About

Registered Number: 05763069
Date of Incorporation: 30/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: ONE51 ES PLASTICS (UK) LIMITED, Denis House Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, B79 7UL,

 

Plunkett Holdings Uk Ltd was founded on 30 March 2006 with its registered office in Tamworth, Staffordshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MARCOUX, Christian 14 January 2019 - 1

Filing History

Document Type Date
AP01 - Appointment of director 20 May 2020
TM01 - Termination of appointment of director 20 May 2020
CS01 - N/A 13 April 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 02 April 2019
TM02 - Termination of appointment of secretary 30 January 2019
AP03 - Appointment of secretary 30 January 2019
AA - Annual Accounts 11 October 2018
CH01 - Change of particulars for director 05 October 2018
CH01 - Change of particulars for director 05 October 2018
CH01 - Change of particulars for director 05 October 2018
CH01 - Change of particulars for director 05 October 2018
CH01 - Change of particulars for director 05 October 2018
AP01 - Appointment of director 17 July 2018
MR04 - N/A 08 May 2018
RESOLUTIONS - N/A 03 May 2018
MA - Memorandum and Articles 03 May 2018
MR04 - N/A 02 May 2018
MR04 - N/A 02 May 2018
MR04 - N/A 02 May 2018
MR04 - N/A 02 May 2018
MR04 - N/A 02 May 2018
MR04 - N/A 27 April 2018
MR01 - N/A 23 April 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 04 October 2017
AD01 - Change of registered office address 30 May 2017
TM01 - Termination of appointment of director 10 May 2017
AD01 - Change of registered office address 04 May 2017
AD01 - Change of registered office address 04 May 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 13 October 2016
MR04 - N/A 19 May 2016
AR01 - Annual Return 13 April 2016
TM01 - Termination of appointment of director 07 January 2016
AP01 - Appointment of director 07 January 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 16 August 2014
AR01 - Annual Return 27 May 2014
CH03 - Change of particulars for secretary 10 March 2014
MR01 - N/A 04 February 2014
MR01 - N/A 31 January 2014
AA - Annual Accounts 01 October 2013
MR01 - N/A 04 June 2013
AR01 - Annual Return 15 April 2013
AP01 - Appointment of director 21 March 2013
TM01 - Termination of appointment of director 13 March 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 11 October 2011
MG01 - Particulars of a mortgage or charge 07 July 2011
MG01 - Particulars of a mortgage or charge 04 July 2011
MG01 - Particulars of a mortgage or charge 04 July 2011
MG01 - Particulars of a mortgage or charge 04 July 2011
AP01 - Appointment of director 13 May 2011
AR01 - Annual Return 15 April 2011
TM01 - Termination of appointment of director 06 April 2011
AA - Annual Accounts 08 November 2010
AA - Annual Accounts 08 November 2010
CH01 - Change of particulars for director 03 June 2010
AR01 - Annual Return 12 April 2010
AD01 - Change of registered office address 12 April 2010
288a - Notice of appointment of directors or secretaries 11 September 2009
288b - Notice of resignation of directors or secretaries 11 September 2009
287 - Change in situation or address of Registered Office 11 September 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 25 April 2008
AA - Annual Accounts 30 October 2007
287 - Change in situation or address of Registered Office 24 July 2007
363a - Annual Return 20 April 2007
395 - Particulars of a mortgage or charge 04 January 2007
395 - Particulars of a mortgage or charge 04 January 2007
225 - Change of Accounting Reference Date 06 November 2006
288b - Notice of resignation of directors or secretaries 14 September 2006
288b - Notice of resignation of directors or secretaries 14 September 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
MEM/ARTS - N/A 25 August 2006
CERTNM - Change of name certificate 23 August 2006
288a - Notice of appointment of directors or secretaries 30 June 2006
NEWINC - New incorporation documents 30 March 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 April 2018 Outstanding

N/A

A registered charge 22 January 2014 Fully Satisfied

N/A

A registered charge 22 January 2014 Fully Satisfied

N/A

A registered charge 22 May 2013 Fully Satisfied

N/A

Composite debenture 15 June 2011 Fully Satisfied

N/A

Composite debenture 15 June 2011 Fully Satisfied

N/A

Composite debenture 15 June 2011 Fully Satisfied

N/A

Debenture 15 December 2006 Fully Satisfied

N/A

Debenture 15 December 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.