PLYTECH U.K. LIMITED
Status | ACTIVE |
Company No. | 02460071 |
Category | Private Limited Company |
Incorporated | 16 Jan 1990 |
Age | 34 years, 3 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
PLYTECH U.K. LIMITED is an active private limited company with number 02460071. It was incorporated 34 years, 3 months, 25 days ago, on 16 January 1990. The company address is 26 Marsh Green Road West 26 Marsh Green Road West, Exeter, EX2 8PN, Devon, England.
Company Fillings
Confirmation statement with no updates
Date: 20 Oct 2023
Action Date: 19 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-19
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2022
Action Date: 19 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-19
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 05 Nov 2021
Action Date: 19 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-19
Documents
Accounts with accounts type total exemption full
Date: 11 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Mortgage satisfy charge full
Date: 21 Dec 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 21 Dec 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 21 Dec 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Confirmation statement with updates
Date: 10 Nov 2020
Action Date: 19 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-19
Documents
Change to a person with significant control
Date: 03 Jan 2020
Action Date: 03 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-03
Psc name: Mrs Elizabeth Ann Norris
Documents
Change to a person with significant control
Date: 03 Jan 2020
Action Date: 03 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Edward George Norris
Change date: 2020-01-03
Documents
Change person secretary company with change date
Date: 03 Jan 2020
Action Date: 03 Jan 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-01-03
Officer name: Elizabeth Ann Norris
Documents
Change person director company with change date
Date: 03 Jan 2020
Action Date: 03 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-03
Officer name: Mrs Elizabeth Ann Norris
Documents
Change person director company with change date
Date: 03 Jan 2020
Action Date: 03 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-03
Officer name: Mr Edward George Norris
Documents
Change person director company with change date
Date: 03 Jan 2020
Action Date: 03 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Rachael Samantha King
Change date: 2020-01-03
Documents
Change person director company with change date
Date: 03 Jan 2020
Action Date: 03 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Marc Andrew King
Change date: 2020-01-03
Documents
Change registered office address company with date old address new address
Date: 03 Jan 2020
Action Date: 03 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-03
Old address: 41 Marsh Green Road West Marsh Barton Trading Estate Exeter Devon EX2 8PN
New address: 26 Marsh Green Road West Marsh Barton Exeter Devon EX2 8PN
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Oct 2019
Action Date: 28 Oct 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 024600710004
Charge creation date: 2019-10-28
Documents
Confirmation statement with updates
Date: 21 Oct 2019
Action Date: 19 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-19
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change person director company with change date
Date: 05 Sep 2019
Action Date: 05 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-05
Officer name: Mr Marc Andrew King
Documents
Confirmation statement with updates
Date: 02 Nov 2018
Action Date: 19 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-19
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 24 Oct 2017
Action Date: 19 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-19
Documents
Change person director company with change date
Date: 24 Oct 2017
Action Date: 24 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-24
Officer name: Mrs Elizabeth Ann Norris
Documents
Change person director company with change date
Date: 24 Oct 2017
Action Date: 24 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Edward George Norris
Change date: 2017-10-24
Documents
Change person director company with change date
Date: 24 Oct 2017
Action Date: 24 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Rachael Samantha King
Change date: 2017-10-24
Documents
Change person director company with change date
Date: 24 Oct 2017
Action Date: 24 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Marc Andrew King
Change date: 2017-10-24
Documents
Change person secretary company with change date
Date: 24 Oct 2017
Action Date: 24 Oct 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Elizabeth Ann Norris
Change date: 2017-10-24
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 01 Feb 2017
Action Date: 19 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-19
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2016
Action Date: 16 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-16
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2015
Action Date: 16 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-16
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name date
Date: 29 Jul 2014
Action Date: 30 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-06-30
Officer name: Miss Rachael Samantha King
Documents
Appoint person director company with name date
Date: 29 Jul 2014
Action Date: 30 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Marc Andrew King
Appointment date: 2014-06-30
Documents
Capital name of class of shares
Date: 26 Jun 2014
Category: Capital
Type: SH08
Documents
Resolution
Date: 26 Jun 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 20 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Elizabeth Ann Norris
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2014
Action Date: 16 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-16
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2013
Action Date: 16 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-16
Documents
Change registered office address company with date old address
Date: 01 Nov 2012
Action Date: 01 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-01
Old address: the Mill Kingsteignton Road Newton Abbot Devon TQ12 2QA
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Legacy
Date: 19 Apr 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2012
Action Date: 16 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-16
Documents
Legacy
Date: 24 Nov 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2011
Action Date: 16 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-16
Documents
Change registered office address company with date old address
Date: 05 Apr 2011
Action Date: 05 Apr 2011
Category: Address
Type: AD01
Change date: 2011-04-05
Old address: 3 Acorn Business Centre Northarbour Road Cosham Portsmouth Hampshire PO6 3TH
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2010
Action Date: 16 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-16
Documents
Change person director company with change date
Date: 25 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Edward George Norris
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 29 Apr 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 18 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 18/03/2009 from woodlea nurseries wintershill durley southampton hants SO32 2AH uk
Documents
Legacy
Date: 12 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/09; full list of members
Documents
Legacy
Date: 11 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / edward norris / 11/03/2009
Documents
Legacy
Date: 11 Mar 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / elizabeth norris / 11/03/2009
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 31 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminate, secretary abacus company secretary LTD logged form
Documents
Legacy
Date: 14 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary abacus company secretary LTD
Documents
Legacy
Date: 14 Oct 2008
Category: Officers
Type: 288a
Description: Secretary appointed elizabeth ann norris
Documents
Legacy
Date: 12 May 2008
Category: Address
Type: 287
Description: Registered office changed on 12/05/2008 from unit 22 mitchell point ensign way hamble hampshire SO31 4RF
Documents
Legacy
Date: 18 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/08; full list of members
Documents
Legacy
Date: 18 Apr 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / abacus company secretary LTD / 22/10/2007
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 08 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/07; full list of members
Documents
Legacy
Date: 08 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 28 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/06; full list of members
Documents
Legacy
Date: 28 Dec 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Dec 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 21 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Jul 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/05; full list of members
Documents
Legacy
Date: 05 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 May 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 01 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 May 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 08 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 19 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/01; full list of members
Documents
Accounts with accounts type small
Date: 30 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 25 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/00; full list of members
Documents
Accounts with accounts type small
Date: 28 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 18 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/99; no change of members
Documents
Accounts with accounts type small
Date: 31 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 05 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/98; no change of members
Documents
Accounts with accounts type small
Date: 03 Nov 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 11 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/97; full list of members
Documents
Some Companies
1ST FLOOR SHROPSHIRE HOUSE, 179,LONDON,W1T 7NZ
Number: | 03334129 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRAWFORD PROPERTY MANAGEMENT LIMITED
18 CHURCH STREET,ASHTON-UNDER-LYNE,OL6 6XE
Number: | 06389388 |
Status: | ACTIVE |
Category: | Private Limited Company |
WATERSIDE BUSINESS PARK JOHNSON ROAD,DARWEN,BB3 3RT
Number: | 09861599 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COPPER ROOM DEVA CITY OFFICE PARK,MANCHESTER,M3 7BG
Number: | 04410772 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 CURRIEVALE PARK,EDINBURGH,EH14 5TL
Number: | SC411577 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARIGO HORTICULTURAL CO. LIMITED
SPALDING COMMON,LINCOLNSHIRE,PE11 3JZ
Number: | 00928522 |
Status: | ACTIVE |
Category: | Private Limited Company |