Plug-in Systems Limited HULL


Founded in 1978, Plug-in Systems, classified under reg no. 01368574 is an active company. Currently registered at Unit 1 Kingswood Business Park HU7 3AP, Hull the company has been in the business for fourty six years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-06-30.

There is a single director in the company at the moment - Shaun B., appointed on 30 June 2023. In addition, a secretary was appointed - Jean H., appointed on 30 June 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Plug-in Systems Limited Address / Contact

Office Address Unit 1 Kingswood Business Park
Office Address2 Connaught Road
Town Hull
Post code HU7 3AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01368574
Date of Incorporation Mon, 15th May 1978
Industry Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
End of financial Year 30th June
Company age 46 years old
Account next due date Sun, 31st Mar 2024 (59 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Shaun B.

Position: Director

Appointed: 30 June 2023

Jean H.

Position: Secretary

Appointed: 30 June 2023

Thomas G.

Position: Director

Appointed: 01 July 2021

Resigned: 30 June 2023

Thomas G.

Position: Secretary

Appointed: 01 July 2021

Resigned: 30 June 2023

Rodney J.

Position: Secretary

Appointed: 26 September 2016

Resigned: 30 June 2021

David P.

Position: Secretary

Appointed: 23 April 2013

Resigned: 26 September 2016

John G.

Position: Secretary

Appointed: 01 May 2007

Resigned: 23 April 2013

Robert J.

Position: Secretary

Appointed: 14 January 2000

Resigned: 30 April 2007

Rodney J.

Position: Director

Appointed: 01 January 1997

Resigned: 30 June 2021

Gary C.

Position: Director

Appointed: 01 January 1997

Resigned: 31 January 2003

Trevor B.

Position: Director

Appointed: 29 December 1995

Resigned: 31 May 1997

David H.

Position: Director

Appointed: 14 August 1991

Resigned: 10 April 1995

John C.

Position: Director

Appointed: 14 August 1991

Resigned: 31 March 1999

Steven D.

Position: Secretary

Appointed: 14 August 1991

Resigned: 30 September 1999

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we found, there is Bonus Electrical Group Limited from Hull, England. This PSC is categorised as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Bonus Electrical Group Limited

Unit 1 Connaught Road, Kingswood, Hull, HU7 3AP, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 01422329
Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth5 8485 8485 848      
Balance Sheet
Current Assets1 0001 0001 0001 0001 0001 0001 0001 0001 000
Net Assets Liabilities  5 8485 8485 8485 8485 8485 8485 848
Net Assets Liabilities Including Pension Asset Liability5 8485 8485 848      
Reserves/Capital
Shareholder Funds5 8485 8485 848      
Other
Fixed Assets4 8484 8484 8484 8484 8484 8484 8484 8484 848
Net Current Assets Liabilities1 0001 0001 0001 0001 0001 0001 0001 0001 000
Total Assets Less Current Liabilities5 8485 8485 8485 8485 8485 8485 8485 8485 848

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Micro company accounts made up to 2022-06-30
filed on: 17th, March 2023
Free Download (3 pages)

Company search