About

Registered Number: 04988642
Date of Incorporation: 08/12/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: 749a Ormskirk Road Ormskirk Road, Wigan, WN5 8AT,

 

Plexstar Ltd was setup in 2003, it's status is listed as "Active". The company has 4 directors listed. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAXTER, Andrew Michael 10 August 2018 - 1
FROGGATT, Graham David 07 July 2008 - 1
BAXTER, Andrew Michael 22 December 2003 22 October 2004 1
MCMILLAN, Neil 22 October 2004 15 August 2008 1

Filing History

Document Type Date
AA - Annual Accounts 30 August 2020
PSC04 - N/A 10 July 2020
AD01 - Change of registered office address 10 July 2020
AA01 - Change of accounting reference date 23 December 2019
CS01 - N/A 17 December 2019
AA01 - Change of accounting reference date 18 July 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 30 September 2018
AP01 - Appointment of director 13 August 2018
AD01 - Change of registered office address 06 March 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 27 September 2016
MR01 - N/A 13 June 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 18 December 2013
AD01 - Change of registered office address 30 October 2013
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 06 May 2010
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 27 March 2009
363a - Annual Return 10 December 2008
288c - Notice of change of directors or secretaries or in their particulars 10 December 2008
288b - Notice of resignation of directors or secretaries 19 August 2008
288a - Notice of appointment of directors or secretaries 25 July 2008
AA - Annual Accounts 15 July 2008
363a - Annual Return 11 December 2007
AA - Annual Accounts 14 May 2007
363a - Annual Return 13 December 2006
AA - Annual Accounts 12 September 2006
363a - Annual Return 08 December 2005
AA - Annual Accounts 21 June 2005
363s - Annual Return 15 March 2005
288a - Notice of appointment of directors or secretaries 19 November 2004
288b - Notice of resignation of directors or secretaries 03 November 2004
288b - Notice of resignation of directors or secretaries 10 January 2004
288b - Notice of resignation of directors or secretaries 10 January 2004
288a - Notice of appointment of directors or secretaries 10 January 2004
288a - Notice of appointment of directors or secretaries 10 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2004
287 - Change in situation or address of Registered Office 05 January 2004
NEWINC - New incorporation documents 08 December 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 May 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.