This company is commonly known as Plytech U.k. Limited. The company was founded 34 years ago and was given the registration number 02460071. The firm's registered office is in EXETER. You can find them at 26 Marsh Green Road West, Marsh Barton, Exeter, Devon. This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | PLYTECH U.K. LIMITED |
---|---|---|
Company Number | : | 02460071 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 January 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 26 Marsh Green Road West, Marsh Barton, Exeter, Devon, England, EX2 8PN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26, Marsh Green Road West, Marsh Barton, Exeter, England, EX2 8PN | Secretary | 07 October 2008 | Active |
26, Marsh Green Road West, Marsh Barton, Exeter, England, EX2 8PN | Director | 30 June 2014 | Active |
26, Marsh Green Road West, Marsh Barton, Exeter, England, EX2 8PN | Director | 30 June 2014 | Active |
26, Marsh Green Road West, Marsh Barton, Exeter, England, EX2 8PN | Director | - | Active |
26, Marsh Green Road West, Marsh Barton, Exeter, England, EX2 8PN | Director | 08 May 2014 | Active |
9 Westfield Common, Hamble, Southampton, SO31 4LB | Secretary | - | Active |
35 Churchward Gardens, Hedge End, Southampton, SO30 2XP | Secretary | 29 June 2005 | Active |
130 Bournemouth Road, Chandlers Ford, Eastleigh, SO53 3AL | Corporate Secretary | 09 December 2005 | Active |
23 Caernarvon Gardens, Chandlers Ford, SO53 4NG | Director | 12 July 2005 | Active |
Mr Edward George Norris | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 26, Marsh Green Road West, Exeter, England, EX2 8PN |
Nature of control | : |
|
Mrs Elizabeth Ann Norris | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1952 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | 26, Marsh Green Road West, Exeter, England, EX2 8PN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-21 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-21 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-21 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-03 | Officers | Change person secretary company with change date. | Download |
2020-01-03 | Officers | Change person director company with change date. | Download |
2020-01-03 | Officers | Change person director company with change date. | Download |
2020-01-03 | Officers | Change person director company with change date. | Download |
2020-01-03 | Officers | Change person director company with change date. | Download |
2020-01-03 | Address | Change registered office address company with date old address new address. | Download |
2019-10-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-05 | Officers | Change person director company with change date. | Download |
2018-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.