About

Registered Number: 01368574
Date of Incorporation: 15/05/1978 (46 years and 11 months ago)
Company Status: Active
Registered Address: 18 Plane Tree Croft, Leeds, West Yorkshire, LS17 8UQ

 

Plug-in Systems Ltd was registered on 15 May 1978 with its registered office in West Yorkshire, it's status is listed as "Active". We do not know the number of employees at this company. This company has 7 directors listed as Jackson, Rodney, Dent, Steven, Jagger, Robert Wilfred, Parker, David, Chamberlin, John Alfred, Cliffe, Gary, Harrison, David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMBERLIN, John Alfred N/A 31 March 1999 1
CLIFFE, Gary 01 January 1997 31 January 2003 1
HARRISON, David N/A 10 April 1995 1
Secretary Name Appointed Resigned Total Appointments
JACKSON, Rodney 26 September 2016 - 1
DENT, Steven N/A 30 September 1999 1
JAGGER, Robert Wilfred 14 January 2000 30 April 2007 1
PARKER, David 23 April 2013 26 September 2016 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 14 August 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 20 August 2018
AA - Annual Accounts 05 March 2018
CS01 - N/A 15 August 2017
AA - Annual Accounts 27 February 2017
TM02 - Termination of appointment of secretary 26 September 2016
AP03 - Appointment of secretary 26 September 2016
CS01 - N/A 23 August 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 19 August 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 13 September 2013
AP03 - Appointment of secretary 24 April 2013
TM02 - Termination of appointment of secretary 23 April 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 17 August 2011
AR01 - Annual Return 24 August 2010
AA - Annual Accounts 08 July 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 14 August 2009
395 - Particulars of a mortgage or charge 17 February 2009
363a - Annual Return 26 August 2008
AA - Annual Accounts 23 July 2008
363s - Annual Return 10 September 2007
AA - Annual Accounts 15 August 2007
288b - Notice of resignation of directors or secretaries 02 June 2007
288a - Notice of appointment of directors or secretaries 02 June 2007
AA - Annual Accounts 23 November 2006
363s - Annual Return 29 August 2006
AA - Annual Accounts 19 September 2005
363s - Annual Return 08 September 2005
AA - Annual Accounts 15 November 2004
363s - Annual Return 25 August 2004
AA - Annual Accounts 23 April 2004
363s - Annual Return 26 August 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 10 September 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 28 August 2001
AA - Annual Accounts 14 March 2001
363s - Annual Return 21 August 2000
AA - Annual Accounts 16 April 2000
288a - Notice of appointment of directors or secretaries 09 February 2000
363s - Annual Return 23 August 1999
288b - Notice of resignation of directors or secretaries 28 April 1999
AA - Annual Accounts 12 April 1999
363s - Annual Return 21 August 1998
AA - Annual Accounts 16 April 1998
363s - Annual Return 22 September 1997
MEM/ARTS - N/A 31 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 1997
RESOLUTIONS - N/A 04 July 1997
RESOLUTIONS - N/A 04 July 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 July 1997
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 04 July 1997
288b - Notice of resignation of directors or secretaries 23 June 1997
AA - Annual Accounts 07 January 1997
288a - Notice of appointment of directors or secretaries 07 January 1997
288a - Notice of appointment of directors or secretaries 07 January 1997
363s - Annual Return 06 August 1996
AA - Annual Accounts 17 January 1996
AUD - Auditor's letter of resignation 04 January 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 January 1996
287 - Change in situation or address of Registered Office 04 January 1996
288 - N/A 04 January 1996
363s - Annual Return 31 August 1995
169 - Return by a company purchasing its own shares 04 May 1995
RESOLUTIONS - N/A 18 April 1995
288 - N/A 18 April 1995
AA - Annual Accounts 01 November 1994
363s - Annual Return 02 September 1994
287 - Change in situation or address of Registered Office 06 September 1993
AA - Annual Accounts 29 August 1993
363s - Annual Return 18 August 1993
363s - Annual Return 24 September 1992
AA - Annual Accounts 09 September 1992
363b - Annual Return 05 November 1991
AA - Annual Accounts 06 August 1991
RESOLUTIONS - N/A 21 November 1990
MEM/ARTS - N/A 21 November 1990
AA - Annual Accounts 21 August 1990
363 - Annual Return 21 August 1990
AA - Annual Accounts 05 September 1989
363 - Annual Return 05 September 1989
AA - Annual Accounts 20 October 1988
363 - Annual Return 20 October 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 1988
395 - Particulars of a mortgage or charge 30 March 1988
AA - Annual Accounts 15 September 1987
363 - Annual Return 15 September 1987
AA - Annual Accounts 30 August 1986
363 - Annual Return 30 August 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 06 February 2009 Outstanding

N/A

Mortgage debenture 25 March 1988 Fully Satisfied

N/A

Debenture 26 June 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.