About

Registered Number: 06969720
Date of Incorporation: 22/07/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: 19 Napier House, Elva Way, Bexhill-On-Sea, East Sussex, TN39 5BF,

 

Established in 2009, Plugin Vacuum Technology Uk Ltd have registered office in East Sussex, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. The current directors of the organisation are listed as Burstow, David Ralph, Booth, Steven Peter, Booth, Steven Peter, Booth, Steve, Booth, Steven Peter, Maini, Christian, Sahner, Andreas, Sahner, Andreas in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTH, Steve 01 October 2010 31 May 2011 1
BOOTH, Steven Peter 22 April 2013 31 August 2016 1
MAINI, Christian 22 July 2009 01 January 2011 1
SAHNER, Andreas 24 December 2015 10 May 2019 1
SAHNER, Andreas 22 July 2009 11 June 2015 1
Secretary Name Appointed Resigned Total Appointments
BURSTOW, David Ralph 15 January 2016 - 1
BOOTH, Steven Peter 01 May 2012 15 January 2016 1
BOOTH, Steven Peter 31 July 2009 31 May 2011 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AA - Annual Accounts 27 April 2020
CS01 - N/A 24 July 2019
AD01 - Change of registered office address 24 July 2019
AD01 - Change of registered office address 23 July 2019
PSC02 - N/A 23 July 2019
PSC07 - N/A 23 July 2019
TM01 - Termination of appointment of director 05 June 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 24 July 2018
AA - Annual Accounts 19 April 2018
AD01 - Change of registered office address 09 August 2017
CS01 - N/A 24 July 2017
AA - Annual Accounts 19 May 2017
TM01 - Termination of appointment of director 31 August 2016
AA - Annual Accounts 31 August 2016
CS01 - N/A 01 August 2016
AA - Annual Accounts 18 January 2016
AP03 - Appointment of secretary 18 January 2016
TM02 - Termination of appointment of secretary 18 January 2016
AP01 - Appointment of director 04 January 2016
AP01 - Appointment of director 04 January 2016
AR01 - Annual Return 25 September 2015
TM01 - Termination of appointment of director 11 June 2015
AA01 - Change of accounting reference date 23 October 2014
AR01 - Annual Return 25 July 2014
CH03 - Change of particulars for secretary 25 July 2014
AA - Annual Accounts 03 July 2014
AD01 - Change of registered office address 23 June 2014
CH01 - Change of particulars for director 23 June 2014
DISS40 - Notice of striking-off action discontinued 20 November 2013
GAZ1 - First notification of strike-off action in London Gazette 19 November 2013
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 30 April 2013
AP01 - Appointment of director 29 April 2013
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 30 May 2012
AP03 - Appointment of secretary 16 May 2012
AR01 - Annual Return 07 October 2011
TM01 - Termination of appointment of director 04 July 2011
TM02 - Termination of appointment of secretary 04 July 2011
AA - Annual Accounts 13 April 2011
TM01 - Termination of appointment of director 05 April 2011
MG01 - Particulars of a mortgage or charge 26 November 2010
AP01 - Appointment of director 14 October 2010
CH03 - Change of particulars for secretary 14 October 2010
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH03 - Change of particulars for secretary 27 September 2010
CH01 - Change of particulars for director 27 September 2010
AD01 - Change of registered office address 27 September 2010
288a - Notice of appointment of directors or secretaries 31 July 2009
NEWINC - New incorporation documents 22 July 2009

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 18 November 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.