Plexus Freight Ltd PORTISHEAD


Plexus Freight started in year 1996 as Private Limited Company with registration number 03159476. The Plexus Freight company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Portishead at Pure Offices Kestrel Court. Postal code: BS20 7AN. Since April 12, 2018 Plexus Freight Ltd is no longer carrying the name Ceramic Logistics.

The company has 2 directors, namely Belinda F., Glen F.. Of them, Glen F. has been with the company the longest, being appointed on 28 July 2014 and Belinda F. has been with the company for the least time - from 13 September 2017. At present 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.

Plexus Freight Ltd Address / Contact

Office Address Pure Offices Kestrel Court
Office Address2 Harbour Road
Town Portishead
Post code BS20 7AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03159476
Date of Incorporation Thu, 15th Feb 1996
Industry Freight transport by road
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Belinda F.

Position: Director

Appointed: 13 September 2017

Glen F.

Position: Director

Appointed: 28 July 2014

Zoe E.

Position: Director

Appointed: 05 February 2002

Resigned: 14 January 2004

Julia W.

Position: Secretary

Appointed: 09 October 2000

Resigned: 15 February 2011

Paul F.

Position: Director

Appointed: 01 August 1998

Resigned: 31 July 2016

Kathleen P.

Position: Director

Appointed: 01 April 1997

Resigned: 19 September 2000

Trevor C.

Position: Director

Appointed: 01 April 1997

Resigned: 22 August 2000

Kathleen P.

Position: Secretary

Appointed: 23 January 1997

Resigned: 19 September 2000

Brian F.

Position: Secretary

Appointed: 11 April 1996

Resigned: 23 January 1997

Paul F.

Position: Director

Appointed: 11 April 1996

Resigned: 02 June 1997

L.o. Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 15 February 1996

Resigned: 11 April 1996

L.o.directors Limited

Position: Corporate Nominee Director

Appointed: 15 February 1996

Resigned: 11 April 1996

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we researched, there is Belinda F. This PSC and has 25-50% shares. The second one in the PSC register is Glen F. This PSC owns 25-50% shares.

Belinda F.

Notified on 13 September 2017
Nature of control: 25-50% shares

Glen F.

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

Company previous names

Ceramic Logistics April 12, 2018
Ceramics Logistics May 13, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-302014-03-312015-03-312016-03-312017-03-31
Net Worth67 13423 634      
Balance Sheet
Cash Bank On Hand      6 69644 659
Current Assets127 84190 98075 91377 91977 91981 37576 091131 914
Debtors109 61073 35964 59358 00058 00069 46969 39587 255
Net Assets Liabilities      1 84819 948
Other Debtors      9 677897
Property Plant Equipment      7541 070
Cash Bank In Hand18 23117 62111 32019 91919 91911 9066 696 
Net Assets Liabilities Including Pension Asset Liability67 13443 63422 70513 36713 3676 7751 848 
Tangible Fixed Assets13 42915 32211 4922 1782 178425754 
Reserves/Capital
Called Up Share Capital100999999999999 
Profit Loss Account Reserve67 03443 53522 60613 26813 2686 6761 749 
Shareholder Funds67 13423 634      
Other
Accumulated Depreciation Impairment Property Plant Equipment      354579
Additions Other Than Through Business Combinations Property Plant Equipment       541
Average Number Employees During Period      21
Bank Overdrafts       46
Corporation Tax Payable      3 63420 574
Creditors      74 997113 036
Future Minimum Lease Payments Under Non-cancellable Operating Leases      756 
Increase From Depreciation Charge For Year Property Plant Equipment       225
Net Current Assets Liabilities53 34227 94910 85011 18911 1896 3501 09418 878
Other Creditors      3 8799 303
Other Taxation Social Security Payable      12 89819 990
Property Plant Equipment Gross Cost      1 1081 649
Trade Creditors Trade Payables      54 58663 123
Trade Debtors Trade Receivables      59 71886 358
Amount Specific Advance Or Credit Directors      6 024 
Amount Specific Advance Or Credit Repaid In Period Directors       6 024
Advances Credits Directors      8 283 
Creditors Due Within One Year Total Current Liabilities74 49963 803      
Fixed Assets13 79215 68511 855 2 178   
Tangible Fixed Assets Additions 7 000  165566542 
Tangible Fixed Assets Cost Or Valuation98 684105 684105 684 29 0005661 108 
Tangible Fixed Assets Depreciation85 25590 36294 192 26 822141354 
Tangible Fixed Assets Depreciation Charge For Period 5 107      
Total Assets Less Current Liabilities67 13423 634      
Total Investments Fixed Assets363363      
Advances Credits Made In Period Directors      8 283 
Capital Employed 43 63422 70513 36713 3676 7751 848 
Creditors Due Within One Year 63 03165 06366 73066 73075 02574 997 
Investments Fixed Assets 363363     
Number Shares Allotted  99 999999 
Par Value Share  1 111 
Share Capital Allotted Called Up Paid 999999999999 
Tangible Fixed Assets Depreciation Charged In Period  3 830 2 914685213 
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    70 28427 366  
Tangible Fixed Assets Disposals    76 84929 000  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 1st, December 2023
Free Download (8 pages)

Company search