Plexus Corp (UK) Limited ROXBURGHSHIRE


Founded in 1993, Plexus Corp (UK), classified under reg no. SC146948 is an active company. Currently registered at Pinnacle Hill TD5 8XX, Roxburghshire the company has been in the business for thirty one years. Its financial year was closed on September 30 and its latest financial statement was filed on 1st October 2022. Since 6th October 2000 Plexus Corp (UK) Limited is no longer carrying the name Keltek (holdings).

At the moment there are 4 directors in the the firm, namely Frank Z., Steven T. and Patrick J. and others. In addition one secretary - Laura M. - 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.

Plexus Corp (UK) Limited Address / Contact

Office Address Pinnacle Hill
Office Address2 Kelso
Town Roxburghshire
Post code TD5 8XX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC146948
Date of Incorporation Wed, 13th Oct 1993
Industry Manufacture of other electrical equipment
End of financial Year 30th September
Company age 31 years old
Account next due date Sun, 30th Jun 2024 (14 days left)
Account last made up date Sat, 1st Oct 2022
Next confirmation statement due date Sun, 27th Oct 2024 (2024-10-27)
Last confirmation statement dated Fri, 13th Oct 2023

Company staff

Frank Z.

Position: Director

Appointed: 30 November 2023

Steven T.

Position: Director

Appointed: 04 October 2021

Patrick J.

Position: Director

Appointed: 27 January 2014

Laura M.

Position: Secretary

Appointed: 18 December 2007

Angelo N.

Position: Director

Appointed: 01 November 2006

Ronnie D.

Position: Director

Appointed: 30 August 2019

Resigned: 30 November 2023

Oliver M.

Position: Director

Appointed: 01 April 2015

Resigned: 30 August 2019

Ronnie D.

Position: Director

Appointed: 21 November 2012

Resigned: 01 April 2015

Kimberly V.

Position: Director

Appointed: 15 March 2012

Resigned: 21 November 2012

Denis K.

Position: Director

Appointed: 05 May 2008

Resigned: 04 October 2021

William M.

Position: Director

Appointed: 18 December 2007

Resigned: 21 November 2012

William M.

Position: Secretary

Appointed: 22 March 2007

Resigned: 18 December 2007

Alan S.

Position: Director

Appointed: 01 August 2006

Resigned: 18 December 2007

Michael M.

Position: Director

Appointed: 03 October 2005

Resigned: 31 March 2006

George S.

Position: Director

Appointed: 12 September 2003

Resigned: 16 December 2011

Dean F.

Position: Director

Appointed: 30 November 2002

Resigned: 01 July 2009

Mark K.

Position: Secretary

Appointed: 24 January 2002

Resigned: 22 March 2007

Alistair D.

Position: Director

Appointed: 24 January 2002

Resigned: 03 October 2005

John N.

Position: Director

Appointed: 14 July 2000

Resigned: 14 August 2002

Thomas S.

Position: Director

Appointed: 14 July 2000

Resigned: 30 November 2002

Joseph K.

Position: Director

Appointed: 14 July 2000

Resigned: 29 September 2006

Michael M.

Position: Director

Appointed: 06 April 1999

Resigned: 12 September 2003

David H.

Position: Director

Appointed: 21 November 1996

Resigned: 31 May 1998

Andrew M.

Position: Director

Appointed: 01 December 1993

Resigned: 14 July 2000

Dermot G.

Position: Director

Appointed: 01 December 1993

Resigned: 31 January 1997

Andrew A.

Position: Director

Appointed: 01 December 1993

Resigned: 18 December 2007

Michael J.

Position: Director

Appointed: 01 December 1993

Resigned: 10 June 2002

Timothy F.

Position: Secretary

Appointed: 01 December 1993

Resigned: 24 January 2002

Timothy F.

Position: Director

Appointed: 01 December 1993

Resigned: 10 June 2002

Simco Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 16 November 1993

Resigned: 01 December 1993

Simco Director A Limited

Position: Corporate Nominee Director

Appointed: 16 November 1993

Resigned: 01 December 1993

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we researched, there is Plexus Corp Limited from Kelso, United Kingdom. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Plexus Corp Limited

Plexus Corp Limited Pinnaclehill Industrial Estate, Kelso, TD5 8XX, United Kingdom

