Company Information for PLYTECH U.K. LIMITED
26 MARSH GREEN ROAD WEST, MARSH BARTON, EXETER, DEVON, EX2 8PN,
|
Company Registration Number
02460071
Private Limited Company
Active |
Company Name | |
---|---|
PLYTECH U.K. LIMITED | |
Legal Registered Office | |
26 MARSH GREEN ROAD WEST MARSH BARTON EXETER DEVON EX2 8PN Other companies in EX2 | |
Company Number | 02460071 | |
---|---|---|
Company ID Number | 02460071 | |
Date formed | 1990-01-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 16/01/2016 | |
Return next due | 13/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-08-05 20:00:19 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ELIZABETH ANN NORRIS |
||
MARC ANDREW KING |
||
RACHAEL SAMANTHA KING |
||
EDWARD GEORGE NORRIS |
||
ELIZABETH ANN NORRIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ABACUS COMPANY SECRETARY LTD |
Company Secretary | ||
PAUL DAVID REDDING |
Company Secretary | ||
JOAN LEA BERTHA NORRIS |
Director | ||
SHELLEY NORRIS |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 19/10/23, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/22, WITH NO UPDATES | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/20, WITH UPDATES | |
PSC04 | Change of details for Mr Edward George Norris as a person with significant control on 2020-01-03 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ELIZABETH ANN NORRIS on 2020-01-03 | |
CH01 | Director's details changed for Mr Marc Andrew King on 2020-01-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/20 FROM 41 Marsh Green Road West Marsh Barton Trading Estate Exeter Devon EX2 8PN | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 024600710004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Marc Andrew King on 2019-09-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/10/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANN NORRIS / 24/10/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD GEORGE NORRIS / 24/10/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHAEL SAMANTHA KING / 24/10/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARC ANDREW KING / 24/10/2017 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ELIZABETH ANN NORRIS on 2017-10-24 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 01/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AP01 | DIRECTOR APPOINTED MISS RACHAEL SAMANTHA KING | |
AP01 | DIRECTOR APPOINTED MR MARC ANDREW KING | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 26/06/14 | |
SH08 | Change of share class name or designation | |
AP01 | DIRECTOR APPOINTED ELIZABETH ANN NORRIS | |
LATEST SOC | 30/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/01/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 16/01/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/2012 FROM THE MILL KINGSTEIGNTON ROAD NEWTON ABBOT DEVON TQ12 2QA | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 16/01/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/01/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/2011 FROM 3 ACORN BUSINESS CENTRE NORTHARBOUR ROAD COSHAM PORTSMOUTH HAMPSHIRE PO6 3TH | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 16/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD GEORGE NORRIS / 01/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
287 | REGISTERED OFFICE CHANGED ON 18/03/2009 FROM WOODLEA NURSERIES WINTERSHILL DURLEY SOUTHAMPTON HANTS SO32 2AH UK | |
363a | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH NORRIS / 11/03/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD NORRIS / 11/03/2009 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATE, SECRETARY ABACUS COMPANY SECRETARY LTD LOGGED FORM | |
288b | APPOINTMENT TERMINATED SECRETARY ABACUS COMPANY SECRETARY LTD | |
288a | SECRETARY APPOINTED ELIZABETH ANN NORRIS | |
287 | REGISTERED OFFICE CHANGED ON 12/05/2008 FROM UNIT 22 MITCHELL POINT ENSIGN WAY HAMBLE HAMPSHIRE SO31 4RF | |
363a | RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ABACUS COMPANY SECRETARY LTD / 22/10/2007 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 19/01/01 | |
363s | RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/01/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 16/01/98; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
RENT DEPOSIT DEED | Outstanding | HARGREAVES INVESTMENT PROPERTIES LIMITED |
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 PLYTECH U.K. LIMITED
PLYTECH U.K. LIMITED owns 1 domain names.
ripcart.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Durham County Council | |
|
Stock in hand-Inventory system |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |