UKBizDB.co.uk

PLUG-IN SYSTEMS LIMITED

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

This company is commonly known as Plug-in Systems Limited. The company was founded 46 years ago and was given the registration number 01368574. The firm's registered office is in WEST YORKSHIRE. You can find them at 18 Plane Tree Croft, Leeds, West Yorkshire, . This company's SIC code is 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them).

Company Information

Name:PLUG-IN SYSTEMS LIMITED
Company Number:01368574
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 1978
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Office Address & Contact

Registered Address:18 Plane Tree Croft, Leeds, West Yorkshire, LS17 8UQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Kingswood Business Park, Connaught Road, Hull, United Kingdom, HU7 3AP

Secretary30 June 2023Active
Unit 1, Kingswood Business Park, Connaught Road, Hull, United Kingdom, HU7 3AP

Director30 June 2023Active
9 Chester Avenue, Beverley, HU17 8UQ

Secretary-Active
Unit 1, Kingswood Business Park, Connaught Road, Hull, United Kingdom, HU7 3AP

Secretary01 July 2021Active
6 Silverdale Drive, Guiseley, Leeds, LS20 8BE

Secretary01 May 2007Active
18 Plane Tree Croft, Leeds, West Yorkshire, LS17 8UQ

Secretary26 September 2016Active
Mount Airey House Brough Road, South Cave, Brough, HU15 2DA

Secretary14 January 2000Active
37, Highfield Close, Sutton-On-Hull, Hull, England, HU7 4TZ

Secretary23 April 2013Active
Lincoln Fields Kemp Road, Swanland, North Ferriby, HU14 3LZ

Director29 December 1995Active
8 Swanland Hill, North Ferriby, HU14 3JJ

Director-Active
Whinbrae South Sea Road, Flamborough, Bridlington, YO15 1AE

Director01 January 1997Active
Unit 1, Kingswood Business Park, Connaught Road, Hull, United Kingdom, HU7 3AP

Director01 July 2021Active
60 Woodland Drive, Anlaby, Hull, HU10 7HX

Director-Active
18 Plane Tree Croft, Leeds, LS17 8UQ

Director01 January 1997Active

People with Significant Control

Bonus Electrical Group Limited
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:Unit 1, Connaught Road, Hull, England, HU7 3AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type micro entity.

Download
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Officers

Appoint person secretary company with name date.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2023-06-30Officers

Termination secretary company with name termination date.

Download
2023-06-30Officers

Appoint person director company with name date.

Download
2023-03-17Accounts

Accounts with accounts type micro entity.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Accounts

Accounts with accounts type micro entity.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Address

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

Download
2021-07-01Officers

Appoint person secretary company with name date.

Download
2021-07-01Officers

Termination secretary company with name termination date.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-02-09Accounts

Accounts with accounts type micro entity.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Accounts

Accounts with accounts type micro entity.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Accounts

Accounts with accounts type micro entity.

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-03-05Accounts

Accounts with accounts type micro entity.

Download
2017-08-15Confirmation statement

Confirmation statement with updates.

Download
2017-02-27Accounts

Accounts with accounts type micro entity.

Download
2016-09-26Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.