Legal authority Uk Company Law
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc207257
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Keltek (holdings) October 6, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-10-022022-10-012023-09-30
Balance Sheet
Cash Bank On Hand19 58338 58312 663
Current Assets54 35786 770110 510
Debtors14 07416 66261 803
Net Assets Liabilities7 05911 71442 248
Other Debtors 1 157891
Property Plant Equipment5 3735 0615 680
Total Inventories20 70031 525 
Other
Audit Fees Expenses 8582
Accrued Liabilities Deferred Income1 0711 0566 861
Accumulated Amortisation Impairment Intangible Assets 128135
Accumulated Depreciation Impairment Property Plant Equipment 13 24913 919
Additions Other Than Through Business Combinations Property Plant Equipment  1 488
Amortisation Expense Intangible Assets12712 
Amounts Owed By Group Undertakings107136219
Amounts Owed To Group Undertakings5 4305 56432 851
Audit Fees Payable5885 
Average Number Employees During Period515505569
Comprehensive Income Expense -3 473 
Cost Sales63 54763 57165 448
Creditors29 51850 53132 851
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period 64 
Dividend Income From Group Undertakings 12 51632 299
Dividends Paid19 384  
Dividends Received Classified As Operating Activities20 26312 516 
Finished Goods Goods For Resale4 0674 5974 674
Fixed Assets9 5529 2289 839
Further Item Deferred Expense Credit Component Total Deferred Tax Expense 6427
Further Item Payment To Acquire Or Redeem Own Shares Component Total Payments To Acquire Or Redeem Own Shares 1 1811 234
Further Operating Expense Item Component Total Operating Expenses45 23541 080 
Future Minimum Lease Payments Under Non-cancellable Operating Leases474333469
Gain Loss Due To Foreign Exchange Differences Before Tax In Other Comprehensive Income1 0494 495 
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss -4 4952 114
Gain Loss From Changes In Provisions-402174 
Gross Profit Loss11 9266 716 
Increase Decrease In Current Tax From Unrecognised Tax Loss Or Credit551  
Increase Decrease In Equity From Share Capital Changes Dividend Payments Related Items 1 182 
Increase From Amortisation Charge For Year Intangible Assets  7
Increase From Depreciation Charge For Year Property Plant Equipment  851
Intangible Assets16168
Intangible Assets Gross Cost 144143
Interest Income On Bank Deposits 131 399
Interest Paid To Group Undertakings 5661 938
Interest Payable Similar Charges Finance Costs4985661 938
Investments4 1514 1514 151
Investments Fixed Assets 4 1514 151
Investments In Associates1 5701 5701 570
Investments In Subsidiaries 2 581 
Issue Ordinary Shares3 000 0003 000 000 
Loans To Subsidiaries  2 581
Net Current Assets Liabilities24 83936 23965 260
Net Finance Income Costs 12 52933 698
Net Interest Paid Received Classified As Operating Activities495553 
Operating Profit Loss2 0368 425 
Other Contributions By Owners Increase Decrease In Equity19 384  
Other Creditors9 52319 35518 147
Other Debtors Balance Sheet Subtotal8551 157 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  181
Other Disposals Intangible Assets  1
Other Disposals Property Plant Equipment  199
Other Interest Receivable Similar Income Finance Income-3-1333 698
Other Operating Expenses Format113 96215 141 
Other Operating Income Format1 3 4474 418
Other Taxation Social Security Payable 2 9082 118
Pension Other Post-employment Benefit Costs Other Pension Costs9911 1801 498
Prepayments Accrued Income2342581 019
Profit Loss -3 47329 300
Profit Loss On Ordinary Activities After Tax17 6473 474 
Profit Loss On Ordinary Activities Before Tax-17 7323 53829 327
Property Plant Equipment Gross Cost 18 31019 599
Raw Materials Consumables14 65224 181 
Restructuring Costs1 143  
Share-based Payment Expense Equity Settled1 0461 182 
Share-based Payments Arrangements Transferred From To Liabilities Increase Decrease In Equity 1 182 
Social Security Costs2 3762 601 
Staff Costs Employee Benefits Expense25 43426 25427 642
Taxation Social Security Payable1 8832 908 
Tax Decrease From Tax Losses For Which No Deferred Tax Asset Was Recognised8564 
Tax Decrease From Utilisation Tax Losses -64-27
Tax Decrease Increase From Effect Revenue Exempt From Taxation-3 8342 2866 136
Tax Expense Credit Applicable Tax Rate 6725 572
Tax Increase Decrease From Effect Capital Allowances Depreciation-57-238-190
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss-21063-129
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward 1 979873
Tax Increase Decrease From Other Short-term Timing Differences-197-25410
Tax Tax Credit On Profit Or Loss On Ordinary Activities856427
Total Assets Less Current Liabilities34 39045 46775 099
Total Deferred Tax Expense Credit8564 
Total Operating Lease Payments1 085997 
Trade Creditors Trade Payables11 61121 64812 619
Trade Debtors Trade Receivables12 87815 11114 439
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment  -320
Turnover Revenue75 47370 287 
Wages Salaries21 02122 47323 899
Work In Progress1 9812 747 
Amount Received Or Receivable Under Long-term Incentive Schemes Directors 6481 126
Company Contributions To Money Purchase Plans Directors5253 
Director Remuneration6509151 077
Director Remuneration Benefits Including Payments To Third Parties 1 5632 203

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Full accounts for the period ending 30th September 2023
filed on: 8th, February 2024
Free Download (37 pages)

Company search

Advertisements