09Officers

Change person secretary company with change date.

Download
2019-10-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Officers

Termination director company with name termination date.

Download
2019-06-19Accounts

Accounts with accounts type full.

Download
2018-10-22Confirmation statement

Confirmation statement with updates.

Download
2018-05-14Accounts

Accounts with accounts type full.

Download
2018-02-08Resolution

Resolution.

Download
2018-02-05Change of constitution

Statement of companys objects.

Download
2018-02-05Capital

Capital name of class of shares.

Download
2017-10-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.