About

Registered Number: 03322928
Date of Incorporation: 24/02/1997 (28 years and 1 month ago)
Company Status: Active
Registered Address: Elder House St Georges Business Park, 207 Brooklands Road, Weybridge, Surrey, KT13 0TS,

 

Established in 1997, Plexus Holdings Plc are based in Weybridge. Currently we aren't aware of the number of employees at the the business. There are 6 directors listed as Williams, Kerin, Jones, Charles, Liu, Kunming, Armour, Douglas William, Carmona A Mota, Augusto Lincinio, Fraser, Christopher for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Charles 18 September 2014 - 1
LIU, Kunming 17 December 2015 - 1
CARMONA A MOTA, Augusto Lincinio 04 February 2005 28 February 2011 1
FRASER, Christopher 14 March 2012 16 December 2015 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Kerin 16 December 2016 - 1
ARMOUR, Douglas William 30 June 2012 16 December 2016 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
PSC04 - N/A 29 January 2020
CH01 - Change of particulars for director 29 January 2020
CH01 - Change of particulars for director 23 January 2020
AA - Annual Accounts 14 January 2020
RESOLUTIONS - N/A 09 May 2019
SH19 - Statement of capital 07 May 2019
CERT21 - Certificate of registration of order of court and minute on cancellation of share premium account 07 May 2019
OC138 - Order of Court 07 May 2019
AA - Annual Accounts 13 March 2019
CS01 - N/A 12 March 2019
SH03 - Return of purchase of own shares 04 March 2019
RESOLUTIONS - N/A 12 February 2019
CH03 - Change of particulars for secretary 01 February 2019
RESOLUTIONS - N/A 28 December 2018
RESOLUTIONS - N/A 28 December 2018
AA - Annual Accounts 21 December 2018
AD01 - Change of registered office address 20 August 2018
TM01 - Termination of appointment of director 04 May 2018
CH01 - Change of particulars for director 30 April 2018
CS01 - N/A 27 February 2018
PSC01 - N/A 27 February 2018
PSC01 - N/A 27 February 2018
RESOLUTIONS - N/A 18 January 2018
RESOLUTIONS - N/A 18 January 2018
AA - Annual Accounts 29 December 2017
RESOLUTIONS - N/A 14 November 2017
CS01 - N/A 06 April 2017
AP03 - Appointment of secretary 06 April 2017
TM02 - Termination of appointment of secretary 06 April 2017
AA - Annual Accounts 11 January 2017
RESOLUTIONS - N/A 05 January 2017
RESOLUTIONS - N/A 05 January 2017
RESOLUTIONS - N/A 03 August 2016
SH01 - Return of Allotment of shares 30 June 2016
SH01 - Return of Allotment of shares 10 June 2016
SH01 - Return of Allotment of shares 10 June 2016
SH01 - Return of Allotment of shares 10 June 2016
AR01 - Annual Return 15 March 2016
CH01 - Change of particulars for director 10 March 2016
CH01 - Change of particulars for director 10 March 2016
CH01 - Change of particulars for director 10 March 2016
CH01 - Change of particulars for director 10 March 2016
AA - Annual Accounts 10 January 2016
RESOLUTIONS - N/A 22 December 2015
AP01 - Appointment of director 22 December 2015
TM01 - Termination of appointment of director 17 December 2015
CH03 - Change of particulars for secretary 21 July 2015
SH01 - Return of Allotment of shares 15 July 2015
SH01 - Return of Allotment of shares 15 July 2015
AD04 - Change of location of company records to the registered office 15 June 2015
AD01 - Change of registered office address 15 June 2015
AR01 - Annual Return 13 April 2015
CH01 - Change of particulars for director 27 March 2015
CH01 - Change of particulars for director 27 March 2015
CH01 - Change of particulars for director 27 March 2015
CH01 - Change of particulars for director 27 March 2015
CH03 - Change of particulars for secretary 23 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 March 2015
RESOLUTIONS - N/A 23 January 2015
AA - Annual Accounts 16 December 2014
AP01 - Appointment of director 08 October 2014
AR01 - Annual Return 10 April 2014
SH01 - Return of Allotment of shares 09 April 2014
SH01 - Return of Allotment of shares 09 April 2014
SH01 - Return of Allotment of shares 08 April 2014
RESOLUTIONS - N/A 17 December 2013
AA - Annual Accounts 17 December 2013
SH01 - Return of Allotment of shares 24 June 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 20 December 2012
RESOLUTIONS - N/A 10 December 2012
RESOLUTIONS - N/A 10 December 2012
AP03 - Appointment of secretary 31 August 2012
TM02 - Termination of appointment of secretary 31 August 2012
AP01 - Appointment of director 23 May 2012
TM01 - Termination of appointment of director 29 March 2012
AR01 - Annual Return 21 March 2012
SH01 - Return of Allotment of shares 26 January 2012
AA - Annual Accounts 02 January 2012
RESOLUTIONS - N/A 08 December 2011
RESOLUTIONS - N/A 08 December 2011
AR01 - Annual Return 11 March 2011
CH01 - Change of particulars for director 08 March 2011
CH01 - Change of particulars for director 08 March 2011
CH01 - Change of particulars for director 08 March 2011
TM01 - Termination of appointment of director 02 March 2011
AA - Annual Accounts 15 December 2010
RESOLUTIONS - N/A 08 December 2010
AP01 - Appointment of director 22 July 2010
AD01 - Change of registered office address 08 April 2010
AR01 - Annual Return 05 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 February 2010
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 25 November 2009
CH03 - Change of particulars for secretary 02 November 2009
363a - Annual Return 02 April 2009
288c - Notice of change of directors or secretaries or in their particulars 27 March 2009
353a - Register of members in non-legible form 24 February 2009
RESOLUTIONS - N/A 14 January 2009
AA - Annual Accounts 07 November 2008
