Plaqsa Limited STOCKPORT


Plaqsa started in year 2007 as Private Limited Company with registration number 06080943. The Plaqsa company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Stockport at 54 St. Michaels Avenue. Postal code: SK7 2PL. Since 10th February 2011 Plaqsa Limited is no longer carrying the name Ownerexchange.

At the moment there are 3 directors in the the firm, namely Hemlata G., Smriti G. and Ajit G.. In addition one secretary - Indra G. - 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.

Plaqsa Limited Address / Contact

Office Address 54 St. Michaels Avenue
Office Address2 Bramhall
Town Stockport
Post code SK7 2PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06080943
Date of Incorporation Fri, 2nd Feb 2007
Industry Management consultancy activities other than financial management
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Indra G.

Position: Secretary

Appointed: 03 February 2021

Hemlata G.

Position: Director

Appointed: 17 April 2020

Smriti G.

Position: Director

Appointed: 07 December 2011

Ajit G.

Position: Director

Appointed: 01 December 2010

Smriti G.

Position: Secretary

Appointed: 01 February 2017

Resigned: 01 February 2021

Jentilal T.

Position: Secretary

Appointed: 01 December 2010

Resigned: 01 February 2017

Jentilal T.

Position: Director

Appointed: 01 December 2010

Resigned: 02 December 2010

Alnoor M.

Position: Director

Appointed: 02 February 2007

Resigned: 01 December 2010

Stg Secretaries Limited

Position: Corporate Secretary

Appointed: 02 February 2007

Resigned: 01 December 2010

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats established, there is Ajit G. This PSC and has 25-50% shares. Another entity in the PSC register is Smriti G. This PSC owns 25-50% shares.

Ajit G.

Notified on 1 November 2016
Nature of control: 25-50% shares

Smriti G.

Notified on 1 November 2016
Nature of control: 25-50% shares

Company previous names

Ownerexchange February 10, 2011
Elgouna Management & Rentals May 2, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth113 078187 125146 811182 559161 846       
Balance Sheet
Current Assets119 466183 770145 416193 443164 161119 852165 321189 520238 470141 91866 62483 580
Net Assets Liabilities     81 869157 664151 288185 223167 675155 244147 465
Cash Bank In Hand119 366183 006139 762191 810145 922       
Cash Bank On Hand    145 92294 195      
Debtors1007645 6541 63318 23925 657      
Intangible Fixed Assets   250250       
Other Debtors    30017 964      
Property Plant Equipment    1 6732 113      
Tangible Fixed Assets44 44133 3312 9222 6701 673       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve112 978187 025146 711182 459161 746       
Shareholder Funds113 078187 125146 811182 559161 846       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal        20 351389795 
Average Number Employees During Period     2  3333
Creditors    4 23840 3469 24228 31516 70321 3706 7478 569
Depreciation Amortisation Impairment Expense     8107783961 5626 6358 39823 707
Fixed Assets 33 3313 4223 4201 9232 3631 58520 0224 42847 51696 16272 454
Net Current Assets Liabilities68 637153 794143 389179 139159 92379 506156 079161 205221 767120 54859 87775 011
Other Operating Expenses Format2     103 34985 244141 52853 81118 36230 8463 412
Other Operating Income Format2     455131164 5712 1804551 156
Profit Loss     -74 97789 82080 63287 933-17 547-14 931-7 451
Provisions For Liabilities Balance Sheet Subtotal       29 93920 621   
Raw Materials Consumables Used       312    
Staff Costs Employee Benefits Expense     31 96861 44942 58052 07628 53023 20314 821
Tax Tax Credit On Profit Or Loss On Ordinary Activities     -17 884 18 91420 627   
Total Assets Less Current Liabilities113 078187 125146 811182 559161 84681 869157 664181 227226 195168 064156 039147 465
Turnover Revenue     42 811237 278284 246211 43829 96040 06933 333
Accrued Liabilities    60030 600      
Accumulated Depreciation Impairment Property Plant Equipment    2 7683 578      
Corporation Tax Payable    2 001       
Creditors Due Within One Year50 82929 9762 02714 3044 238       
Dividends Paid     5 000      
Increase From Depreciation Charge For Year Property Plant Equipment     810      
Intangible Assets    250250      
Intangible Assets Gross Cost    250       
Intangible Fixed Assets Additions   250        
Intangible Fixed Assets Cost Or Valuation   250        
Investments Fixed Assets  500500        
Number Shares Allotted 100100100100       
Other Taxation Social Security Payable     151      
Par Value Share 1111       
Prepayments Accrued Income    17 876       
Property Plant Equipment Gross Cost    4 4415 691      
Recoverable Value-added Tax    63       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions  3 607834        
Tangible Fixed Assets Cost Or Valuation52 02952 0293 6074 441        
Tangible Fixed Assets Depreciation7 58818 6986851 7712 768       
Tangible Fixed Assets Depreciation Charged In Period 11 1106851 086997       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  18 698         
Tangible Fixed Assets Disposals  52 029         
Total Additions Including From Business Combinations Property Plant Equipment     1 250      
Trade Debtors Trade Receivables     7 693      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
New director was appointed on 19th February 2024
filed on: 19th, February 2024
Free Download (2 pages)

Company search

Advertisements