UKBizDB.co.uk

PLYTECH U.K. LIMITED

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

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.

Company Information

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:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
26, Marsh Green Road West, Marsh Barton, Exeter, England, EX2 8PN

Secretary07 October 2008Active
26, Marsh Green Road West, Marsh Barton, Exeter, England, EX2 8PN

Director30 June 2014Active
26, Marsh Green Road West, Marsh Barton, Exeter, England, EX2 8PN

Director30 June 2014Active
26, Marsh Green Road West, Marsh Barton, Exeter, England, EX2 8PN

Director-Active
26, Marsh Green Road West, Marsh Barton, Exeter, England, EX2 8PN

Director08 May 2014Active
9 Westfield Common, Hamble, Southampton, SO31 4LB

Secretary-Active
35 Churchward Gardens, Hedge End, Southampton, SO30 2XP

Secretary29 June 2005Active
130 Bournemouth Road, Chandlers Ford, Eastleigh, SO53 3AL

Corporate Secretary09 December 2005Active
23 Caernarvon Gardens, Chandlers Ford, SO53 4NG

Director12 July 2005Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Accounts

Accounts with accounts type total exemption full.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Mortgage

Mortgage satisfy charge full.

Download
2020-12-21Mortgage

Mortgage satisfy charge full.

Download
2020-12-21Mortgage

Mortgage satisfy charge full.

Download
2020-11-10Confirmation statement

Confirmation statement with updates.

Download
2020-01-03Persons with significant control

Change to a person with significant control.

Download
2020-01-03Persons with significant control

Change to a person with significant control.

Download
2020-01-03Officers

Change person secretary company with change date.

Download
2020-01-03Officers

Change person director company with change date.

Download
2020-01-03Officers

Change person director company with change date.

Download
2020-01-03Officers

Change person director company with change date.

Download
2020-01-03Officers

Change person director company with change date.

Download
2020-01-03Address

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

Download
2019-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-21Confirmation statement

Confirmation statement with updates.

Download
2019-09-16Accounts

Accounts with accounts type total exemption full.

Download
2019-09-05Officers

Change person director company with change date.

Download
2018-11-02Confirmation statement

Confirmation statement with updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.