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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tanfield Lea Business Centre, Tanfield Lea, Stanley, England, DH9 9DB | Director | 09 January 2024 | Active |
Alton House, Alton Road, Ross-On-Wye, England, HR9 5BP | Director | 09 January 2024 | Active |
5, Alton Road, Ross-On-Wye, England, HR9 5BP | Director | 09 January 2024 | Active |
5, Alton Road, Ross-On-Wye, England, HR9 5BP | Director | 09 January 2024 | Active |
Tanfield Lea Business Centre, Tanfield Lea, Stanley, England, DH9 9DB | Director | 07 August 2020 | Active |
5, Alton Road, Ross-On-Wye, England, HR9 5BP | Director | 09 January 2024 | Active |
Tanfield Lea Business Centre, Tanfield Lea, Stanley, England, DH9 9DB | Director | 11 December 2017 | Active |
Tanfield Lea Business Centre, Tanfield Lea, Stanley, England, DH9 9DB | Director | 11 December 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Incorporation | Memorandum articles. | Download |
2024-02-20 | Resolution | Resolution. | Download |
2024-01-31 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-31 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-12 | Officers | Appoint person director company with name date. | Download |
2024-01-12 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-12 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-12 | Officers | Appoint person director company with name date. | Download |
2024-01-12 | Officers | Appoint person director company with name date. | Download |
2024-01-12 | Officers | Appoint person director company with name date. | Download |
2024-01-12 | Officers | Appoint person director company with name date. | Download |
2023-08-03 | Officers | Termination director company with name termination date. | Download |
2023-08-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-19 | Incorporation | Memorandum articles. | Download |
2022-04-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-14 | Resolution | Resolution. | Download |
2022-04-11 | Address | Change registered office address company with date old address new address. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.