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.
Office Address | Compass House Vision Park |
Office Address2 | Chivers Way |
Town | Histon |
Post code | CB24 9AD |
Country of origin | United Kingdom |
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 |
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 |
Profit & Loss | |||||
---|---|---|---|---|---|
Accounts Information Date | 2018-04-30 | 2019-04-30 | 2020-04-30 | 2021-04-30 | 2022-04-30 |
Balance Sheet | |||||
Cash Bank On Hand | 15 517 | 33 038 | 36 990 | 97 836 | 130 760 |
Current Assets | 617 482 | 668 064 | 676 070 | 953 388 | 1 134 544 |
Debtors | 188 503 | 384 625 | 176 772 | 408 147 | 371 186 |
Other Debtors | 13 605 | 5 747 | 34 132 | 10 000 | |
Property Plant Equipment | 5 327 | 3 114 | 369 | 1 812 | 7 421 |
Total Inventories | 413 462 | 250 401 | 462 308 | 447 405 | 632 598 |
Other | |||||
Accumulated Depreciation Impairment Property Plant Equipment | 6 298 | 8 511 | 12 172 | 12 724 | 15 285 |
Additions Other Than Through Business Combinations Property Plant Equipment | 916 | 1 995 | 8 170 | ||
Amounts Owed To Group Undertakings | 1 077 653 | 848 292 | 926 588 | 1 109 381 | 1 180 475 |
Average Number Employees During Period | 4 | 6 | 6 | 7 | 9 |
Creditors | 1 140 035 | 1 048 515 | 1 008 901 | 1 206 431 | 1 282 923 |
Deferred Tax Asset Debtors | 82 031 | 68 983 | 49 344 | 19 512 | |
Increase From Depreciation Charge For Year Property Plant Equipment | 2 213 | 3 661 | 552 | 2 561 | |
Net Current Assets Liabilities | -522 553 | -380 451 | -332 831 | -253 043 | -148 379 |
Other Creditors | 21 887 | 120 991 | 6 575 | 10 070 | 26 743 |
Other Taxation Social Security Payable | 30 966 | 39 648 | 15 908 | 60 854 | 32 095 |
Property Plant Equipment Gross Cost | 11 625 | 11 625 | 12 541 | 14 536 | 22 706 |
Total Assets Less Current Liabilities | -517 226 | -377 337 | -332 462 | -251 231 | -140 958 |
Trade Creditors Trade Payables | 9 529 | 39 584 | 59 830 | 26 126 | 43 610 |
Trade Debtors Trade Receivables | 174 898 | 296 847 | 73 657 | 358 803 | 341 674 |
Type | Category | Free download | |
---|---|---|---|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016 filed on: 11th, April 2023 |
persons with significant control | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy