UKBizDB.co.uk

PLUSNET PLC

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

This company is commonly known as Plusnet Plc. The company was founded 27 years ago and was given the registration number 03279013. The firm's registered office is in SHEFFIELD. You can find them at The Balance, 2 Pinfold Street, Sheffield, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:PLUSNET PLC
Company Number:03279013
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:The Balance, 2 Pinfold Street, Sheffield, S1 2GU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Braham Street, London, England, E1 8EE

Corporate Secretary24 January 2007Active
Endeavour, Sheffield Digital Campus, 1a Concourse Way, Sheffield, United Kingdom, S1 2BJ

Director01 September 2017Active
Endeavour, Sheffield Digital Campus, 1a Concourse Way, Sheffield, United Kingdom, S1 2BJ

Director11 November 2021Active
Endeavour, Sheffield Digital Campus, 1a Concourse Way, Sheffield, United Kingdom, S1 2BJ

Director01 September 2017Active
The Balance, 2 Pinfold Street, Sheffield, United Kingdom, S1 2GU

Director16 October 2023Active
14 Westwood Rise, Ilkley, LS29 9SW

Secretary07 November 2005Active
3 Lancaster Walk, Gateford Park, Worksop, S81 7NG

Secretary15 November 1996Active
10 Bluebell Close, Barlbrough, Chesterfield, S43 4WT

Secretary01 May 2000Active
14 Whirlow Grange Drive, Sheffield, S11 9RX

Secretary13 November 1998Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Corporate Nominee Secretary15 November 1996Active
Sequoia House, Wych Hill, Guildford, GU22 0EX

Director07 July 2004Active
Pp A9d, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ

Director16 January 2014Active
2, Pinfold Street, Sheffield, United Kingdom, S1 2 GU

Director02 July 2014Active
Internet House, 2 Tenter Street, Sheffield, S1 4BY

Director07 May 2008Active
Ppa9f Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ

Director19 March 2020Active
8 Elm Tree Farm Close, Pirton, Hitchin, SG5 3QY

Director24 January 2007Active
The Balance, 2 Pinfold Street, Sheffield, S1 2GU

Director30 June 2020Active
14 Westwood Rise, Ilkley, LS29 9SW

Director07 July 2004Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director15 November 1996Active
1912 West Fourth Street, Tempe, Arizona, Usa,

Director03 April 1998Active
1820 West Drake, Tempe, Arizona, U S A,

Director03 April 1998Active
Internet House, 2 Tenter Street, Sheffield, S1 4BY

Director08 April 2010Active
Broadway, Sitwell Grove Morgate, Rotherham, S60 3AY

Director15 November 1996Active
Pp A9d, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ

Director15 April 2010Active
Pp A9d, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ

Director16 September 2010Active
2103 E Clubhouse Dr, Phoenix, Usa, FOREIGN

Director05 July 2000Active
207 Windlehurst Road, High Lane, Stockport, SK6 8AG

Director13 March 2007Active
Internet House, 2 Tenter Street, Sheffield, S1 4BY

Director18 September 2007Active
2415 South Roosevelt, Tempe, Arizona, U S A,

Director03 April 1998Active
6a Stumperlowe Hall Road, Fulwood, Sheffield, S10 3QR

Director13 March 2007Active
8 Sandbeck Place, Sheffield, S11 8XP

Director26 November 1996Active
10 Bluebell Close, Barlbrough, Chesterfield, S43 4WT

Director07 July 2004Active
1305 West Auto Drive, Tempe, Usa,

Director22 September 2003Active
Pp A9f, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ

Director10 December 2019Active
Mill Eyot, Chertsey Road, Shepperton, TW17 9LA

Director24 January 2007Active

People with Significant Control

British Telecommunications Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Braham Street, London, United Kingdom, E1 8EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Address

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

Download
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-11-15Address

Change sail address company with old address new address.

Download
2023-10-16Officers

Appoint person director company with name date.

Download
2023-10-09Accounts

Accounts with accounts type full.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2022-11-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-06-23Officers

Change person director company with change date.

Download
2022-02-21Officers

Change corporate secretary company with change date.

Download
2022-01-01Persons with significant control

Change to a person with significant control.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Officers

Appoint person director company with name date.

Download
2021-10-11Officers

Change person director company with change date.

Download
2021-10-07Officers

Change person director company with change date.

Download
2021-10-07Officers

Change person director company with change date.

Download
2021-09-21Accounts

Accounts with accounts type full.

Download
2021-07-13Officers

Termination director company with name termination date.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Officers

Change person director company with change date.

Download
2020-07-27Accounts

Accounts with accounts type full.

Download
2020-07-24Officers

Appoint person director company with name date.

Download
2020-07-24Officers

Termination director company with name termination date.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2020-03-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.