PLESSEY HOLDINGS LIMITED
Overview
| Company Name | PLESSEY HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00609503 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PLESSEY HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is PLESSEY HOLDINGS LIMITED located?
| Registered Office Address | Pinehurst 2 Pinehurst Road GU14 7BF Farnborough Hampshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PLESSEY HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PLESSEY CONSUMER PRODUCTS INVESTMENTS LIMITED | Aug 12, 1958 | Aug 12, 1958 |
What are the latest accounts for PLESSEY HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for PLESSEY HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Mar 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 18, 2025 |
| Overdue | No |
What are the latest filings for PLESSEY HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2025 | 19 pages | AA | ||
Change of details for Telent Limited as a person with significant control on Aug 13, 2025 | 2 pages | PSC05 | ||
Change of details for Telent Limited as a person with significant control on Aug 12, 2025 | 2 pages | PSC05 | ||
Termination of appointment of Heather Marie Green as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Mar 18, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2024 | 19 pages | AA | ||
Confirmation statement made on Mar 18, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2023 | 19 pages | AA | ||
Confirmation statement made on Mar 18, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2022 | 18 pages | AA | ||
Confirmation statement made on Mar 18, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from Faraday House Sir William Siemens Square Frimley, Camberley Surrey GU16 8QD to Pinehurst 2 Pinehurst Road Farnborough Hampshire GU14 7BF on Jan 04, 2022 | 1 pages | AD01 | ||
Accounts for a small company made up to Mar 31, 2021 | 19 pages | AA | ||
Confirmation statement made on Mar 18, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 17 pages | AA | ||
Termination of appointment of Simone Eufemia Agatha Davina as a secretary on Jun 01, 2020 | 1 pages | TM02 | ||
Appointment of Sharon Hana Kahanov as a secretary on Jun 01, 2020 | 2 pages | AP03 | ||
Confirmation statement made on Mar 18, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2019 | 17 pages | AA | ||
Appointment of Mr Alfred Rayfield Baker as a director on Aug 01, 2019 | 2 pages | AP01 | ||
Termination of appointment of Kenneth Robert Meyers as a director on Jul 31, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Mar 18, 2019 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Mark Andrew Webberley on Mar 15, 2019 | 2 pages | CH01 | ||
Full accounts made up to Mar 31, 2018 | 18 pages | AA | ||
Confirmation statement made on Mar 18, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of PLESSEY HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KAHANOV, Sharon Hana | Secretary | Pinehurst Road GU14 7BF Farnborough Pinehurst 2 Hampshire United Kingdom | 270261780001 | |||||||
| BAKER, Alfred Rayfield | Director | Pinehurst Road GU14 7BF Farnborough Pinehurst 2 Hampshire United Kingdom | United States | American | 261047940001 | |||||
| WEBBERLEY, Mark Andrew | Director | Point 3, Haywood Road CV34 5AH Warwick Telent England | England | British | 162019130001 | |||||
| CARLESS, Helen Claire | Secretary | Faraday House Sir William Siemens Square GU16 8QD Frimley, Camberley Surrey | British | 168307840001 | ||||||
| DAVINA, Simone Eufemia Agatha | Secretary | Faraday House Sir William Siemens Square GU16 8QD Frimley, Camberley Surrey | 213262540001 | |||||||
| HOWARD, Ian Philip | Secretary | Faraday House Sir William Siemens Square GU16 8QD Frimley, Camberley Surrey | British | 6292080001 | ||||||
| DONALDSON, Craig George | Director | Faraday House Sir William Siemens Square GU16 8QD Frimley, Camberley Surrey | United Kingdom | British | 79026210001 | |||||
| GENT, Gerard Thomas | Director | Faraday House Sir William Siemens Square GU16 8QD Frimley, Camberley Surrey | United Kingdom | British | 51697750003 | |||||
| GERDINE, Philip Van Horn, Dr | Director | 82 Wingfoot Drive Cummaquid Massachusetts 02637 Usa | American | 55866160001 | ||||||
| GREEN, Heather Marie | Director | Haywood Road CV34 5AH Warwick Point 3 England | England | British | 106936580002 | |||||
| GRIMMER, Franz Josef Philipp Heinrich | Director | Lommelstrasse 6 Munich 71 Germany | German | 29716970001 | ||||||
| HARRIS, Paul Michael | Director | Faraday House Sir William Siemens Square GU16 8QD Frimley, Camberley Surrey | England | British | 74244960001 | |||||
| HOWARD, Ian Philip | Director | Faraday House Sir William Siemens Square GU16 8QD Frimley, Camberley Surrey | United Kingdom | British | 6292080001 | |||||
| LESTER, Michael | Director | 46 Sheldon Avenue N6 4JR London | United Kingdom | British | 1629580001 | |||||
| MCGEEVER, Claire Margaret | Director | Manor Road B93 8DX Dorridge 20 Solihull | British | 130380680001 | ||||||
| METCALFE, Christopher Ellis | Director | Sir William Siemens Square Frimley GU16 8QD Camberley Faraday House Surrey | England | British | 154876950001 | |||||
| MEYERS, Kenneth Robert | Director | Sir William Siemens Square Frimley GU16 8QD Camberley Faraday House Surrey United Kingdom | United States | American | 184402920002 | |||||
| NEWLANDS, David Baxter | Director | Lane End Chucks Lane Walton-On-The-Hill KT20 7UB Tadworth Surrey | England | British | 14918650001 | |||||
| ROBINSON, Richard Anthony | Director | Fieldhead House Church Hill Shamley Green GU5 0UD Guildford Surrey | United Kingdom | British | 36010320002 |
Who are the persons with significant control of PLESSEY HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tusk Corporation Limited | Apr 06, 2016 | 95 Gresham Street EC2V 7AB London 4th Floor England | No | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
| Siemens Aktiengesellschaft | Apr 06, 2016 | Werner-Von-Siemens-Str. 80333 Munich 1 Germany | No | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0