Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PLUGIN VACUUM TECHNOLOGY UK LIMITED
Company Information for

PLUGIN VACUUM TECHNOLOGY UK LIMITED

19 NAPIER HOUSE, ELVA WAY, BEXHILL-ON-SEA, EAST SUSSEX, TN39 5BF,
Company Registration Number
06969720
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Plugin Vacuum Technology Uk Ltd
PLUGIN VACUUM TECHNOLOGY UK LIMITED was founded on 2009-07-22 and has its registered office in Bexhill-on-sea. The organisation's status is listed as "Active - Proposal to Strike off". Plugin Vacuum Technology Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PLUGIN VACUUM TECHNOLOGY UK LIMITED
 
Legal Registered Office
19 NAPIER HOUSE
ELVA WAY
BEXHILL-ON-SEA
EAST SUSSEX
TN39 5BF
Other companies in TN39
 
Filing Information
Company Number 06969720
Company ID Number 06969720
Date formed 2009-07-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 22/07/2015
Return next due 19/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2021-07-06 08:39:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLUGIN VACUUM TECHNOLOGY UK 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 PLUGIN VACUUM TECHNOLOGY UK LIMITED

Current Directors
Officer Role Date Appointed
DAVID RALPH BURSTOW
Company Secretary 2016-01-15
CHRISTIAN MAINI
Director 2015-12-24
ANDREAS SAHNER
Director 2015-12-24
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN PETER BOOTH
Director 2013-04-22 2016-08-31
STEVEN PETER BOOTH
Company Secretary 2012-05-01 2016-01-15
ANDREAS SAHNER
Director 2009-07-22 2015-06-11
STEVEN PETER BOOTH
Company Secretary 2009-07-31 2011-05-31
STEVE BOOTH
Director 2010-10-01 2011-05-31
CHRISTIAN MAINI
Director 2009-07-22 2011-01-01

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
2021-05-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-05-10DS01Application to strike the company off the register
2021-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-14AA01Previous accounting period extended from 31/12/20 TO 31/03/21
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 22/07/20, WITH NO UPDATES
2020-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES
2019-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/19 FROM 19 Elva Way Bexhill-on-Sea East Sussex TN39 5BF England
2019-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/19 FROM 19 Napier House 1 Elva Way Bexhill-on-Sea East Sussex TN39 5BF United Kingdom
2019-07-23PSC02Notification of Coudoux International as a person with significant control on 2019-06-25
2019-07-23PSC07CESSATION OF PLUG IN SARL AS A PERSON OF SIGNIFICANT CONTROL
2019-06-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS SAHNER
2019-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 22/07/18, WITH NO UPDATES
2018-04-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/17 FROM 17 Napier House Elva Way Bexhill-on-Sea East Sussex TN39 5BF
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 22/07/17, WITH NO UPDATES
2017-05-19AA31/12/16 TOTAL EXEMPTION FULL
2017-05-19AA31/12/16 TOTAL EXEMPTION FULL
2016-08-31TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PETER BOOTH
2016-08-31AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 10
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2016-01-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-18AP03Appointment of Mr David Ralph Burstow as company secretary on 2016-01-15
2016-01-18TM02Termination of appointment of Steven Peter Booth on 2016-01-15
2016-01-04AP01DIRECTOR APPOINTED MR ANDREAS SAHNER
2016-01-04AP01DIRECTOR APPOINTED MR CHRISTIAN MAINI
2015-09-25LATEST SOC25/09/15 STATEMENT OF CAPITAL;GBP 10
2015-09-25AR0122/07/15 ANNUAL RETURN FULL LIST
2015-06-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS SAHNER
2014-10-23AA01Current accounting period extended from 31/07/14 TO 31/12/14
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 10
2014-07-25AR0122/07/14 ANNUAL RETURN FULL LIST
2014-07-25CH03SECRETARY'S DETAILS CHNAGED FOR MR STEVEN PETER BOOTH on 2014-06-22
2014-07-03AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/14 FROM Unit 4 Napier House Elva Way Bexhill-on-Sea East Sussex TN39 5BF
2014-06-23CH01Director's details changed for Mr Steven Peter Booth on 2014-06-22
2013-11-20DISS40Compulsory strike-off action has been discontinued
2013-11-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-11-13AR0122/07/13 ANNUAL RETURN FULL LIST
2013-04-30AA31/07/12 TOTAL EXEMPTION SMALL
2013-04-29AP01DIRECTOR APPOINTED MR STEVEN PETER BOOTH
2012-08-08AR0122/07/12 FULL LIST
2012-05-30AA31/07/11 TOTAL EXEMPTION SMALL
2012-05-16AP03SECRETARY APPOINTED MR STEVEN PETER BOOTH
2011-10-07AR0122/07/11 FULL LIST
2011-07-04TM01APPOINTMENT TERMINATED, DIRECTOR STEVE BOOTH
2011-07-04TM02APPOINTMENT TERMINATED, SECRETARY STEVEN BOOTH
2011-04-13AA31/07/10 TOTAL EXEMPTION SMALL
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN MAINI
2010-11-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-10-14AP01DIRECTOR APPOINTED MR STEVE BOOTH
2010-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN PETER BOOTH / 01/10/2010
2010-09-27AR0122/07/10 FULL LIST
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS SAHNER / 22/07/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN MAINI / 22/07/2010
2010-09-27CH03SECRETARY'S CHANGE OF PARTICULARS / STEVEN PETER BOOTH / 22/07/2010
2010-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2010 FROM 21 PEBSHAM LANE BEXHILL ON SEA EAST SUSSEX TN402QA
2009-07-31288aSECRETARY APPOINTED STEVEN PETER BOOTH
2009-07-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46760 - Wholesale of other intermediate products




