Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PLEXUS SUPPORT SERVICES LIMITED
Company Information for

PLEXUS SUPPORT SERVICES LIMITED

PURE OFFICES LAKE VIEW DRIVE, ANNESLEY, NOTTINGHAM, NG15 0DT,
Company Registration Number
06308955
Private Limited Company
Active

Company Overview

About Plexus Support Services Ltd
PLEXUS SUPPORT SERVICES LIMITED was founded on 2007-07-11 and has its registered office in Nottingham. The organisation's status is listed as "Active". Plexus Support Services 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
PLEXUS SUPPORT SERVICES LIMITED
 
Legal Registered Office
PURE OFFICES LAKE VIEW DRIVE
ANNESLEY
NOTTINGHAM
NG15 0DT
Other companies in NG8
 
Previous Names
PRACTICE SUPPORT SERVICES (NOTTINGHAMSHIRE) LIMITED12/04/2023
Filing Information
Company Number 06308955
Company ID Number 06308955
Date formed 2007-07-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/07/2015
Return next due 08/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 21:34:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLEXUS SUPPORT SERVICES 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 PLEXUS SUPPORT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL STEPHEN WRIGHT
Company Secretary 2017-06-01
MARCUS AINSLEY BICKNELL
Director 2016-06-01
ADAM MARK HARRISON
Director 2016-11-04
JENNIFER MOSS LANGFIELD
Director 2018-07-01
GREGORY FRANCIS PLACE
Director 2007-07-11
RANGANATH KALINDI KRISHNA TUMURUGOTI
Director 2018-07-01
MICHAEL STEPHEN WRIGHT
Director 2016-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
KHALID SHAFIQ BUTT
Director 2007-07-11 2018-07-01
ARUN KUMAR TANGRI
Director 2007-07-11 2018-07-01
CHRISTOPHER LOCKE
Company Secretary 2016-04-01 2017-05-31
ADAM MARK HARRISON
Director 2016-06-01 2016-09-06
ANEEL SINGH BILKHU
Director 2014-05-13 2016-05-31
OM PRAKASH SHARMA
Director 2010-08-01 2016-05-31
CHRISTOPHER LOCKE
Company Secretary 2007-07-11 2016-03-31
CHRISTOPHER LOCKE
Director 2007-07-11 2016-03-31
ANDREW JOHN PARKIN
Director 2009-11-03 2014-04-01
ANDREW JOHN PARKIN
Director 2009-11-03 2011-01-01
JONATHAN HARTE
Director 2007-07-11 2010-03-31
GERARD FRANCIS FINNEGAN
Director 2007-07-11 2009-09-15
SEAN STEPHEN KELLY
Nominated Secretary 2007-07-11 2007-07-11
CORPORATE LEGAL LTD
Nominated Director 2007-07-11 2007-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARCUS AINSLEY BICKNELL NOTTINGHAMSHIRE LOCAL MEDICAL COMMITTEE LIMITED Director 2016-06-01 CURRENT 2007-04-27 Active
ADAM MARK HARRISON NOTTINGHAMSHIRE LOCAL MEDICAL COMMITTEE LIMITED Director 2016-11-04 CURRENT 2007-04-27 Active
JENNIFER MOSS LANGFIELD NOTTINGHAMSHIRE LOCAL MEDICAL COMMITTEE LIMITED Director 2018-07-01 CURRENT 2007-04-27 Active
GREGORY FRANCIS PLACE HIDDEN VALLEYS HEALTHCARE LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active - Proposal to Strike off
GREGORY FRANCIS PLACE NOTTINGHAMSHIRE LOCAL MEDICAL COMMITTEE LIMITED Director 2007-04-27 CURRENT 2007-04-27 Active
RANGANATH KALINDI KRISHNA TUMURUGOTI NOTTINGHAMSHIRE LOCAL MEDICAL COMMITTEE LIMITED Director 2018-07-01 CURRENT 2007-04-27 Active
RANGANATH KALINDI KRISHNA TUMURUGOTI SHIVA SAI MEDICAL SERVICES LIMITED Director 2014-01-31 CURRENT 2014-01-31 Active - Proposal to Strike off
MICHAEL STEPHEN WRIGHT NOTTINGHAMSHIRE LOCAL MEDICAL COMMITTEE LIMITED Director 2016-04-01 CURRENT 2007-04-27 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
2023-07-17CONFIRMATION STATEMENT MADE ON 11/07/23, WITH NO UPDATES
2023-06-06DIRECTOR APPOINTED MRS LAUREN MICHELLE RHODES
2023-06-06DIRECTOR APPOINTED MS JANICE ELIZABETH FOSTER
2023-04-12DIRECTOR APPOINTED MISS HELEN ELIZABETH SHUKER