288c - Notice of change of directors or secretaries or in their particulars 28 August 2008
363a - Annual Return 13 March 2008
AA - Annual Accounts 23 October 2007
MEM/ARTS - N/A 23 August 2007
288c - Notice of change of directors or secretaries or in their particulars 31 July 2007
288c - Notice of change of directors or secretaries or in their particulars 28 June 2007
MISC - Miscellaneous document 24 May 2007
363a - Annual Return 21 March 2007
RESOLUTIONS - N/A 12 January 2007
RESOLUTIONS - N/A 12 January 2007
AA - Annual Accounts 26 October 2006
363a - Annual Return 27 March 2006
288c - Notice of change of directors or secretaries or in their particulars 17 March 2006
AUD - Auditor's letter of resignation 09 February 2006
353a - Register of members in non-legible form 31 January 2006
RESOLUTIONS - N/A 04 January 2006
RESOLUTIONS - N/A 04 January 2006
RESOLUTIONS - N/A 04 January 2006
123 - Notice of increase in nominal capital 04 January 2006
288b - Notice of resignation of directors or secretaries 28 December 2005
288a - Notice of appointment of directors or secretaries 28 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2005
288a - Notice of appointment of directors or secretaries 15 December 2005
288b - Notice of resignation of directors or secretaries 15 December 2005
97 - Statement for the amount or rate per cent of any commission payable in connection with the subscription of shares 08 December 2005
288a - Notice of appointment of directors or secretaries 06 December 2005
RESOLUTIONS - N/A 02 December 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 December 2005
RESOLUTIONS - N/A 25 November 2005
RESOLUTIONS - N/A 25 November 2005
RESOLUTIONS - N/A 25 November 2005
RESOLUTIONS - N/A 25 November 2005
RESOLUTIONS - N/A 25 November 2005
RESOLUTIONS - N/A 25 November 2005
CERT5 - Re-registration of a company from private to public 25 November 2005
MAR - Memorandum and Articles - used in re-registration 25 November 2005
BS - Balance sheet 25 November 2005
AUDR - Auditor's report 25 November 2005
AUDS - Auditor's statement 25 November 2005
43(3)e - Declaration on application by a private company for re-registration as a public company 25 November 2005
43(3) - Application by a private company for re-registration as a public company 25 November 2005
AA - Annual Accounts 17 November 2005
288b - Notice of resignation of directors or secretaries 16 November 2005
288a - Notice of appointment of directors or secretaries 14 November 2005
288a - Notice of appointment of directors or secretaries 14 November 2005
RESOLUTIONS - N/A 09 November 2005
RESOLUTIONS - N/A 09 November 2005
RESOLUTIONS - N/A 09 November 2005
RESOLUTIONS - N/A 09 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2005
123 - Notice of increase in nominal capital 09 November 2005
AA - Annual Accounts 10 October 2005
363a - Annual Return 09 April 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
288a - Notice of appointment of directors or secretaries 03 March 2005
288a - Notice of appointment of directors or secretaries 23 February 2005
AA - Annual Accounts 22 October 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 April 2004
363a - Annual Return 01 April 2004
AA - Annual Accounts 14 October 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 May 2003
363a - Annual Return 03 April 2003
363a - Annual Return 07 August 2002
AA - Annual Accounts 06 August 2002
363a - Annual Return 27 July 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 April 2002
288c - Notice of change of directors or secretaries or in their particulars 17 July 2001
288c - Notice of change of directors or secretaries or in their particulars 06 June 2001
AA - Annual Accounts 30 April 2001
363a - Annual Return 22 March 2001
AA - Annual Accounts 02 May 2000
363a - Annual Return 17 March 2000
287 - Change in situation or address of Registered Office 12 October 1999
288a - Notice of appointment of directors or secretaries 12 October 1999
288b - Notice of resignation of directors or secretaries 12 October 1999
288b - Notice of resignation of directors or secretaries 12 October 1999
CERTNM - Change of name certificate 08 June 1999
AUD - Auditor's letter of resignation 07 June 1999
395 - Particulars of a mortgage or charge 15 May 1999
363s - Annual Return 03 April 1999
AA - Annual Accounts 24 March 1999
363s - Annual Return 09 March 1998
MEM/ARTS - N/A 11 July 1997
MEM/ARTS - N/A 15 May 1997
RESOLUTIONS - N/A 09 May 1997
225 - Change of Accounting Reference Date 09 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 1997
123 - Notice of increase in nominal capital 09 May 1997
CERTNM - Change of name certificate 07 May 1997
RESOLUTIONS - N/A 14 April 1997
RESOLUTIONS - N/A 14 April 1997
288a - Notice of appointment of directors or secretaries 14 April 1997
288a - Notice of appointment of directors or secretaries 14 April 1997
288b - Notice of resignation of directors or secretaries 14 April 1997
287 - Change in situation or address of Registered Office 04 April 1997
RESOLUTIONS - N/A 01 April 1997
288b - Notice of resignation of directors or secretaries 01 April 1997
288b - Notice of resignation of directors or secretaries 01 April 1997
288a - Notice of appointment of directors or secretaries 01 April 1997
288a - Notice of appointment of directors or secretaries 01 April 1997
MEM/ARTS - N/A 01 April 1997
NEWINC - New incorporation documents 24 February 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 29 April 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.