Plenum Search Limited GATESHEAD


Plenum Search started in year 2011 as Private Limited Company with registration number 07510368. The Plenum Search company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Gateshead at 12 Regent Terrace. Postal code: NE8 1LU.

The company has one director. Thomas J., appointed on 31 January 2011. There are currently no secretaries appointed. As of 3 June 2024, there were 2 ex directors - Benjamin P., Roland W. and others listed below. There were no ex secretaries.

Plenum Search Limited Address / Contact

Office Address 12 Regent Terrace
Town Gateshead
Post code NE8 1LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 07510368
Date of Incorporation Mon, 31st Jan 2011
Industry Temporary employment agency activities
End of financial Year 28th January
Company age 13 years old
Account next due date Mon, 28th Oct 2024 (147 days left)
Account last made up date Sat, 28th Jan 2023
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Thomas J.

Position: Director

Appointed: 31 January 2011

Benjamin P.

Position: Director

Appointed: 31 January 2020

Resigned: 24 March 2022

Roland W.

Position: Director

Appointed: 31 January 2011

Resigned: 24 March 2022

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats identified, there is Shirley J. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Thomas J. This PSC owns 50,01-75% shares.

Shirley J.

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

Thomas J.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-282023-03-31
Balance Sheet
Cash Bank On Hand 21 130110 21265 47665 47873 32728 71220 155  
Current Assets62 58141 504137 81297 192214 518197 734133 68784 65555 67347 887
Debtors57 45020 31127 60031 716149 040124 407104 97558 000  
Net Assets Liabilities 10092 65842 93481 419113 23810 85623 1072 6211 227
Other Debtors   2 3402 3402 3402 340   
Property Plant Equipment 4733 8642 9695272 8561 195956  
Total Inventories       6 500  
Cash Bank In Hand5 13121 193        
Net Assets Liabilities Including Pension Asset Liability6 958100        
Tangible Fixed Assets389473        
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve6 858         
Other
Accrued Liabilities Deferred Income     40 40051 000500  
Accumulated Depreciation Impairment Property Plant Equipment 4 0624 4905 3858 61810 04411 99612 235  
Additions Other Than Through Business Combinations Property Plant Equipment  3 819 7913 755    
Amounts Owed By Group Undertakings Participating Interests       58 000  
Average Number Employees During Period 378555222
Bank Borrowings    59 49226 665    
Bank Borrowings Overdrafts     26 66550 0003 300  
Corporation Tax Payable 21 14632 956  2 1686 0423 858  
Creditors 41 87748 06956 66374 034177 69773 79916 43015 66710 557
Deferred Tax Liabilities     543227182  
Dividends Paid On Shares     93 110 4 000  
Fixed Assets     2 8561 195956655557
Increase Decrease In Depreciation Impairment Property Plant Equipment      1 952239  
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss      -316-45  
Increase From Depreciation Charge For Year Property Plant Equipment  70895 1731 952239  
Loans From Directors       4 946  
Net Current Assets Liabilities6 569-37388 79440 529140 48420 03759 88868 22540 00637 330
Other Creditors 2 8121 9936 2937 21379 2602 687153  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  -358 -3 233-1 253    
Other Taxation Social Security Payable 15 40011 861  49 96013 7463 349  
Property Plant Equipment Gross Cost 4 5358 3548 3549 14512 90013 19113 191  
Provisions For Liabilities Balance Sheet Subtotal   564100543 182151106
Taxation Including Deferred Taxation Balance Sheet Subtotal     -543-227-182  
Taxation Social Security Payable  44 82428 59055 11449 960    
Total Additions Including From Business Combinations Property Plant Equipment      291   
Total Assets Less Current Liabilities  92 65843 498141 011140 44661 08369 18140 66137 887
Trade Creditors Trade Payables 2 5191 1976 4772 6765 909324324  
Trade Debtors Trade Receivables 12 00027 60029 376146 700122 067102 635   
Work In Progress       6 500  
Advances Credits Directors 8 311        
Advances Credits Made In Period Directors 8 311        
Capital Employed6 958100        
Creditors Due Within One Year56 01241 877        
Number Shares Allotted 100        
Par Value Share 1        
Share Capital Allotted Called Up Paid100100        
Tangible Fixed Assets Additions 417        
Tangible Fixed Assets Cost Or Valuation4 1184 535        
Tangible Fixed Assets Depreciation3 7294 062        
Tangible Fixed Assets Depreciation Charged In Period 69        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals -264        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on March 31, 2023
filed on: 18th, March 2024
Free Download (3 pages)

Company search