Company Information for PLEXUS NETWORKING LIMITED
PLEXUS HOUSE, STOCKHOLM ROAD, HULL, HU7 0XW,
|
Company Registration Number
03028262
Private Limited Company
Active |
Company Name | |
---|---|
PLEXUS NETWORKING LIMITED | |
Legal Registered Office | |
PLEXUS HOUSE STOCKHOLM ROAD HULL HU7 0XW Other companies in HU7 | |
Company Number | 03028262 | |
---|---|---|
Company ID Number | 03028262 | |
Date formed | 1995-03-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 02/03/2016 | |
Return next due | 30/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB647329418 |
Last Datalog update: | 2024-12-05 19:21:54 |
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 |
---|---|---|
BERYL EILEEN NEVIS |
||
CLIVE NEVIS |
||
PHILIP CHARLES NEVIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP CHARLES NEVIS |
Company Secretary | ||
RACHAEL ELIZABETH NEVIS |
Director | ||
SCALE LANE FORMATIONS LIMITED |
Nominated Secretary | ||
SCALE LANE REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STAMPREO (RUBBER) LIMITED | Director | 1991-12-13 | CURRENT | 1965-03-25 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | ||
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 02/03/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 02/03/23, WITH UPDATES | ||
Memorandum articles filed | ||
Change of share class name or designation | ||
Change of share class name or designation | ||
Particulars of variation of rights attached to shares | ||
Particulars of variation of rights attached to shares | ||
Resolutions passed:<ul><li>Resolution variation to share rights</ul> | ||
Resolutions passed:<ul><li>Resolution variation to share rights</ul> | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC07 | CESSATION OF CLIVE NEVIS AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE NEVIS | |
AP03 | Appointment of Mrs Rachael Elizabeth Nevis as company secretary on 2022-05-04 | |
TM02 | Termination of appointment of Beryl Eileen Nevis on 2022-05-04 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Clive Nevis on 2019-07-05 | |
CH01 | Director's details changed for Mr Clive Nevis on 2019-07-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 02/03/17 STATEMENT OF CAPITAL;GBP 1100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/03/16 STATEMENT OF CAPITAL;GBP 1100 | |
AR01 | 02/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/03/15 STATEMENT OF CAPITAL;GBP 1100 | |
AR01 | 02/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mrs Beryl Eileen Nevis as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY PHILIP NEVIS | |
LATEST SOC | 03/03/14 STATEMENT OF CAPITAL;GBP 1100 | |
AR01 | 02/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/03/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CHARLES NEVIS / 31/03/2010 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR PHILIP CHARLES NEVIS on 2010-03-31 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CHARLES NEVIS / 18/09/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PHILIP CHARLES NEVIS / 18/09/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RACHAEL NEVIS | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | £ NC 1000/21000 27/03/03 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | NC INC ALREADY ADJUSTED 27/03/03 | |
88(2)R | AD 28/03/03--------- £ SI 100@1=100 £ IC 1000/1100 | |
363s | RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
287 | REGISTERED OFFICE CHANGED ON 22/03/99 FROM: 42-44 PRINCES ROAD HULL NORTH HUMBERSIDE HU5 2RD | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/03/99; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 02/03/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 03/02/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
88(2) | AD 30/03/95--------- £ SI 998@1 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/03/96; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 7,824 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 15,106 |
Creditors Due Within One Year | 2013-03-31 | £ 260,055 |
Creditors Due Within One Year | 2012-03-31 | £ 262,371 |
Provisions For Liabilities Charges | 2013-03-31 | £ 5,708 |
Provisions For Liabilities Charges | 2012-03-31 | £ 7,356 |
Creditors and other liabilities
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 NETWORKING LIMITED
Called Up Share Capital | 2013-03-31 | £ 1,100 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 1,100 |
Cash Bank In Hand | 2013-03-31 | £ 312,763 |
Cash Bank In Hand | 2012-03-31 | £ 269,642 |
Current Assets | 2013-03-31 | £ 406,777 |
Current Assets | 2012-03-31 | £ 405,936 |
Debtors | 2013-03-31 | £ 90,863 |
Debtors | 2012-03-31 | £ 132,946 |
Secured Debts | 2013-03-31 | £ 15,106 |
Secured Debts | 2012-03-31 | £ 21,845 |
Shareholder Funds | 2013-03-31 | £ 306,557 |
Shareholder Funds | 2012-03-31 | £ 306,139 |
Stocks Inventory | 2013-03-31 | £ 3,151 |
Stocks Inventory | 2012-03-31 | £ 3,348 |
Tangible Fixed Assets | 2013-03-31 | £ 173,367 |
Tangible Fixed Assets | 2012-03-31 | £ 185,036 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hull City Council | |
|
City Regeneration and Policy |
Hull City Council | |
|
Adults Social Care |
Hull City Council | |
|
City Regeneration and Policy |
Hull City Council | |
|
Corporate Finance |
Hull City Council | |
|
City Regeneration and Policy |
Hull City Council | |
|
Corporate Finance |
Hull City Council | |
|
CAPITAL |
Hull City Council | |
|
Corporate Finance |
Hull City Council | |
|
Finance |
Hull City Council | |
|
Corporate Finance |
Hull City Council | |
|
Finance |
Hull City Council | |
|
City Regeneration & Policy |
Hull City Council | |
|
CAPITAL |
Hull City Council | |
|
City Safe & Early Intervention |
Hull City Council | |
|
CAPITAL |
Hull City Council | |
|
Corporate Finance |
Hull City Council | |
|
CAPITAL |
Hull City Council | |
|
Corporate Finance |
Hull City Council | |
|
CAPITAL |
Hull City Council | |
|
CAPITAL |
Hull City Council | |
|
Sports, Leisure & Heritage |
Hull City Council | |
|
Town Clerk's Service |
Hull City Council | |
|
CAPITAL |
Hull City Council | |
|
Customer Services |
Hull City Council | |
|
CYPS - Childrens Safeguarding |
Hull City Council | |
|
CYPS - Childrens Safeguarding |
Hull City Council | |
|
CYPS - Learning & Skills |
Hull City Council | |
|
CYPS - Childrens Safeguarding |
Hull City Council | |
|
Sports, Leisure & Heritage |
Hull City Council | |
|
CAPITAL |
Hull City Council | |
|
CYPS - Localities & Safeguarding |
Hull City Council | |
|
Sports, Leisure & Heritage |
Hull City Council | |
|
CYPS - Localities & Learning |
Hull City Council | |
|
Adults Social Care |
Hull City Council | |
|
Adults Social Care |
Hull City Council | |
|
Integrated Business Centre |
Hull City Council | |
|
Neighbourhoods & Housing |
Hull City Council | |
|
Customer Services |
Hull City Council | |
|
CAPITAL |
Hull City Council | |
|
Procurement, ICT & Facilities |
Hull City Council | |
|
Customer Services |
Hull City Council | |
|
Capital |
Hull City Council | |
|
Procurement, ICT & Facilities |
Hull City Council | |
|
Procurement, ICT & Facilities |
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. |