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.
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 | : |
|
Registered Address | : | The Balance, 2 Pinfold Street, Sheffield, S1 2GU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Braham Street, London, England, E1 8EE | Corporate Secretary | 24 January 2007 | Active |
Endeavour, Sheffield Digital Campus, 1a Concourse Way, Sheffield, United Kingdom, S1 2BJ | Director | 01 September 2017 | Active |
Endeavour, Sheffield Digital Campus, 1a Concourse Way, Sheffield, United Kingdom, S1 2BJ | Director | 11 November 2021 | Active |
Endeavour, Sheffield Digital Campus, 1a Concourse Way, Sheffield, United Kingdom, S1 2BJ | Director | 01 September 2017 | Active |
The Balance, 2 Pinfold Street, Sheffield, United Kingdom, S1 2GU | Director | 16 October 2023 | Active |
14 Westwood Rise, Ilkley, LS29 9SW | Secretary | 07 November 2005 | Active |
3 Lancaster Walk, Gateford Park, Worksop, S81 7NG | Secretary | 15 November 1996 | Active |
10 Bluebell Close, Barlbrough, Chesterfield, S43 4WT | Secretary | 01 May 2000 | Active |
14 Whirlow Grange Drive, Sheffield, S11 9RX | Secretary | 13 November 1998 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Corporate Nominee Secretary | 15 November 1996 | Active |
Sequoia House, Wych Hill, Guildford, GU22 0EX | Director | 07 July 2004 | Active |
Pp A9d, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ | Director | 16 January 2014 | Active |
2, Pinfold Street, Sheffield, United Kingdom, S1 2 GU | Director | 02 July 2014 | Active |
Internet House, 2 Tenter Street, Sheffield, S1 4BY | Director | 07 May 2008 | Active |
Ppa9f Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ | Director | 19 March 2020 | Active |
8 Elm Tree Farm Close, Pirton, Hitchin, SG5 3QY | Director | 24 January 2007 | Active |
The Balance, 2 Pinfold Street, Sheffield, S1 2GU | Director | 30 June 2020 | Active |
14 Westwood Rise, Ilkley, LS29 9SW | Director | 07 July 2004 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Nominee Director | 15 November 1996 | Active |
1912 West Fourth Street, Tempe, Arizona, Usa, | Director | 03 April 1998 | Active |
1820 West Drake, Tempe, Arizona, U S A, | Director | 03 April 1998 | Active |
Internet House, 2 Tenter Street, Sheffield, S1 4BY | Director | 08 April 2010 | Active |
Broadway, Sitwell Grove Morgate, Rotherham, S60 3AY | Director | 15 November 1996 | Active |
Pp A9d, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ | Director | 15 April 2010 | Active |
Pp A9d, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ | Director | 16 September 2010 | Active |
2103 E Clubhouse Dr, Phoenix, Usa, FOREIGN | Director | 05 July 2000 | Active |
207 Windlehurst Road, High Lane, Stockport, SK6 8AG | Director | 13 March 2007 | Active |
Internet House, 2 Tenter Street, Sheffield, S1 4BY | Director | 18 September 2007 | Active |
2415 South Roosevelt, Tempe, Arizona, U S A, | Director | 03 April 1998 | Active |
6a Stumperlowe Hall Road, Fulwood, Sheffield, S10 3QR | Director | 13 March 2007 | Active |
8 Sandbeck Place, Sheffield, S11 8XP | Director | 26 November 1996 | Active |
10 Bluebell Close, Barlbrough, Chesterfield, S43 4WT | Director | 07 July 2004 | Active |
1305 West Auto Drive, Tempe, Usa, | Director | 22 September 2003 | Active |
Pp A9f, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ | Director | 10 December 2019 | Active |
Mill Eyot, Chertsey Road, Shepperton, TW17 9LA | Director | 24 January 2007 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Address | Change registered office address company with date old address new address. | Download |
2023-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-15 | Address | Change sail address company with old address new address. | Download |
2023-10-16 | Officers | Appoint person director company with name date. | Download |
2023-10-09 | Accounts | Accounts with accounts type full. | Download |
2023-01-31 | Officers | Termination director company with name termination date. | Download |
2022-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type full. | Download |
2022-06-23 | Officers | Change person director company with change date. | Download |
2022-02-21 | Officers | Change corporate secretary company with change date. | Download |
2022-01-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-12 | Officers | Appoint person director company with name date. | Download |
2021-10-11 | Officers | Change person director company with change date. | Download |
2021-10-07 | Officers | Change person director company with change date. | Download |
2021-10-07 | Officers | Change person director company with change date. | Download |
2021-09-21 | Accounts | Accounts with accounts type full. | Download |
2021-07-13 | Officers | Termination director company with name termination date. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-05 | Officers | Change person director company with change date. | Download |
2020-07-27 | Accounts | Accounts with accounts type full. | Download |
2020-07-24 | Officers | Appoint person director company with name date. | Download |
2020-07-24 | Officers | Termination director company with name termination date. | Download |
2020-07-01 | Officers | Termination director company with name termination date. | Download |
2020-03-24 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.