Plytech U.k. Limited EXETER


Founded in 1990, Plytech U.k, classified under reg no. 02460071 is an active company. Currently registered at 26 Marsh Green Road West EX2 8PN, Exeter the company has been in the business for 34 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 1995/11/03 Plytech U.k. Limited is no longer carrying the name Serba Contracts.

Currently there are 4 directors in the the firm, namely Marc K., Rachael K. and Elizabeth N. and others. In addition one secretary - Elizabeth N. - is with the company. Currently there is 1 former director listed by the firm - Joan N., who left the firm on 9 December 2005. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

Plytech U.k. Limited Address / Contact

Office Address 26 Marsh Green Road West
Office Address2 Marsh Barton
Town Exeter
Post code EX2 8PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02460071
Date of Incorporation Tue, 16th Jan 1990
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 2nd Nov 2024 (2024-11-02)
Last confirmation statement dated Thu, 19th Oct 2023

Company staff

Marc K.

Position: Director

Appointed: 30 June 2014

Rachael K.

Position: Director

Appointed: 30 June 2014

Elizabeth N.

Position: Director

Appointed: 08 May 2014

Elizabeth N.

Position: Secretary

Appointed: 07 October 2008

Edward N.

Position: Director

Appointed: 16 January 1992

Abacus Company Secretary Ltd

Position: Corporate Secretary

Appointed: 09 December 2005

Resigned: 07 October 2008

Joan N.

Position: Director

Appointed: 12 July 2005

Resigned: 09 December 2005

Paul R.

Position: Secretary

Appointed: 29 June 2005

Resigned: 09 December 2005

Shelley N.

Position: Secretary

Appointed: 16 January 1992

Resigned: 28 June 2005

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats identified, there is Elizabeth N. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Edward N. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Elizabeth N.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Edward N.

Notified on 30 June 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Serba Contracts November 3, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth196 891157 350     
Balance Sheet
Cash Bank On Hand  15 8629 531162 586147 122244 810
Current Assets490 935339 637494 735425 662633 498942 049921 476
Debtors164 898154 911217 446221 586185 764389 186214 070
Net Assets Liabilities  209 948152 049174 962442 378584 738
Other Debtors  68 45245 66025 50290 46584 174
Property Plant Equipment  59 57371 447115 049100 63594 645
Total Inventories  261 427194 545285 148405 741462 596
Cash Bank In Hand157 702667     
Intangible Fixed Assets43 55238 052     
Net Assets Liabilities Including Pension Asset Liability196 891157 350     
Stocks Inventory168 335184 059     
Tangible Fixed Assets51 70860 782     
Reserves/Capital
Called Up Share Capital100100     
Profit Loss Account Reserve196 791157 250     
Shareholder Funds196 891157 350     
Other
Amount Specific Advance Or Credit Directors  56 72226 94814 6292 085544
Amount Specific Advance Or Credit Made In Period Directors  56 72226 94814 6292 085 
Amount Specific Advance Or Credit Repaid In Period Directors  53 48556 72226 94814 6292 629
Accumulated Amortisation Impairment Intangible Assets  43 11049 79552 65155 83557 967
Accumulated Depreciation Impairment Property Plant Equipment  108 368125 194118 889150 735185 357
Average Number Employees During Period  777910
Bank Borrowings  132 596108 041260 820214 669169 334
Bank Borrowings Overdrafts  109 36184 806214 669168 518122 367
Creditors  109 36190 997236 725180 694127 355
Disposals Decrease In Amortisation Impairment Intangible Assets    1 968  
Disposals Decrease In Depreciation Impairment Property Plant Equipment    37 654  
Disposals Intangible Assets    5 904  
Disposals Property Plant Equipment    46 353  
Finance Lease Liabilities Present Value Total   6 19122 05612 1764 988
Fixed Assets95 26098 83479 43789 854124 696107 09898 976
Increase From Amortisation Charge For Year Intangible Assets   6 6854 8243 1842 132
Increase From Depreciation Charge For Year Property Plant Equipment   16 82631 34931 84634 622
Intangible Assets  19 86418 4079 6476 4634 331
Intangible Assets Gross Cost  62 97468 20262 29862 298 
Net Current Assets Liabilities206 342150 420249 565165 545308 850535 095631 100
Other Creditors  126 622110 51151 1592 5282 999
Other Taxation Social Security Payable  45 71939 70356 575103 21579 429
Property Plant Equipment Gross Cost  167 941196 641233 938251 370280 002
Provisions For Liabilities Balance Sheet Subtotal  9 69312 35321 85919 12117 983
Total Additions Including From Business Combinations Intangible Assets   5 228   
Total Additions Including From Business Combinations Property Plant Equipment   28 70083 65017 43228 632
Total Assets Less Current Liabilities301 602249 254329 002255 399433 546642 193730 076
Total Borrowings  132 596117 182292 756236 725181 510
Trade Creditors Trade Payables  49 59483 718160 883245 180153 793
Trade Debtors Trade Receivables  148 994175 926160 262298 721129 896
Creditors Due After One Year94 54579 897     
Creditors Due Within One Year284 593189 217     
Instalment Debts Due After5 Years36 28323 057     
Intangible Fixed Assets Additions 974     
Intangible Fixed Assets Aggregate Amortisation Impairment17 17323 647     
Intangible Fixed Assets Amortisation Charged In Period 6 474     
Intangible Fixed Assets Cost Or Valuation60 72561 699     
Number Shares Allotted 5     
Par Value Share 1     
Provisions For Liabilities Charges10 16612 007     
Secured Debts210 374171 182     
Share Capital Allotted Called Up Paid55     
Tangible Fixed Assets Additions 19 693     
Tangible Fixed Assets Cost Or Valuation114 118133 811     
Tangible Fixed Assets Depreciation62 41073 029     
Tangible Fixed Assets Depreciation Charged In Period 10 619     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 3rd, March 2023
Free Download (10 pages)

Company search