About

Registered Number: 03159476
Date of Incorporation: 15/02/1996 (29 years and 2 months ago)
Company Status: Active
Registered Address: Newminster House, Baldwin Street, Bristol, BS1 1LT,

 

Having been setup in 1996, Plexus Freight Ltd has its registered office in Bristol, it has a status of "Active". We don't currently know the number of employees at this business. Plexus Freight Ltd has 7 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FREETH-SELWAY, Belinda Ann 13 September 2017 - 1
FREETH-SELWAY, Glen 28 July 2014 - 1
CHAPMAN, Trevor Raymond 01 April 1997 22 August 2000 1
EGLIN, Zoe Elizabeth 05 February 2002 14 January 2004 1
FREETH SELWAY, Paul Robert 11 April 1996 02 June 1997 1
PRIEST, Kathleen 01 April 1997 19 September 2000 1
Secretary Name Appointed Resigned Total Appointments
WRIGHT, Julia Lowisa 09 October 2000 15 February 2011 1

Filing History

Document Type Date
CH01 - Change of particulars for director 04 September 2020
CH01 - Change of particulars for director 04 September 2020
PSC04 - N/A 04 September 2020
PSC04 - N/A 04 September 2020
AA - Annual Accounts 23 April 2020
CS01 - N/A 17 February 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 27 September 2018
RESOLUTIONS - N/A 23 April 2018
RESOLUTIONS - N/A 12 April 2018
CS01 - N/A 26 February 2018
PSC01 - N/A 26 February 2018
SH01 - Return of Allotment of shares 02 October 2017
AP01 - Appointment of director 14 September 2017
AA - Annual Accounts 06 July 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 12 October 2016
SH01 - Return of Allotment of shares 01 September 2016
RESOLUTIONS - N/A 31 August 2016
TM01 - Termination of appointment of director 18 August 2016
AD01 - Change of registered office address 25 July 2016
CH01 - Change of particulars for director 05 May 2016
AR01 - Annual Return 10 March 2016
CH01 - Change of particulars for director 10 March 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 16 December 2014
AP01 - Appointment of director 29 July 2014
AD01 - Change of registered office address 25 June 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 20 December 2011
SH06 - Notice of cancellation of shares 15 August 2011
SH03 - Return of purchase of own shares 15 August 2011
AR01 - Annual Return 16 March 2011
TM02 - Termination of appointment of secretary 15 March 2011
AA - Annual Accounts 01 February 2011
AD01 - Change of registered office address 29 June 2010
AR01 - Annual Return 22 June 2010
AD01 - Change of registered office address 22 June 2010
AD01 - Change of registered office address 21 June 2010
CH01 - Change of particulars for director 10 May 2010
AD01 - Change of registered office address 10 May 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 26 March 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 22 November 2007
363a - Annual Return 20 April 2007
AA - Annual Accounts 24 November 2006
AA - Annual Accounts 16 May 2006
363a - Annual Return 01 March 2006
363s - Annual Return 06 March 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 27 February 2004
288b - Notice of resignation of directors or secretaries 24 January 2004
AA - Annual Accounts 15 January 2004
363s - Annual Return 04 April 2003
288c - Notice of change of directors or secretaries or in their particulars 27 January 2003
AA - Annual Accounts 18 October 2002
363s - Annual Return 05 March 2002
288a - Notice of appointment of directors or secretaries 08 February 2002
AA - Annual Accounts 25 October 2001
363s - Annual Return 20 March 2001
288a - Notice of appointment of directors or secretaries 19 October 2000
288b - Notice of resignation of directors or secretaries 26 September 2000
288b - Notice of resignation of directors or secretaries 06 September 2000
AA - Annual Accounts 20 July 2000
363s - Annual Return 17 February 2000
AA - Annual Accounts 20 September 1999
363s - Annual Return 22 February 1999
AA - Annual Accounts 16 November 1998
288a - Notice of appointment of directors or secretaries 03 August 1998
363s - Annual Return 06 February 1998
AA - Annual Accounts 17 December 1997
288b - Notice of resignation of directors or secretaries 13 June 1997
288a - Notice of appointment of directors or secretaries 11 June 1997
288a - Notice of appointment of directors or secretaries 11 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 1997
363s - Annual Return 03 April 1997
288a - Notice of appointment of directors or secretaries 30 January 1997
288b - Notice of resignation of directors or secretaries 30 January 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 November 1996
RESOLUTIONS - N/A 06 November 1996
CERTNM - Change of name certificate 10 May 1996
288 - N/A 19 April 1996
288 - N/A 19 April 1996
287 - Change in situation or address of Registered Office 19 April 1996
288 - N/A 19 April 1996
288 - N/A 19 April 1996
NEWINC - New incorporation documents 15 February 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.