Plextek Services Limited SAFFRON WALDEN


Founded in 2015, Plextek Services, classified under reg no. 09826669 is an active company. Currently registered at The Plextek Building London Road CB10 1NY, Saffron Walden the company has been in the business for nine years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

At the moment there are 4 directors in the the firm, namely Brent H., Colin S. and Timothy J. and others. In addition one secretary - Mark F. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Plextek Services Limited Address / Contact

Office Address The Plextek Building London Road
Office Address2 Great Chesterford
Town Saffron Walden
Post code CB10 1NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09826669
Date of Incorporation Thu, 15th Oct 2015
Industry Engineering related scientific and technical consulting activities
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 28th Oct 2024 (2024-10-28)
Last confirmation statement dated Sat, 14th Oct 2023

Company staff

Mark F.

Position: Secretary

Appointed: 25 July 2023

Brent H.

Position: Director

Appointed: 26 October 2021

Colin S.

Position: Director

Appointed: 19 October 2015

Timothy J.

Position: Director

Appointed: 19 October 2015

Ian M.

Position: Director

Appointed: 19 October 2015

Sarah S.

Position: Secretary

Appointed: 30 July 2019

Resigned: 25 November 2022

Angus H.

Position: Secretary

Appointed: 14 June 2018

Resigned: 30 July 2019

Paul M.

Position: Director

Appointed: 22 March 2016

Resigned: 11 August 2016

Nicholas H.

Position: Director

Appointed: 22 March 2016

Resigned: 29 September 2021

David C.

Position: Secretary

Appointed: 19 October 2015

Resigned: 14 June 2018

Richard B.

Position: Director

Appointed: 15 October 2015

Resigned: 19 October 2015

Taylor Wessing Secretaries Limited

Position: Corporate Secretary

Appointed: 15 October 2015

Resigned: 19 October 2015

Huntsmoor Nominees Limited

Position: Corporate Director

Appointed: 15 October 2015

Resigned: 19 October 2015

Huntsmoor Limited

Position: Corporate Director

Appointed: 15 October 2015

Resigned: 19 October 2015

People with significant control

The register of PSCs who own or control the company includes 3 names. As BizStats researched, there is Colin S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Timothy J. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Ian M., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Colin S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Timothy J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Ian M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Registration of charge 098266690003, created on 1st December 2023
filed on: 4th, December 2023
Free Download (34 pages)

Company search

Advertisements