About

Registered Number: 02460071
Date of Incorporation: 16/01/1990 (34 years and 3 months ago)
Company Status: Active
Registered Address: 26 Marsh Green Road West, Marsh Barton, Exeter, Devon, EX2 8PN,

 

Having been setup in 1990, Plytech U.K. Ltd are based in Devon, it's status at Companies House is "Active". We do not know the number of employees at this company. This company has 4 directors listed as Norris, Elizabeth Ann, Norris, Shelley, Redding, Paul David, Norris, Joan Lea Bertha at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NORRIS, Joan Lea Bertha 12 July 2005 09 December 2005 1
Secretary Name Appointed Resigned Total Appointments
NORRIS, Elizabeth Ann 07 October 2008 - 1
NORRIS, Shelley N/A 28 June 2005 1
REDDING, Paul David 29 June 2005 09 December 2005 1

Filing History

Document Type Date
PSC04 - N/A 03 January 2020
PSC04 - N/A 03 January 2020
CH03 - Change of particulars for secretary 03 January 2020
CH01 - Change of particulars for director 03 January 2020
CH01 - Change of particulars for director 03 January 2020
CH01 - Change of particulars for director 03 January 2020
CH01 - Change of particulars for director 03 January 2020
AD01 - Change of registered office address 03 January 2020
MR01 - N/A 28 October 2019
CS01 - N/A 21 October 2019
AA - Annual Accounts 16 September 2019
CH01 - Change of particulars for director 05 September 2019
CS01 - N/A 02 November 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 24 October 2017
CH01 - Change of particulars for director 24 October 2017
CH01 - Change of particulars for director 24 October 2017
CH01 - Change of particulars for director 24 October 2017
CH01 - Change of particulars for director 24 October 2017
CH03 - Change of particulars for secretary 24 October 2017
AA - Annual Accounts 20 September 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 26 April 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 07 August 2014
MA - Memorandum and Articles 05 August 2014
AP01 - Appointment of director 29 July 2014
AP01 - Appointment of director 29 July 2014
RESOLUTIONS - N/A 26 June 2014
SH08 - Notice of name or other designation of class of shares 26 June 2014
AP01 - Appointment of director 20 May 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 23 January 2013
AD01 - Change of registered office address 01 November 2012
AA - Annual Accounts 04 October 2012
MG01 - Particulars of a mortgage or charge 19 April 2012
AR01 - Annual Return 03 February 2012
MG01 - Particulars of a mortgage or charge 24 November 2011
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 08 April 2011
AD01 - Change of registered office address 05 April 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 29 July 2009
395 - Particulars of a mortgage or charge 29 April 2009
287 - Change in situation or address of Registered Office 18 March 2009
363a - Annual Return 12 March 2009
288c - Notice of change of directors or secretaries or in their particulars 11 March 2009
288c - Notice of change of directors or secretaries or in their particulars 11 March 2009
AA - Annual Accounts 27 December 2008
288b - Notice of resignation of directors or secretaries 31 October 2008
288b - Notice of resignation of directors or secretaries 14 October 2008
288a - Notice of appointment of directors or secretaries 14 October 2008
287 - Change in situation or address of Registered Office 12 May 2008
363a - Annual Return 18 April 2008
288c - Notice of change of directors or secretaries or in their particulars 18 April 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 08 March 2007
288c - Notice of change of directors or secretaries or in their particulars 08 March 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 28 April 2006
288a - Notice of appointment of directors or secretaries 28 December 2005
288b - Notice of resignation of directors or secretaries 28 December 2005
288b - Notice of resignation of directors or secretaries 28 December 2005
AA - Annual Accounts 04 November 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
288b - Notice of resignation of directors or secretaries 21 July 2005
363s - Annual Return 11 February 2005
363s - Annual Return 05 July 2004
AA - Annual Accounts 17 May 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 01 April 2003
AA - Annual Accounts 16 May 2002
363s - Annual Return 08 March 2002
AA - Annual Accounts 03 August 2001
363s - Annual Return 19 January 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 25 January 2000
AA - Annual Accounts 28 October 1999
363s - Annual Return 18 January 1999
AA - Annual Accounts 31 October 1998
363s - Annual Return 05 February 1998
AA - Annual Accounts 03 November 1997
363s - Annual Return 11 March 1997
AA - Annual Accounts 04 October 1996
363s - Annual Return 31 January 1996
CERTNM - Change of name certificate 02 November 1995
RESOLUTIONS - N/A 17 July 1995
AA - Annual Accounts 17 July 1995
363s - Annual Return 03 March 1995
AA - Annual Accounts 22 July 1994
363s - Annual Return 21 February 1994
287 - Change in situation or address of Registered Office 21 February 1994
AA - Annual Accounts 01 November 1993
363s - Annual Return 17 March 1993
AA - Annual Accounts 01 November 1992
363b - Annual Return 24 March 1992
AA - Annual Accounts 16 December 1991
363a - Annual Return 09 September 1991
288 - N/A 31 January 1990
288 - N/A 31 January 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 January 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 January 1990
NEWINC - New incorporation documents 16 January 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 October 2019 Outstanding

N/A

All assets debenture 17 April 2012 Outstanding

N/A

Debenture 23 November 2011 Outstanding

N/A

Rent deposit deed 24 April 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.