2023-04-12Company name changed practice support services (nottinghamshire) LIMITED\certificate issued on 12/04/23
2023-03-31APPOINTMENT TERMINATED, DIRECTOR RANGANATH KALINDI KRISHNA TUMURUGOTI
2023-03-23APPOINTMENT TERMINATED, DIRECTOR JENNIFER MOSS LANGFIELD
2023-03-23APPOINTMENT TERMINATED, DIRECTOR JENNIFER MOSS LANGFIELD
2023-03-23APPOINTMENT TERMINATED, DIRECTOR KHALID SHAFIQ BUTT
2023-03-23APPOINTMENT TERMINATED, DIRECTOR KHALID SHAFIQ BUTT
2023-03-23APPOINTMENT TERMINATED, DIRECTOR GURMINDER CARTER SINGH
2023-03-23APPOINTMENT TERMINATED, DIRECTOR GURMINDER CARTER SINGH
2023-03-23APPOINTMENT TERMINATED, DIRECTOR KERRI LOUISE SALLIS
2023-03-23APPOINTMENT TERMINATED, DIRECTOR KERRI LOUISE SALLIS
2022-12-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 11/07/22, WITH NO UPDATES
2021-12-1431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 11/07/21, WITH NO UPDATES
2021-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/21 FROM 5 Phoenix Place Nottingham NG8 6BA
2021-06-16AP01DIRECTOR APPOINTED DR KHALID SHAFIQ BUTT
2021-06-16TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY FRANCIS PLACE
2021-05-14TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS AINSLEY BICKNELL
2020-12-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH NO UPDATES
2019-12-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-11AP01DIRECTOR APPOINTED DR GURMINDER CARTER SINGH
2019-09-06CH01Director's details changed for Dr Ranganath Kalindi Krishna Tumurugoti on 2019-04-01
2019-07-17TM01APPOINTMENT TERMINATED, DIRECTOR ADAM MARK HARRISON
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH NO UPDATES
2019-07-12CH01Director's details changed for Dr Ranganath Kalindi Krishna Tumurugoti on 2019-07-12
2018-12-10CH01Director's details changed for Dr Ranganath Kalindi Krishna Tumurugoti on 2018-07-01
2018-09-25AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH NO UPDATES
2018-07-02AP01DIRECTOR APPOINTED DR RANGANATH KALINDI KRISHNA TUMURUGOTI
2018-07-02AP01DIRECTOR APPOINTED DR JENNIFER MOSS LANGFIELD
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ARUN TANGRI
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR KHALID BUTT
2017-12-14AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-07PSC08Notification of a person with significant control statement
2017-11-17PSC07CESSATION OF MICHAEL STEPHEN WRIGHT AS A PERSON OF SIGNIFICANT CONTROL
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH NO UPDATES
2017-06-02AP03Appointment of Mr Michael Stephen Wright as company secretary on 2017-06-01
2017-06-02TM02Termination of appointment of Christopher Locke on 2017-05-31
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-09AP01DIRECTOR APPOINTED DR ADAM MARK HARRISON
2016-09-07TM01APPOINTMENT TERMINATED, DIRECTOR ADAM MARK HARRISON
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-13CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-06-01AP01DIRECTOR APPOINTED DR ADAM MARK HARRISON
2016-06-01AP01DIRECTOR APPOINTED DR MARCUS AINSLEY BICKNELL
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR OM SHARMA
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ANEEL BILKHU
2016-04-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LOCKE
2016-04-08AP03SECRETARY APPOINTED MR CHRISTOPHER LOCKE
2016-04-08AP01DIRECTOR APPOINTED MR MICHAEL STEPHEN WRIGHT
2016-04-06TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER LOCKE
2016-04-06TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER LOCKE
2015-10-28AA31/03/15 TOTAL EXEMPTION SMALL
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-16AR0111/07/15 FULL LIST
2015-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DR OM PRAKASH SHARMA / 01/08/2014
2014-12-11AA31/03/14 TOTAL EXEMPTION SMALL
