Founded in 2016, Plex Supplies, classified under reg no. SC552959 is an active company. Currently registered at Unit 19B, 52 KY12 7SN, Dunfermline the company has been in the business for 8 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.
The company has 2 directors, namely Craig M., Andrew M.. Of them, Andrew M. has been with the company the longest, being appointed on 1 June 2017 and Craig M. has been with the company for the least time - from 1 June 2021. As of 25 April 2024, there was 1 ex director - Joanna M.. There were no ex secretaries.
Office Address | Unit 19B, 52 |
Office Address2 | Dickson Street |
Town | Dunfermline |
Post code | KY12 7SN |
Country of origin | United Kingdom |
Registration Number | SC552959 |
Date of Incorporation | Tue, 20th Dec 2016 |
Industry | Retail sale via mail order houses or via Internet |
End of financial Year | 31st March |
Company age | 8 years old |
Account next due date | Sun, 31st Dec 2023 (116 days after) |
Account last made up date | Thu, 31st Mar 2022 |
Next confirmation statement due date | Tue, 2nd Jan 2024 (2024-01-02) |
Last confirmation statement dated | Mon, 19th Dec 2022 |
The list of persons with significant control that own or control the company includes 3 names. As BizStats established, there is Craig M. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Andrew M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Joanna M., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Craig M.
Notified on | 1 June 2021 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Andrew M.
Notified on | 16 June 2017 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Joanna M.
Notified on | 20 December 2016 |
Ceased on | 16 June 2017 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Profit & Loss | ||||||
---|---|---|---|---|---|---|
Accounts Information Date | 2017-12-31 | 2018-12-31 | 2019-12-31 | 2020-12-31 | 2022-03-31 | 2023-03-31 |
Balance Sheet | ||||||
Current Assets | 1 | 1 | 1 | 805 667 | 7 678 | |
Net Assets Liabilities | 1 | 1 | 1 | 1 | 2 | 241 587 |
Cash Bank On Hand | 772 850 | |||||
Debtors | 1 | 32 817 | ||||
Other Debtors | 1 | 32 817 | ||||
Other | ||||||
Version Production Software | 1 | |||||
Creditors | 805 665 | 829 209 | ||||
Fixed Assets | 1 063 118 | |||||
Investments | 1 063 118 | |||||
Net Current Assets Liabilities | 1 | 2 | 821 531 | |||
Other Investments Other Than Loans | 1 063 118 | |||||
Total Assets Less Current Liabilities | 1 | 2 | 241 587 | |||
Called Up Share Capital Not Paid Not Expressed As Current Asset | 1 | 1 | 1 | 1 | ||
Number Shares Allotted | 1 | 1 | 1 | |||
Par Value Share | 1 | 1 | 1 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with updates December 15, 2023 filed on: 15th, December 2023 |
confirmation statement | Free Download (5 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy