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

PLEXUS NETWORKING LIMITED

PLEXUS HOUSE, STOCKHOLM ROAD, HULL, HU7 0XW,
Company Registration Number
03028262
Private Limited Company
Active

Company Overview

About Plexus Networking Ltd
PLEXUS NETWORKING LIMITED was founded on 1995-03-02 and has its registered office in Hull. The organisation's status is listed as "Active". Plexus Networking Limited is a Private Limited Company registered in 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 NETWORKING LIMITED
 
Legal Registered Office
PLEXUS HOUSE
STOCKHOLM ROAD
HULL
HU7 0XW
Other companies in HU7
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLEXUS NETWORKING 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 NETWORKING LIMITED

Current Directors
Officer Role Date Appointed
BERYL EILEEN NEVIS
Company Secretary 2014-03-07
CLIVE NEVIS
Director 1995-03-03
PHILIP CHARLES NEVIS
Director 1995-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP CHARLES NEVIS
Company Secretary 1995-03-03 2014-03-07
RACHAEL ELIZABETH NEVIS
Director 2003-03-28 2010-02-16
SCALE LANE FORMATIONS LIMITED
Nominated Secretary 1995-03-02 1995-03-03
SCALE LANE REGISTRARS LIMITED
Nominated Director 1995-03-02 1995-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE NEVIS STAMPREO (RUBBER) LIMITED Director 1991-12-13 CURRENT 1965-03-25 Active - Proposal to Strike off

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
2024-11-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2024-11-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2024-10-1731/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-04CONFIRMATION STATEMENT MADE ON 02/03/24, WITH NO UPDATES
2023-04-04CONFIRMATION STATEMENT MADE ON 02/03/23, WITH UPDATES
2023-03-29Memorandum articles filed
2023-03-28Change of share class name or designation
2023-03-28Change of share class name or designation
2023-03-28Particulars of variation of rights attached to shares
2023-03-28Particulars of variation of rights attached to shares
2023-03-28Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2023-03-28Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2023-03-28Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-03-28Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2022-12-09AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-04PSC07CESSATION OF CLIVE NEVIS AS A PERSON OF SIGNIFICANT CONTROL
2022-05-04TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE NEVIS
2022-05-04AP03Appointment of Mrs Rachael Elizabeth Nevis as company secretary on 2022-05-04
2022-05-04TM02Termination of appointment of Beryl Eileen Nevis on 2022-05-04
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH NO UPDATES
2021-12-1731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/21, WITH NO UPDATES
2020-12-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 02/03/20, WITH NO UPDATES
2019-07-08CH01Director's details changed for Mr Clive Nevis on 2019-07-05
2019-07-05CH01Director's details changed for Mr Clive Nevis on 2019-07-05
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 02/03/19, WITH NO UPDATES
2018-08-29AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH NO UPDATES
2017-09-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 1100
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2016-07-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 1100
2016-03-07AR0102/03/16 ANNUAL RETURN FULL LIST
2015-10-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 1100
2015-03-02AR0102/03/15 ANNUAL RETURN FULL LIST
2014-08-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-07AP03Appointment of Mrs Beryl Eileen Nevis as company secretary
2014-03-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY PHILIP NEVIS
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 1100
2014-03-03AR0102/03/14 ANNUAL RETURN FULL LIST
2013-11-26AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-04AR0102/03/13 ANNUAL RETURN FULL LIST
2012-10-25AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-06AR0102/03/12 ANNUAL RETURN FULL LIST
2011-11-07AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-07AR0102/03/11 ANNUAL RETURN FULL LIST
2010-12-30AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-01AR0102/03/10 ANNUAL RETURN FULL LIST
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CHARLES NEVIS / 31/03/2010
2010-03-31CH03SECRETARY'S DETAILS CHNAGED FOR PHILIP CHARLES NEVIS on 2010-03-31
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CHARLES NEVIS / 18/09/2009
2010-03-23CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP CHARLES NEVIS / 18/09/2009
2010-03-04TM01APPOINTMENT TERMINATED, DIRECTOR RACHAEL NEVIS
2010-01-28AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-18363aRETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS
2008-12-15AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-04363aRETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS
2008-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-09363sRETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS
2007-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-11363sRETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-05363sRETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS
2005-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-05288cDIRECTOR'S PARTICULARS CHANGED
2004-04-01363sRETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS
2003-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-29288aNEW DIRECTOR APPOINTED
2003-04-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-16123£ NC 1000/21000 27/03/03
2003-04-16RES12VARYING SHARE RIGHTS AND NAMES
2003-04-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-04-16RES04NC INC ALREADY ADJUSTED 27/03/03
2003-04-1688(2)RAD 28/03/03--------- £ SI 100@1=100 £ IC 1000/1100
2003-03-21363sRETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS
2003-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-08363sRETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS
2001-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-03-16363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-16363sRETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS
2000-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-03-08363sRETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS
1999-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-22287REGISTERED OFFICE CHANGED ON 22/03/99 FROM: 42-44 PRINCES ROAD HULL NORTH HUMBERSIDE HU5 2RD
1999-03-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-03-22363sRETURN MADE UP TO 02/03/99; FULL LIST OF MEMBERS
1999-03-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-02-18395PARTICULARS OF MORTGAGE/CHARGE
1998-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-03-24363sRETURN MADE UP TO 02/03/98; NO CHANGE OF MEMBERS
1997-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-03-10363sRETURN MADE UP TO 03/02/97; NO CHANGE OF MEMBERS
1996-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-07-0388(2)AD 30/03/95--------- £ SI 998@1
1996-03-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-03-21363sRETURN MADE UP TO 02/03/96; FULL LIST OF MEMBERS
1995-05-02395PARTICULARS OF MORTGAGE/CHARGE
1995-03-07288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-03-07288NEW DIRECTOR APPOINTED
1995-03-07288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-03-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation




