Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PLUG-IN SYSTEMS LIMITED
Company Information for

PLUG-IN SYSTEMS LIMITED

UNIT 1 KINGSWOOD BUSINESS PARK, CONNAUGHT ROAD, HULL, HU7 3AP,
Company Registration Number
01368574
Private Limited Company
Active

Company Overview

About Plug-in Systems Ltd
PLUG-IN SYSTEMS LIMITED was founded on 1978-05-15 and has its registered office in Hull. The organisation's status is listed as "Active". Plug-in Systems Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PLUG-IN SYSTEMS LIMITED
 
Legal Registered Office
UNIT 1 KINGSWOOD BUSINESS PARK
CONNAUGHT ROAD
HULL
HU7 3AP
Other companies in LS17
 
Filing Information
Company Number 01368574
Company ID Number 01368574
Date formed 1978-05-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 14/08/2015
Return next due 11/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 02:51:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLUG-IN SYSTEMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PLUG-IN SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
RODNEY JACKSON
Company Secretary 2016-09-26
RODNEY JACKSON
Director 1997-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID PARKER
Company Secretary 2013-04-23 2016-09-26
JOHN HOWARD GREEN
Company Secretary 2007-05-01 2013-04-23
ROBERT WILFRED JAGGER
Company Secretary 2000-01-14 2007-04-30
GARY CLIFFE
Director 1997-01-01 2003-01-31
STEVEN DENT
Company Secretary 1991-08-14 1999-09-30
JOHN ALFRED CHAMBERLIN
Director 1991-08-14 1999-03-31
TREVOR SAMUEL ERIC BOANAS
Director 1995-12-29 1997-05-31
DAVID HARRISON
Director 1991-08-14 1995-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RODNEY JACKSON G-ECO SOLAR LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active
RODNEY JACKSON DOMAPP LIMITED Director 2015-12-22 CURRENT 2015-12-22 Active
RODNEY JACKSON BONUS SOLAR LIMITED Director 2015-08-26 CURRENT 2015-08-26 Active
RODNEY JACKSON CHEAPLEDLIGHTING.DIRECT LIMITED Director 2014-12-16 CURRENT 2014-12-16 Active - Proposal to Strike off
RODNEY JACKSON CORPORATE TRAVEL INTERNATIONAL LIMITED Director 2013-08-29 CURRENT 2013-08-29 Active
RODNEY JACKSON LOW CARBON LIGHTING SPECIALISTS LIMITED Director 2013-03-01 CURRENT 2013-01-14 Dissolved 2014-12-30
RODNEY JACKSON BONUS POWER SYSTEMS LIMITED Director 2013-01-29 CURRENT 2011-05-03 Active
RODNEY JACKSON BONUS PROMOTIONS LIMITED Director 2010-09-14 CURRENT 2010-09-14 Dissolved 2015-01-13
RODNEY JACKSON ELECTRICALSTOCK.COM LIMITED Director 2010-08-04 CURRENT 2000-05-03 Active
RODNEY JACKSON MICROSAN LIMITED Director 2008-07-28 CURRENT 2008-07-28 Active
RODNEY JACKSON Y-BUY LIMITED Director 2008-03-10 CURRENT 2004-11-08 Active
RODNEY JACKSON MICRO SANITISE LIMITED Director 2007-09-12 CURRENT 2007-09-12 Active
RODNEY JACKSON BONUS ACCESSORIES LIMITED Director 2007-06-01 CURRENT 1985-07-16 Active
RODNEY JACKSON BOANAS ESTATES LIMITED Director 2004-12-08 CURRENT 2004-12-08 Active
RODNEY JACKSON RIO INDUSTRIAL LIMITED Director 2004-07-27 CURRENT 2004-07-23 Active - Proposal to Strike off
RODNEY JACKSON FLEXTRANS LIMITED Director 2002-08-12 CURRENT 2002-08-09 Dissolved 2013-10-15
RODNEY JACKSON BONUS SECURITIES LIMITED Director 2002-07-01 CURRENT 2002-06-26 Active
RODNEY JACKSON INDUSTRIAL CONTROL COMPONENTS LIMITED Director 2001-05-17 CURRENT 2000-01-20 Dissolved 2013-09-03
RODNEY JACKSON MOTORCYCLE ELECTRICAL SERVICES LIMITED Director 1999-07-14 CURRENT 1999-07-01 Active
RODNEY JACKSON STANROD LIMITED Director 1999-04-23 CURRENT 1999-04-21 Active
RODNEY JACKSON TOPCHEER LIMITED Director 1997-08-20 CURRENT 1997-07-28 Dissolved 2013-10-15
RODNEY JACKSON BONUS ELECTRICAL LIMITED Director 1997-01-01 CURRENT 1974-11-19 Active
RODNEY JACKSON BONUS ELECTRICAL GROUP LIMITED Director 1997-01-01 CURRENT 1979-05-23 Active
RODNEY JACKSON TRADE IN LIMITED Director 1997-01-01 CURRENT 1992-06-12 Active
RODNEY JACKSON CONTINENTAL ELECTRICAL COMPONENTS (U.K.) LIMITED Director 1997-01-01 CURRENT 1976-10-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-25MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-08-16CONFIRMATION STATEMENT MADE ON 14/08/23, WITH NO UPDATES
2023-06-30DIRECTOR APPOINTED MR SHAUN TREVOR ERIC BOANAS
2023-06-30Termination of appointment of Thomas Edward Gibson on 2023-06-30
2023-06-30APPOINTMENT TERMINATED, DIRECTOR THOMAS EDWARD GIBSON
2023-06-30Appointment of Mrs Jean Henriksen as company secretary on 2023-06-30
2023-03-17MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 14/08/22, WITH NO UPDATES
2022-03-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 14/08/21, WITH NO UPDATES
2021-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/21 FROM 18 Plane Tree Croft Leeds West Yorkshire LS17 8UQ
2021-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/21 FROM 18 Plane Tree Croft Leeds West Yorkshire LS17 8UQ
2021-07-01AP03Appointment of Mr Thomas Edward Gibson as company secretary on 2021-07-01
2021-07-01AP03Appointment of Mr Thomas Edward Gibson as company secretary on 2021-07-01
2021-07-01TM02Termination of appointment of Rodney Jackson on 2021-06-30
2021-07-01AP01DIRECTOR APPOINTED MR THOMAS EDWARD GIBSON
2021-07-01TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY JACKSON
2021-02-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 14/08/20, WITH NO UPDATES
2019-12-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/19, WITH NO UPDATES
2019-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 14/08/18, WITH NO UPDATES
2018-03-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-08-15LATEST SOC15/08/17 STATEMENT OF CAPITAL;GBP 750