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-11AR0111/07/14 FULL LIST
2014-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANEEL BILKHU / 13/05/2014
2014-05-19AP01DIRECTOR APPOINTED DR ANEEL BILKHU
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PARKIN
2013-12-10AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-13AR0111/07/13 FULL LIST
2013-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/2013 FROM DUNCAN MACMILLAN HOUSE PORCHESTER ROAD MAPPERLEY NOTTINGHAM NOTTINGHAMSHIRE NG3 6AA UNITED KINGDOM
2012-12-11AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-13AR0111/07/12 FULL LIST
2011-09-02AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-09AR0111/07/11 FULL LIST
2011-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW JOHN PARKIN / 01/02/2011
2011-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PARKIN
2011-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW JOHN PARKIN / 01/08/2010
2011-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DR OM PRAKASH SHARMA / 01/08/2010
2010-12-15AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-25AR0111/07/10 FULL LIST
2010-08-03AP01DIRECTOR APPOINTED DR OM PRAKASH SHARMA
2010-04-19TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HARTE
2010-04-07AP01DIRECTOR APPOINTED DR ANDREW JOHN PARKIN
2010-04-07AP01DIRECTOR APPOINTED DR ANDREW JOHN PARKIN
2010-03-01TM01APPOINTMENT TERMINATED, DIRECTOR GERARD FINNEGAN
2010-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2010 FROM 4 OXFORD STREET NOTTINGHAM NG1 5BH
2009-12-23AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-28363aRETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2009-01-20AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-03363aRETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2007-08-08288aNEW DIRECTOR APPOINTED
2007-08-08288aNEW DIRECTOR APPOINTED
2007-08-08288aNEW SECRETARY APPOINTED
2007-08-08288aNEW DIRECTOR APPOINTED
2007-08-08288aNEW DIRECTOR APPOINTED
2007-08-08288aNEW DIRECTOR APPOINTED
2007-08-08288aNEW DIRECTOR APPOINTED
2007-08-08225ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/03/08
2007-07-25288bSECRETARY RESIGNED
2007-07-25288bDIRECTOR RESIGNED
2007-07-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PLEXUS SUPPORT SERVICES 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 PLEXUS SUPPORT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PLEXUS SUPPORT SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Creditors
Creditors Due Within One Year 2013-03-31 £ 15,664
Creditors Due Within One Year 2012-03-31 £ 37,785

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 PLEXUS SUPPORT SERVICES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 107,319
Cash Bank In Hand 2012-03-31 £ 61,315
Current Assets 2013-03-31 £ 108,256
Current Assets 2012-03-31 £ 104,903
Debtors 2012-03-31 £ 43,588
Shareholder Funds 2013-03-31 £ 92,592
Shareholder Funds 2012-03-31 £ 67,118

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PLEXUS SUPPORT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PLEXUS SUPPORT SERVICES LIMITED
Trademarks
We have not found any records of PLEXUS SUPPORT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PLEXUS SUPPORT SERVICES 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 (74909 - Other professional, scientific and technical activities n.e.c.) as PLEXUS SUPPORT SERVICES LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where PLEXUS SUPPORT SERVICES 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 PLEXUS SUPPORT SERVICES 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 PLEXUS SUPPORT SERVICES 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.