Plextek Holdings Limited SAFFRON WALDEN


Founded in 2015, Plextek Holdings, classified under reg no. 09833991 is an active company. Currently registered at The Plextek Building London Road CB10 1NY, Saffron Walden the company has been in the business for 9 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

Currently there are 3 directors in the the firm, namely Colin S., Ian M. and Timothy J.. In addition one secretary - Mark F. - is with the company. Currently there is 1 former director listed by the firm - Richard B., who left the firm on 20 October 2015. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

Plextek Holdings Limited Address / Contact

Office Address The Plextek Building London Road
Office Address2 Great Chesterford
Town Saffron Walden
Post code CB10 1NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09833991
Date of Incorporation Tue, 20th Oct 2015
Industry Engineering related scientific and technical consulting activities
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 2nd Nov 2024 (2024-11-02)
Last confirmation statement dated Thu, 19th Oct 2023

Company staff

Mark F.

Position: Secretary

Appointed: 25 July 2023

Colin S.

Position: Director

Appointed: 20 October 2015

Ian M.

Position: Director

Appointed: 20 October 2015

Timothy J.

Position: Director

Appointed: 20 October 2015

Sarah S.

Position: Secretary

Appointed: 30 July 2019

Resigned: 25 November 2022

Angus H.

Position: Secretary

Appointed: 14 June 2018

Resigned: 30 July 2019

Richard B.

Position: Director

Appointed: 20 October 2015

Resigned: 20 October 2015

Huntsmoor Limited

Position: Corporate Director

Appointed: 20 October 2015

Resigned: 20 October 2015

Huntsmoor Nominees Limited

Position: Corporate Director

Appointed: 20 October 2015

Resigned: 20 October 2015

David C.

Position: Secretary

Appointed: 20 October 2015

Resigned: 14 June 2018

Taylor Wessing Secretaries Limited

Position: Corporate Secretary

Appointed: 20 October 2015

Resigned: 20 October 2015

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As we identified, there is Colin S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Timothy J. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Ian M., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Colin S.

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

Timothy J.

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

Ian M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-31
Balance Sheet
Current Assets148 62645 079
Debtors148 62645 079
Net Assets Liabilities47 75947 759
Other Debtors148 62645 079
Other
Creditors103 547 
Fixed Assets2 6802 680
Investments Fixed Assets2 6802 680
Net Current Assets Liabilities45 07945 079
Other Creditors103 547 
Total Assets Less Current Liabilities47 75947 759

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 8th, January 2024
Free Download (4 pages)

Company search

Advertisements