Pliteq (UK) Limited HISTON


Pliteq (UK) started in year 2011 as Private Limited Company with registration number 07576118. The Pliteq (UK) company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Histon at Compass House Vision Park. Postal code: CB24 9AD.

The firm has one director. Paul D., appointed on 23 March 2011. There are currently no secretaries appointed. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Pliteq (UK) Limited Address / Contact

Office Address Compass House Vision Park
Office Address2 Chivers Way
Town Histon
Post code CB24 9AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 07576118
Date of Incorporation Wed, 23rd Mar 2011
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 13 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Paul D.

Position: Director

Appointed: 23 March 2011

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we found, there is Paul D. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Pliteq Holdings International Inc that entered On, Canada as the address. This PSC has a legal form of "a corporate", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Paul D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Pliteq Holdings International Inc

131 Royal Group Crescent, Vaughan, On, Ontario, L4H 1X9, Canada

Legal authority Canada
Legal form Corporate
Country registered Canada
Place registered Canada
Registration number 002432099
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-30
Balance Sheet
Cash Bank On Hand15 51733 03836 99097 836130 760
Current Assets617 482668 064676 070953 3881 134 544
Debtors188 503384 625176 772408 147371 186
Other Debtors13 6055 74734 132 10 000
Property Plant Equipment5 3273 1143691 8127 421
Total Inventories413 462250 401462 308447 405632 598
Other
Accumulated Depreciation Impairment Property Plant Equipment6 2988 51112 17212 72415 285
Additions Other Than Through Business Combinations Property Plant Equipment  9161 9958 170
Amounts Owed To Group Undertakings1 077 653848 292926 5881 109 3811 180 475
Average Number Employees During Period46679
Creditors1 140 0351 048 5151 008 9011 206 4311 282 923
Deferred Tax Asset Debtors 82 03168 98349 34419 512
Increase From Depreciation Charge For Year Property Plant Equipment 2 2133 6615522 561
Net Current Assets Liabilities-522 553-380 451-332 831-253 043-148 379
Other Creditors21 887120 9916 57510 07026 743
Other Taxation Social Security Payable30 96639 64815 90860 85432 095
Property Plant Equipment Gross Cost11 62511 62512 54114 53622 706
Total Assets Less Current Liabilities-517 226-377 337-332 462-251 231-140 958
Trade Creditors Trade Payables9 52939 58459 83026 12643 610
Trade Debtors Trade Receivables174 898296 84773 657358 803341 674

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 11th, April 2023
Free Download (2 pages)

Company search