UKBizDB.co.uk

PLEXUS COTTON LIMITED

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

This company is commonly known as Plexus Cotton Limited. The company was founded 33 years ago and was given the registration number 02548312. The firm's registered office is in LIVERPOOL. You can find them at 3rd Floor,, 14 Castle Street, Liverpool, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:PLEXUS COTTON LIMITED
Company Number:02548312
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Voluntary Arrangemen
Incorporation Date:15 October 1990
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:3rd Floor,, 14 Castle Street, Liverpool, England, L2 0NE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor,, 14 Castle Street, Liverpool, England, L2 0NE

Secretary21 July 2009Active
3rd Floor,, 14 Castle Street, Liverpool, England, L2 0NE

Director-Active
3rd Floor,, 14 Castle Street, Liverpool, England, L2 0NE

Director21 November 2012Active
3rd Floor,, 14 Castle Street, Liverpool, England, L2 0NE

Director15 September 2016Active
Littledene, 76 Caldy Road Caldy, Wirral, CH48 2HW

Secretary-Active
6 Mayfield Road, Blacon, Chester, CH1 5HZ

Secretary09 February 1996Active
20, Chapel Street, Liverpool, United Kingdom, L3 9AG

Director20 November 2009Active
68, Rodney Street, Liverpool, England, L1 9AF

Director25 March 2014Active
Kenyons Steps, One Park West, Liverpool, England, L1 3DF

Director27 November 2013Active
20, Chapel Street, Liverpool, United Kingdom, L3 9AG

Director01 April 2004Active
115 Granville Road, London, SW18 5SF

Director-Active
2 Kirby Park, West Kirby, Wirral, CH48 2HA

Director21 November 1994Active
Littledene, 76 Caldy Road Caldy, Wirral, CH48 2HW

Director19 October 1993Active
15 Croome Drive, West Kirkby, Wirral, CH48 8AD

Director01 January 1992Active
20, Chapel Street, Liverpool, United Kingdom, L3 9AG

Director21 July 2009Active
20, Chapel Street, Liverpool, L3 9AG

Director25 March 2014Active
The Whithens, 27 Merrilocks Road Blundellsands, Liverpool, L23 6UL

Director28 September 2001Active
20, Chapel Street, Liverpool, United Kingdom, L3 9AG

Director19 October 1993Active
3rd Floor,, 14 Castle Street, Liverpool, England, L2 0NE

Director11 July 2019Active
49 Park Road, Formby, Merseyside, L37 6AB

Director01 April 1998Active

People with Significant Control

Mr Nicholas Peter Francis Earlam
Notified on:13 February 2018
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:England
Address:3rd Floor,, 14 Castle Street, Liverpool, England, L2 0NE
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
2023-10-20Insolvency

Liquidation voluntary arrangement completion.

Download
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-07Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-07-04Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2021-01-17Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Address

Change registered office address company with date old address new address.

Download
2019-07-19Officers

Termination director company with name termination date.

Download
2019-07-15Officers

Appoint person director company with name date.

Download
2019-07-15Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2019-04-04Mortgage

Mortgage satisfy charge full.

Download
2018-12-27Accounts

Accounts with accounts type group.

Download
2018-11-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-11-08Confirmation statement

Confirmation statement with no updates.

Download
2018-07-11Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2018-02-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-13Persons with significant control

Notification of a person with significant control.

Download
2018-01-08Address

Change registered office address company with date old address new address.

Download
2018-01-05Accounts

Accounts with accounts type group.

Download
2017-10-18Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.