Plusimage Limited EXETER


Plusimage started in year 1994 as Private Limited Company with registration number 02963751. The Plusimage company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Exeter at 21 Marsh Green Road North. Postal code: EX2 8NY.

At present there are 2 directors in the the company, namely Michael D. and Perry B.. In addition one secretary - Michael D. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Ian L. who worked with the the company until 11 July 1995.

Plusimage Limited Address / Contact

Office Address 21 Marsh Green Road North
Office Address2 Marsh Barton Trading Estate
Town Exeter
Post code EX2 8NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02963751
Date of Incorporation Wed, 31st Aug 1994
Industry Manufacture of other plastic products
End of financial Year 28th February
Company age 30 years old
Account next due date Sat, 30th Nov 2024 (174 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Michael D.

Position: Director

Appointed: 21 July 2023

Michael D.

Position: Secretary

Appointed: 23 August 1995

Perry B.

Position: Director

Appointed: 01 September 1994

Michael B.

Position: Director

Appointed: 04 April 2011

Resigned: 20 July 2023

Valerie D.

Position: Director

Appointed: 22 November 1996

Resigned: 21 July 2023

Barbara B.

Position: Director

Appointed: 22 November 1996

Resigned: 20 July 2023

Andrew D.

Position: Director

Appointed: 01 September 1994

Resigned: 22 July 2023

David D.

Position: Director

Appointed: 01 September 1994

Resigned: 21 July 2023

Ian L.

Position: Secretary

Appointed: 01 September 1994

Resigned: 11 July 1995

Michele A.

Position: Director

Appointed: 01 September 1994

Resigned: 04 April 2011

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 31 August 1994

Resigned: 01 September 1994

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 31 August 1994

Resigned: 01 September 1994

People with significant control

The list of PSCs who own or control the company includes 1 name. As we found, there is Perry B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Perry B.

Notified on 21 July 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-02-282013-02-282014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth-1 135 052-975 013-898 464-849 793-322 883       
Balance Sheet
Cash Bank In Hand46 00758 829116 90076 84595 467       
Cash Bank On Hand    95 46797 41883 326129 060145 85579 139102 33672 297
Current Assets509 469582 664555 631516 285468 820511 147430 941435 104400 634541 250414 942406 779
Debtors404 304475 143394 134396 521335 945357 820293 615259 770212 303409 350260 821286 930
Net Assets Liabilities    -322 883-258 003-284 183-259 310-236 284-238 246-229 460-259 304
Net Assets Liabilities Including Pension Asset Liability-1 135 052-975 013-898 464-849 793-322 883       
Other Debtors      25 51323 57515 73912 5713 1036 787
Property Plant Equipment    1 37979659355031910476 
Stocks Inventory59 15848 69244 59742 91937 408       
Tangible Fixed Assets9 8326 1113 4612 5731 379       
Total Inventories    37 40855 90954 00046 27442 47652 76151 78547 552
Reserves/Capital
Called Up Share Capital66666       
Profit Loss Account Reserve-1 135 058-975 019-898 470-849 799-322 889       
Shareholder Funds-1 135 052-975 013-898 464-849 793-322 883       
Other
Accumulated Depreciation Impairment Property Plant Equipment    246 837247 420247 623247 852248 083227 349227 377227 405
Average Number Employees During Period     30343435363330
Creditors    586 625541 025508 425467 625469 025475 725487 125170 806
Creditors Due After One Year1 208 5411 158 7251 124 5251 086 640586 625       
Creditors Due Within One Year445 812405 063333 031282 011206 457       
Increase From Depreciation Charge For Year Property Plant Equipment     5832032292312142828
Net Current Assets Liabilities63 657177 601222 600234 274262 363282 226223 649207 765232 422237 375257 589235 973
Number Shares Allotted 6666       
Other Creditors      508 425467 625469 025475 725487 12595 007
Other Remaining Borrowings    586 625541 025508 425467 625469 025475 725487 125495 325
Other Taxation Social Security Payable      45 21052 80058 83393 82758 06452 963
Par Value Share 1111       
Payments To Related Parties    -12 000-12 000-12 000     
Property Plant Equipment Gross Cost    248 216248 216248 216248 402248 402227 453227 453 
Share Capital Allotted Called Up Paid66666       
Tangible Fixed Assets Additions   1 354        
Tangible Fixed Assets Cost Or Valuation246 862246 862246 862248 216        
Tangible Fixed Assets Depreciation237 030240 751243 401245 643246 837       
Tangible Fixed Assets Depreciation Charged In Period 3 7212 6502 2421 194       
Total Additions Including From Business Combinations Property Plant Equipment       186    
Total Assets Less Current Liabilities73 489183 712226 061236 847263 742283 022224 242208 315232 741237 479257 665236 021
Trade Creditors Trade Payables      70 11383 36014 995114 4812 71222 836
Trade Debtors Trade Receivables      268 102236 195196 564396 779257 718280 143
Disposals Decrease In Depreciation Impairment Property Plant Equipment         20 948  
Disposals Property Plant Equipment         20 949  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 19th, October 2023
Free Download (8 pages)

Company search

Advertisements