UKBizDB.co.uk

THE PLUSS ORGANISATION CIC

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

This company is commonly known as The Pluss Organisation Cic. The company was founded 19 years ago and was given the registration number 05171613. The firm's registered office is in HOCKLEY. You can find them at 75-77 Main Road, , Hockley, . This company's SIC code is 28290 - Manufacture of other general-purpose machinery n.e.c..

Company Information

Name:THE PLUSS ORGANISATION CIC
Company Number:05171613
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28290 - Manufacture of other general-purpose machinery n.e.c.
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:75-77 Main Road, Hockley, England, SS5 4RG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
75-77, Main Road, Hockley, England, SS5 4RG

Secretary01 February 2023Active
75-77, Main Road, Hockley, England, SS5 4RG

Director21 March 2024Active
75-77, Main Road, Hockley, England, SS5 4RG

Secretary18 December 2019Active
Office 3 Merriott House, Hennock Road Central, Marsh Barton Trading Estate, Exeter, England, EX2 8NP

Secretary29 October 2014Active
The Heritage, Sticklepath, Okehampton, EX20 2NW

Secretary04 August 2006Active
Orchard Court, Orchard Lane, Bristol, BS1 5WS

Corporate Secretary06 July 2004Active
Office 3 Merriott House, Hennock Road Central, Marsh Barton Trading Estate, Exeter, England, EX2 8NP

Director18 May 2012Active
2nd, Floor, Basepoint Business Centre, Yeoford Way Marsh Barton Trading Estate, Exeter, EX2 8LB

Director14 July 2014Active
C/O Seetec Business Technology Centre Ltd, 75-77 Main Road, Hockley, England, SS5 4RG

Director01 April 2019Active
23 Dunsford Road, Exeter, EX4 1LG

Director26 May 2005Active
Office 3 Merriott House, Hennock Road Central, Marsh Barton Trading Estate, Exeter, England, EX2 8NP

Director01 September 2015Active
35 Shire Close, Paignton, TQ4 7SW

Director04 August 2006Active
26, Ennerdale Gardens, Looseleigh, Plymouth, PL6 5HA

Director06 June 2008Active
140 Beverston Way, Plymouth, PL6 7EQ

Director24 May 2005Active
Office 3 Merriott House, Hennock Road Central, Marsh Barton Trading Estate, Exeter, England, EX2 8NP

Director01 March 2016Active
C/O Seetec Business Technology Centre Ltd, 75-77 Main Road, Hockley, England, SS5 4RG

Director01 April 2019Active
3a Bridge Road, Shaldon, Teignmouth, TQ14 0DD

Director06 May 2005Active
12 Homestead Road, Torquay, TQ1 4JL

Director06 June 2008Active
Newcott, Awliscombe, Honiton, EX14 3PJ

Director24 September 2007Active
Flat 4, 82 Hotwell Road Hotwells, Bristol, BS8 4UB

Director06 July 2004Active
2nd, Floor, Basepoint Business Centre, Yeoford Way Marsh Barton Trading Estate, Exeter, EX2 8LB

Director01 July 2011Active
Office 3 Merriott House, Hennock Road Central, Marsh Barton Trading Estate, Exeter, England, EX2 8NP

Director08 December 2017Active
23 Glenmore Road, Minehead, TA24 5BQ

Director04 August 2006Active
Branscombe, Colebrooke, Crediton, EX17 5JH

Director16 June 2005Active
Fisherhill, 16a East Cliff Road, Dawlish, EX7 0DJ

Director16 June 2005Active
Gogland Manor, Cruwys Morchard, Tiverton, EX16 8NJ

Director08 September 2005Active
Office 3 Merriott House, Hennock Road Central, Marsh Barton Trading Estate, Exeter, England, EX2 8NP

Director14 July 2014Active
Office 3 Merriott House, Hennock Road Central, Marsh Barton Trading Estate, Exeter, England, EX2 8NP

Director18 January 2017Active
170 Exeter Road, Exmouth, EX8 3DZ

Director23 July 2009Active
Office 3 Merriott House, Hennock Road Central, Marsh Barton Trading Estate, Exeter, England, EX2 8NP

Director29 October 2014Active
21 William Evans Close, Plymouth, PL6 6SD

Director04 August 2006Active
The Old Custom House, 33 Quay Street, Minehead, TA24 5UL

Director05 August 2009Active
The Heritage, Sticklepath, Okehampton, EX20 2NW

Director25 October 2005Active
The Council House, Armada Way, Plymouth, PL1 2AA

Director18 May 2012Active
75-77, Main Road, Hockley, England, SS5 4RG

Director01 March 2023Active

People with Significant Control

Seetec Pluss Limited
Notified on:01 April 2019
Status:Active
Country of residence:England
Address:75/77, Main Road, Hockley, England, SS5 4RG
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 (6 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
2024-03-21Officers

Termination director company with name termination date.

Download
2024-03-21Officers

Appoint person director company with name date.

Download
2024-03-04Officers

Termination director company with name termination date.

Download
2024-01-04Accounts

Accounts with accounts type full.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2023-03-01Officers

Appoint person director company with name date.

Download
2023-02-03Officers

Appoint person secretary company with name date.

Download
2023-01-31Officers

Termination secretary company with name termination date.

Download
2023-01-31Accounts

Accounts with accounts type full.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type full.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Gazette

Gazette filings brought up to date.

Download
2020-12-23Accounts

Accounts with accounts type full.

Download
2020-12-23Accounts

Accounts with accounts type group.

Download
2020-12-22Gazette

Gazette notice compulsory.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-03-28Gazette

Gazette filings brought up to date.

Download
2020-03-19Dissolution

Dissolved compulsory strike off suspended.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2019-12-18Officers

Appoint person secretary company with name date.

Download
2019-09-04Address

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

Download
2019-07-17Confirmation statement

Confirmation statement with no updates.

Download
2019-05-03Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.