Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PLYTECH U.K. LIMITED
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 Overview

About Plytech U.k. Ltd
PLYTECH U.K. LIMITED was founded on 1990-01-16 and has its registered office in Exeter. The organisation's status is listed as "Active". Plytech U.k. Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PLYTECH U.K. LIMITED
 
Legal Registered Office
26 MARSH GREEN ROAD WEST
MARSH BARTON
EXETER
DEVON
EX2 8PN
Other companies in EX2
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLYTECH U.K. 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 PLYTECH U.K. LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH ANN NORRIS
Company Secretary 2008-10-07
MARC ANDREW KING
Director 2014-06-30
RACHAEL SAMANTHA KING
Director 2014-06-30
EDWARD GEORGE NORRIS
Director 1992-01-16
ELIZABETH ANN NORRIS
Director 2014-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
ABACUS COMPANY SECRETARY LTD
Company Secretary 2005-12-09 2008-10-07
PAUL DAVID REDDING
Company Secretary 2005-06-29 2005-12-09
JOAN LEA BERTHA NORRIS
Director 2005-07-12 2005-12-09
SHELLEY NORRIS
Company Secretary 1992-01-16 2005-06-28

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
2023-10-20CONFIRMATION STATEMENT MADE ON 19/10/23, WITH NO UPDATES
2023-03-0331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-27CS01CONFIRMATION STATEMENT MADE ON 19/10/22, WITH NO UPDATES
2022-04-01AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH NO UPDATES
2021-05-11AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH UPDATES
2020-01-03PSC04Change of details for Mr Edward George Norris as a person with significant control on 2020-01-03
2020-01-03CH03SECRETARY'S DETAILS CHNAGED FOR ELIZABETH ANN NORRIS on 2020-01-03
2020-01-03CH01Director's details changed for Mr Marc Andrew King on 2020-01-03
2020-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/20 FROM 41 Marsh Green Road West Marsh Barton Trading Estate Exeter Devon EX2 8PN
2019-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 024600710004
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES
2019-09-16AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-05CH01Director's details changed for Mr Marc Andrew King on 2019-09-05
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES
2018-09-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-24LATEST SOC24/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES
2017-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANN NORRIS / 24/10/2017
2017-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD GEORGE NORRIS / 24/10/2017
2017-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHAEL SAMANTHA KING / 24/10/2017
2017-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARC ANDREW KING / 24/10/2017
2017-10-24CH03SECRETARY'S DETAILS CHNAGED FOR ELIZABETH ANN NORRIS on 2017-10-24
2017-09-20AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-08-24AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-04AR0116/01/16 ANNUAL RETURN FULL LIST
2015-04-26AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-02AR0116/01/15 ANNUAL RETURN FULL LIST
2014-08-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-05MEM/ARTSARTICLES OF ASSOCIATION
2014-07-29AP01DIRECTOR APPOINTED MISS RACHAEL SAMANTHA KING
2014-07-29AP01DIRECTOR APPOINTED MR MARC ANDREW KING
2014-06-26RES12VARYING SHARE RIGHTS AND NAMES
2014-06-26RES01ADOPT ARTICLES 26/06/14
2014-06-26SH08Change of share class name or designation
2014-05-20AP01DIRECTOR APPOINTED ELIZABETH ANN NORRIS
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-30AR0116/01/14 FULL LIST
2013-09-16AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-23AR0116/01/13 FULL LIST
2012-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2012 FROM THE MILL KINGSTEIGNTON ROAD NEWTON ABBOT DEVON TQ12 2QA
2012-10-04AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-02-03AR0116/01/12 FULL LIST
2011-11-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-08-19AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-08AR0116/01/11 FULL LIST
2011-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2011 FROM 3 ACORN BUSINESS CENTRE NORTHARBOUR ROAD COSHAM PORTSMOUTH HAMPSHIRE PO6 3TH
2010-09-08AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-25AR0116/01/10 FULL LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD GEORGE NORRIS / 01/10/2009
2009-07-29AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-03-18287REGISTERED OFFICE CHANGED ON 18/03/2009 FROM WOODLEA NURSERIES WINTERSHILL DURLEY SOUTHAMPTON HANTS SO32 2AH UK
2009-03-12363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2009-03-11288cSECRETARY'S CHANGE OF PARTICULARS / ELIZABETH NORRIS / 11/03/2009
2009-03-11288cDIRECTOR'S CHANGE OF PARTICULARS / EDWARD NORRIS / 11/03/2009
2008-12-27AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-31288bAPPOINTMENT TERMINATE, SECRETARY ABACUS COMPANY SECRETARY LTD LOGGED FORM
2008-10-14288bAPPOINTMENT TERMINATED SECRETARY ABACUS COMPANY SECRETARY LTD
2008-10-14288aSECRETARY APPOINTED ELIZABETH ANN NORRIS
2008-05-12287REGISTERED OFFICE CHANGED ON 12/05/2008 FROM UNIT 22 MITCHELL POINT ENSIGN WAY HAMBLE HAMPSHIRE SO31 4RF
2008-04-18363aRETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2008-04-18288cSECRETARY'S CHANGE OF PARTICULARS / ABACUS COMPANY SECRETARY LTD / 22/10/2007
2007-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-08363aRETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2007-03-08288cDIRECTOR'S PARTICULARS CHANGED
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-28363aRETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS
2005-12-28288bSECRETARY RESIGNED
2005-12-28288aNEW SECRETARY APPOINTED
2005-12-28288bDIRECTOR RESIGNED
2005-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-21288aNEW DIRECTOR APPOINTED
2005-07-21288bSECRETARY RESIGNED
2005-07-21288aNEW SECRETARY APPOINTED
2005-02-11363sRETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS
2004-07-05363sRETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS
2004-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-04-01363sRETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS
2002-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-03-08363sRETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS
2001-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-01-19363(287)REGISTERED OFFICE CHANGED ON 19/01/01
2001-01-19363sRETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS
2000-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-25363sRETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS
1999-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-01-18363sRETURN MADE UP TO 16/01/99; NO CHANGE OF MEMBERS
1998-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-02-05363sRETURN MADE UP TO 16/01/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to PLYTECH U.K. 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 PLYTECH U.K. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2012-04-19 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2011-11-24 Outstanding LLOYDS TSB BANK PLC
RENT DEPOSIT DEED 2009-04-29 Outstanding HARGREAVES INVESTMENT PROPERTIES LIMITED
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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

Intangible Assets
Patents
We have not found any records of PLYTECH U.K. LIMITED registering or being granted any patents
Domain Names

PLYTECH U.K. LIMITED owns 1 domain names.

ripcart.co.uk  

Trademarks
We have not found any records of PLYTECH U.K. LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PLYTECH U.K. LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2015-12-21 GBP £934 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.

Outgoings
Business Rates/Property Tax
No properties were found where PLYTECH U.K. 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 PLYTECH U.K. 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 PLYTECH U.K. 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1