Licences & Regulatory approval
We could not find any licences issued to PLEXUS NETWORKING 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 NETWORKING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1999-02-18 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1995-05-02 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
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 NETWORKING LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of PLEXUS NETWORKING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PLEXUS NETWORKING LIMITED
Trademarks
We have not found any records of PLEXUS NETWORKING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PLEXUS NETWORKING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hull City Council 2016-12 GBP £3,040 City Regeneration and Policy
Hull City Council 2016-10 GBP £1,073 Adults Social Care
Hull City Council 2016-9 GBP £1,820 City Regeneration and Policy
Hull City Council 2016-8 GBP £533 Corporate Finance
Hull City Council 2016-7 GBP £858 City Regeneration and Policy
Hull City Council 2016-6 GBP £3,813 Corporate Finance
Hull City Council 2016-5 GBP £1,453 CAPITAL
Hull City Council 2016-4 GBP £3,178 Corporate Finance
Hull City Council 2016-3 GBP £2,715 Finance
Hull City Council 2016-2 GBP £3,431 Corporate Finance
Hull City Council 2016-1 GBP £5,134 Finance
Hull City Council 2015-12 GBP £2,215 City Regeneration & Policy
Hull City Council 2015-11 GBP £2,670 CAPITAL
Hull City Council 2015-10 GBP £540 City Safe & Early Intervention
Hull City Council 2015-9 GBP £1,585 CAPITAL
Hull City Council 2015-8 GBP £1,906 Corporate Finance
Hull City Council 2015-7 GBP £332 CAPITAL
Hull City Council 2015-6 GBP £8,658 Corporate Finance
Hull City Council 2015-5 GBP £2,600 CAPITAL
Hull City Council 2015-4 GBP £2,081 CAPITAL
Hull City Council 2015-3 GBP £3,866 Sports, Leisure & Heritage
Hull City Council 2015-2 GBP £85 Town Clerk's Service
Hull City Council 2015-1 GBP £2,112 CAPITAL
Hull City Council 2014-12 GBP £317 Customer Services
Hull City Council 2014-11 GBP £1,031 CYPS - Childrens Safeguarding
Hull City Council 2014-10 GBP £2,810 CYPS - Childrens Safeguarding
Hull City Council 2014-9 GBP £4,356 CYPS - Learning & Skills
Hull City Council 2014-8 GBP £494 CYPS - Childrens Safeguarding
Hull City Council 2014-7 GBP £953 Sports, Leisure & Heritage
Hull City Council 2014-6 GBP £1,266 CAPITAL
Hull City Council 2014-5 GBP £385 CYPS - Localities & Safeguarding
Hull City Council 2014-4 GBP £579 Sports, Leisure & Heritage
Hull City Council 2014-3 GBP £131 CYPS - Localities & Learning
Hull City Council 2014-2 GBP £176 Adults Social Care
Hull City Council 2014-1 GBP £60 Adults Social Care
Hull City Council 2013-12 GBP £2,688 Integrated Business Centre
Hull City Council 2013-11 GBP £140 Neighbourhoods & Housing
Hull City Council 2013-10 GBP £957 Customer Services
Hull City Council 2013-9 GBP £370 CAPITAL
Hull City Council 2013-5 GBP £111 Procurement, ICT & Facilities
Hull City Council 2013-2 GBP £1,631 Customer Services
Hull City Council 2013-1 GBP £407 Capital
Hull City Council 2012-8 GBP £231 Procurement, ICT & Facilities
Hull City Council 2012-7 GBP £176 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.

Outgoings
Business Rates/Property Tax
No properties were found where PLEXUS NETWORKING 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 NETWORKING 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 NETWORKING 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.