UKBizDB.co.uk

PLEXUS INNOVATION LIMITED

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

This company is commonly known as Plexus Innovation Limited. The company was founded 6 years ago and was given the registration number 11105009. The firm's registered office is in DURHAM. You can find them at Portland House, Belmont Business Park, Durham, . This company's SIC code is 33200 - Installation of industrial machinery and equipment.

Company Information

Name:PLEXUS INNOVATION LIMITED
Company Number:11105009
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:Portland House, Belmont Business Park, Durham, United Kingdom, DH1 1TW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tanfield Lea Business Centre, Tanfield Lea, Stanley, England, DH9 9DB

Director09 January 2024Active
Alton House, Alton Road, Ross-On-Wye, England, HR9 5BP

Director09 January 2024Active
5, Alton Road, Ross-On-Wye, England, HR9 5BP

Director09 January 2024Active
5, Alton Road, Ross-On-Wye, England, HR9 5BP

Director09 January 2024Active
Tanfield Lea Business Centre, Tanfield Lea, Stanley, England, DH9 9DB

Director07 August 2020Active
5, Alton Road, Ross-On-Wye, England, HR9 5BP

Director09 January 2024Active
Tanfield Lea Business Centre, Tanfield Lea, Stanley, England, DH9 9DB

Director11 December 2017Active
Tanfield Lea Business Centre, Tanfield Lea, Stanley, England, DH9 9DB

Director11 December 2017Active

People with Significant Control

Hsl Compliance Holdings Limited
Notified on:09 January 2024
Status:Active
Country of residence:England
Address:Alton House, Alton Road, Ross-On-Wye, England, HR9 5BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Kevin John William Belben
Notified on:09 January 2024
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:England
Address:Tanfield Lea Business Centre, Tanfield Lea, Stanley, England, DH9 9DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Enterprise Ventures (General Partner Ne Venture) Limited
Notified on:07 August 2020
Status:Active
Country of residence:England
Address:Preston Technology Management Centre, Marsh Lane, Preston, England, PR1 8UQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Finance Durham Gp Limited
Notified on:07 August 2020
Status:Active
Country of residence:England
Address:Royal Exchange Buildings, 5/F - 1-2 Royal Exchange Buildings, London, England, EC3V 3LF
Nature of control:
  • Significant influence or control
Mr Ian Murray
Notified on:07 August 2020
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:Tanfield Lea Business Centre, Tanfield Lea, Stanley, England, DH9 9DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steve Todd
Notified on:11 December 2017
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:England
Address:Tanfield Lea Business Centre, Tanfield Lea, Stanley, England, DH9 9DB
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Incorporation

Memorandum articles.

Download
2024-02-20Resolution

Resolution.

Download
2024-01-31Mortgage

Mortgage satisfy charge full.

Download
2024-01-31Mortgage

Mortgage satisfy charge full.

Download
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2024-01-12Officers

Appoint person director company with name date.

Download
2024-01-12Persons with significant control

Notification of a person with significant control.

Download
2024-01-12Persons with significant control

Notification of a person with significant control.

Download
2024-01-12Persons with significant control

Cessation of a person with significant control.

Download
2024-01-12Persons with significant control

Cessation of a person with significant control.

Download
2024-01-12Officers

Appoint person director company with name date.

Download
2024-01-12Officers

Appoint person director company with name date.

Download
2024-01-12Officers

Appoint person director company with name date.

Download
2024-01-12Officers

Appoint person director company with name date.

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2023-08-03Persons with significant control

Cessation of a person with significant control.

Download
2023-08-03Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Incorporation

Memorandum articles.

Download
2022-04-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-14Resolution

Resolution.

Download
2022-04-11Address

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

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.