Licences & Regulatory approval
We could not find any licences issued to PLUGIN VACUUM TECHNOLOGY UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-11-19
Fines / Sanctions
No fines or sanctions have been issued against PLUGIN VACUUM TECHNOLOGY UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED & FLOATING CHARGE 2010-11-26 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2011-08-01 £ 17,964
Other Creditors Due Within One Year 2011-08-01 £ 24
Provisions For Liabilities Charges 2011-08-01 £ 0
Taxation Social Security Due Within One Year 2011-08-01 £ 3,528
Trade Creditors Within One Year 2011-08-01 £ 13,742

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
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 PLUGIN VACUUM TECHNOLOGY UK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-08-01 £ 10
Cash Bank In Hand 2011-08-01 £ 3,241
Current Assets 2011-08-01 £ 17,918
Debtors 2011-08-01 £ 14,677
Fixed Assets 2011-08-01 £ 729
Other Debtors 2011-08-01 £ 2,813
Shareholder Funds 2011-08-01 £ 683
Tangible Fixed Assets 2011-08-01 £ 729

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PLUGIN VACUUM TECHNOLOGY UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PLUGIN VACUUM TECHNOLOGY UK LIMITED
Trademarks
We have not found any records of PLUGIN VACUUM TECHNOLOGY UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PLUGIN VACUUM TECHNOLOGY UK 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 (46760 - Wholesale of other intermediate products) as PLUGIN VACUUM TECHNOLOGY UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PLUGIN VACUUM TECHNOLOGY UK 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.
Import/Export of Goods
Goods imported/exported by PLUGIN VACUUM TECHNOLOGY UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-06-0184142080Hand-operated or foot-operated air pumps (excl. handpumps for cycles)
2011-06-0184149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2011-02-0185087000Parts of vacuum cleaners, dry cleaners and wet vacuum cleaners, n.e.s.
2011-01-0196170000Vacuum flasks and other vacuum vessels, and parts thereof (excl. glass inners)
2010-12-0184149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2010-06-0185087000Parts of vacuum cleaners, dry cleaners and wet vacuum cleaners, n.e.s.
2010-05-0184141081Diffusion pumps, cryopumps and adsorption pumps
2010-04-0184141089Vacuum pumps (excl. vacuum pumps for use in semiconductor production, rotary piston vacuum pumps, sliding vane rotary pumps, molecular drag pumps and Roots pumps, diffusion pumps, cryopumps and adsorption pumps)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyPLUGIN VACUUM TECHNOLOGY UK LIMITEDEvent Date2013-11-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PLUGIN VACUUM TECHNOLOGY UK 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 PLUGIN VACUUM TECHNOLOGY UK 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