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES
2017-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2016-09-26AP03Appointment of Mr Rodney Jackson as company secretary on 2016-09-26
2016-09-26TM02Termination of appointment of David Parker on 2016-09-26
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 750
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 750
2015-08-24AR0114/08/15 ANNUAL RETURN FULL LIST
2015-08-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-03-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 750
2014-08-28AR0114/08/14 ANNUAL RETURN FULL LIST
2014-03-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-09-13AR0114/08/13 ANNUAL RETURN FULL LIST
2013-04-24AP03Appointment of Mr David Parker as company secretary
2013-04-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN GREEN
2013-03-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/07/12
2012-08-21AR0114/08/12 ANNUAL RETURN FULL LIST
2011-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/07/11
2011-08-17AR0114/08/11 ANNUAL RETURN FULL LIST
2010-08-24AR0114/08/10 ANNUAL RETURN FULL LIST
2010-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/06/10
2009-08-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/06/09
2009-08-14363aReturn made up to 14/08/09; full list of members
2009-02-17395Particulars of a mortgage or charge / charge no: 3
2008-08-26363aRETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2008-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/06/08
2007-09-10363sRETURN MADE UP TO 14/08/07; NO CHANGE OF MEMBERS
2007-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/07/07
2007-06-02288aNEW SECRETARY APPOINTED
2007-06-02288bSECRETARY RESIGNED
2006-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/07/06
2006-08-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-08-29363sRETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS
2005-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/07/05
2005-09-08363sRETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS
2004-11-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/06/04
2004-08-25363sRETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS
2004-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/06/03
2003-08-26363(288)DIRECTOR RESIGNED
2003-08-26363sRETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS
2003-01-02AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-09-10363sRETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS
2002-03-01AAFULL ACCOUNTS MADE UP TO 01/07/01
2001-08-28363sRETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS
2001-03-14AAFULL ACCOUNTS MADE UP TO 02/07/00
2000-08-21363sRETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS
2000-04-16AAFULL ACCOUNTS MADE UP TO 27/06/99
2000-02-09288aNEW SECRETARY APPOINTED
1999-08-23363(287)REGISTERED OFFICE CHANGED ON 23/08/99
1999-08-23363sRETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS
1999-04-28288bDIRECTOR RESIGNED
1999-04-12AAFULL ACCOUNTS MADE UP TO 28/06/98
1998-08-21363sRETURN MADE UP TO 14/08/98; NO CHANGE OF MEMBERS
1998-04-16AAFULL ACCOUNTS MADE UP TO 29/06/97
1997-09-22363sRETURN MADE UP TO 14/08/97; NO CHANGE OF MEMBERS
1997-07-31MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-07-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-07-04155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1997-07-04155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1997-07-04SRES07FINANCIAL ASSISTANCE - SHARES ACQUISITION 27/06/97
1997-07-04SRES01ALTER MEM AND ARTS 27/06/97
1997-06-23288bDIRECTOR RESIGNED
1997-01-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/96
1997-01-07288aNEW DIRECTOR APPOINTED
1997-01-07288aNEW DIRECTOR APPOINTED
1996-08-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-08-06363sRETURN MADE UP TO 14/08/96; FULL LIST OF MEMBERS
1996-01-17AAFULL GROUP ACCOUNTS MADE UP TO 31/03/95
1996-01-04AUDAUDITOR'S RESIGNATION
1996-01-04288NEW DIRECTOR APPOINTED
1996-01-04225(1)ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06
1996-01-04287REGISTERED OFFICE CHANGED ON 04/01/96 FROM: GRANGE PARK LANE WILLERBY HULL NORTH HUMBERSIDE HU10 6EQ
1995-08-31363sRETURN MADE UP TO 14/08/95; FULL LIST OF MEMBERS
1995-05-04169£ IC 1000/750 10/04/95 £ SR 250@1=250
1995-04-18SRES08AUTH. TO PURCHASE SHARES OUT OF CAPITAL 10/04/95
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)




Licences & Regulatory approval
We could not find any licences issued to PLUG-IN SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PLUG-IN SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-02-17 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1988-03-25 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1981-06-26 Satisfied BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-07-03
Annual Accounts
2011-07-03
Annual Accounts
2010-06-27
Annual Accounts
2009-06-28
Annual Accounts
2008-06-29
Annual Accounts
2007-07-01
Annual Accounts
2006-07-02
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PLUG-IN SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of PLUG-IN SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PLUG-IN SYSTEMS LIMITED
Trademarks
We have not found any records of PLUG-IN SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PLUG-IN SYSTEMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)) as PLUG-IN SYSTEMS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PLUG-IN SYSTEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PLUG-IN SYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PLUG-IN SYSTEMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.