UKBizDB.co.uk

PLUGIN DESIGN LIMITED

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

This company is commonly known as Plugin Design Limited. The company was founded 19 years ago and was given the registration number 05389026. The firm's registered office is in CENTRAL MILTON KEYNES. You can find them at Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks. This company's SIC code is 74100 - specialised design activities.

Company Information

Name:PLUGIN DESIGN LIMITED
Company Number:05389026
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2005
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks, United Kingdom, MK9 2HR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Grain Store, Pury Hill Business Park, Alderton Road, Towcester, England, NN12 7LS

Secretary16 May 2005Active
The Grain Store, Pury Hill Business Park, Alderton Road, Towcester, England, NN12 7LS

Director11 August 2021Active
The Grain Store, Pury Hill Business Park, Alderton Road, Towcester, England, NN12 7LS

Director16 May 2005Active
5 Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary11 March 2005Active
27 Woburn Street, Ampthill, MK45 2HP

Director16 May 2005Active
5 Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director11 March 2005Active

People with Significant Control

Mr Warren John Kemp
Notified on:06 April 2016
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:United Kingdom
Address:Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, United Kingdom, MK9 2HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Disporum Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Grain Store, Pury Hill Business Park, Towcester, England, NN12 7LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Warren John Kemp
Notified on:06 April 2016
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:England
Address:The Grain Store, Pury Hill Business Park, Towcester, England, NN12 7LS
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 (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
2023-09-13Confirmation statement

Confirmation statement with updates.

Download
2023-08-24Accounts

Accounts with accounts type micro entity.

Download
2023-06-29Persons with significant control

Change to a person with significant control.

Download
2023-06-28Persons with significant control

Change to a person with significant control.

Download
2023-06-28Address

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

Download
2023-06-28Officers

Change person secretary company with change date.

Download
2023-06-28Officers

Change person director company with change date.

Download
2023-06-28Officers

Change person director company with change date.

Download
2023-06-28Persons with significant control

Change to a person with significant control.

Download
2023-06-27Persons with significant control

Change to a person with significant control.

Download
2023-06-26Persons with significant control

Change to a person with significant control.

Download
2023-06-26Officers

Change person secretary company with change date.

Download
2023-06-26Officers

Change person director company with change date.

Download
2023-06-26Address

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

Download
2023-06-26Officers

Change person director company with change date.

Download
2022-11-23Persons with significant control

Change to a person with significant control.

Download
2022-11-22Persons with significant control

Change to a person with significant control.

Download
2022-11-22Officers

Change person secretary company with change date.

Download
2022-11-22Officers

Change person director company with change date.

Download
2022-11-22Officers

Change person director company with change date.

Download
2022-11-22Address

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

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-08-11Confirmation statement

Confirmation statement with updates.

Download
2022-07-26Persons with significant control

Change to a person with significant control.

Download
2022-07-25Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.