-
PLEXTEK SERVICES LIMITED - The Plextek Building London Road, Great Chesterford, Saffron Walden, CB10 1NY, United Kingdom
Company Information
- Company registration number
- 09826669
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- The Plextek Building London Road
- Great Chesterford
- Saffron Walden
- CB10 1NY
- United Kingdom The Plextek Building London Road, Great Chesterford, Saffron Walden, CB10 1NY, United Kingdom UK
Management
- Managing Directors
- HILL, Nicholas
- JACKSON, Timothy
- MURPHY, Ian Andrew
- SMITHERS, Colin Richard, Dr
- Company secretaries
- SEACOMBE, Sarah Katharine
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-10-15
- Age Of Company 2015-10-15 8 years
- SIC/NACE
- 71122
Ownership
- Beneficial Owners
- Mr Ian Andrew Murphy
- Dr Colin Richard Smithers
- Mr Timothy Jackson
- Mr Timothy Jackson
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2020-12-31
- Last Date: 2019-03-31
- Annual Return
- Due Date: 2020-10-28
- Last Date: 2019-10-14
-
PLEXTEK SERVICES LIMITED Company Description
- PLEXTEK SERVICES LIMITED is a ltd registered in United Kingdom with the Company reg no 09826669. Its current trading status is "live". It was registered 2015-10-15. It has declared SIC or NACE codes as "71122". It has 4 directors and 1 secretary. The latest accounts are filed up to 2019-03-31.It can be contacted at The Plextek Building London Road .
Get PLEXTEK SERVICES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Plextek Services Limited - The Plextek Building London Road, Great Chesterford, Saffron Walden, CB10 1NY, United Kingdom
- 2015-10-15
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PLEXTEK SERVICES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
capital-variation-of-rights-attached-to-shares (2020-01-31) - SH10
-
resolution (2020-01-31) - RESOLUTIONS
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-10-16) - CS01
-
change-person-director-company-with-change-date (2019-08-22) - CH01
-
change-to-a-person-with-significant-control (2019-08-22) - PSC04
-
appoint-person-secretary-company-with-name-date (2019-08-08) - AP03
-
termination-secretary-company-with-name-termination-date (2019-08-08) - TM02
-
accounts-with-accounts-type-full (2019-10-18) - AA
keyboard_arrow_right 2018
-
appoint-person-secretary-company-with-name-date (2018-06-14) - AP03
-
termination-secretary-company-with-name-termination-date (2018-06-14) - TM02
-
mortgage-satisfy-charge-full (2018-09-27) - MR04
-
mortgage-satisfy-charge-full (2018-10-31) - MR04
-
accounts-with-accounts-type-full (2018-11-29) - AA
-
confirmation-statement-with-updates (2018-10-16) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-10-16) - CS01
-
accounts-with-accounts-type-full (2017-07-24) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-17) - CS01
-
second-filing-of-director-termination-with-name (2016-09-14) - RP04TM01
-
termination-director-company-with-name-termination-date (2016-08-30) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-07-05) - MR01
-
appoint-person-director-company-with-name-date (2016-03-22) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-06-14) - MR01
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-10-19) - AP01
-
change-account-reference-date-company-current-extended (2015-10-19) - AA01
-
termination-director-company-with-name-termination-date (2015-10-19) - TM01
-
termination-secretary-company-with-name-termination-date (2015-10-19) - TM02
-
resolution (2015-12-09) - RESOLUTIONS
-
capital-alter-shares-subdivision (2015-12-09) - SH02
-
capital-name-of-class-of-shares (2015-12-09) - SH08
-
resolution (2015-12-31) - RESOLUTIONS
-
capital-allotment-shares (2015-12-31) - SH01
-
appoint-person-secretary-company-with-name-date (2015-10-19) - AP03
-
incorporation-company (2015-10-15) - NEWINC