About

Registered Number: 02963751
Date of Incorporation: 31/08/1994 (29 years and 8 months ago)
Company Status: Active
Registered Address: 21 Marsh Green Road North, Marsh Barton Trading Estate, Exeter, EX2 8NY

 

Plusimage Ltd was founded on 31 August 1994 with its registered office in Exeter, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. The company has 9 directors listed as Duffell, Michael John, Belcher, Barbara Marion, Belcher, Michael Perry, Belcher, Perry Michael, Duffell, Andrew Michael, Duffell, David Michael, Duffell, Valerie Ann, Lacey, Ian John, Anning, Michele.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELCHER, Barbara Marion 22 November 1996 - 1
BELCHER, Michael Perry 04 April 2011 - 1
BELCHER, Perry Michael 01 September 1994 - 1
DUFFELL, Andrew Michael 01 September 1994 - 1
DUFFELL, David Michael 01 September 1994 - 1
DUFFELL, Valerie Ann 22 November 1996 - 1
ANNING, Michele 01 September 1994 04 April 2011 1
Secretary Name Appointed Resigned Total Appointments
DUFFELL, Michael John 23 August 1995 - 1
LACEY, Ian John 01 September 1994 11 July 1995 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 14 July 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 23 July 2019
CS01 - N/A 06 September 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 24 July 2017
CS01 - N/A 21 September 2016
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 29 June 2013
CH01 - Change of particulars for director 13 September 2012
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 01 August 2011
TM01 - Termination of appointment of director 04 April 2011
AP01 - Appointment of director 04 April 2011
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AA - Annual Accounts 31 August 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 14 September 2009
288c - Notice of change of directors or secretaries or in their particulars 14 January 2009
287 - Change in situation or address of Registered Office 14 January 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 03 September 2008
AA - Annual Accounts 23 November 2007
363a - Annual Return 29 October 2007
AA - Annual Accounts 11 December 2006
363s - Annual Return 11 December 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 06 September 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 09 September 2004
AA - Annual Accounts 20 April 2004
363s - Annual Return 16 September 2003
AA - Annual Accounts 23 April 2003
288c - Notice of change of directors or secretaries or in their particulars 29 November 2002
363s - Annual Return 08 October 2002
363s - Annual Return 28 October 2001
AA - Annual Accounts 23 October 2001
395 - Particulars of a mortgage or charge 30 August 2001
AA - Annual Accounts 20 March 2001
363s - Annual Return 24 October 2000
AA - Annual Accounts 12 June 2000
363s - Annual Return 29 September 1999
288c - Notice of change of directors or secretaries or in their particulars 06 August 1999
AA - Annual Accounts 09 June 1999
363s - Annual Return 24 November 1998
288c - Notice of change of directors or secretaries or in their particulars 24 November 1998
288c - Notice of change of directors or secretaries or in their particulars 24 November 1998
288a - Notice of appointment of directors or secretaries 18 November 1998
288a - Notice of appointment of directors or secretaries 04 February 1998
AA - Annual Accounts 02 January 1998
AA - Annual Accounts 07 October 1997
363s - Annual Return 04 September 1997
363s - Annual Return 18 September 1996
363s - Annual Return 21 March 1996
288 - N/A 06 September 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 April 1995
288 - N/A 28 March 1995
288 - N/A 03 October 1994
288 - N/A 03 October 1994
288 - N/A 03 October 1994
288 - N/A 03 October 1994
288 - N/A 03 October 1994
287 - Change in situation or address of Registered Office 03 October 1994
NEWINC - New incorporation documents 31 August 1994

Mortgages & Charges

Description Date Status Charge by
Fixed charge 27 August 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.