P.L.G. RESEARCH LIMITED
Overview
| Company Name | P.L.G. RESEARCH LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00991365 |
| 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 P.L.G. RESEARCH LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is P.L.G. RESEARCH LIMITED located?
| Registered Office Address | Units 2-4 Cunningham Court Shadsworth Business Park BB1 2QX Blackburn Lancashire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of P.L.G. RESEARCH LIMITED?
| Company Name | From | Until |
|---|---|---|
| NETLON AUSTRALIA (U.K.) LIMITED | Oct 09, 1970 | Oct 09, 1970 |
What are the latest accounts for P.L.G. RESEARCH LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for P.L.G. RESEARCH LIMITED?
| Last Confirmation Statement Made Up To | Dec 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 13, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 30, 2025 |
| Overdue | No |
What are the latest filings for P.L.G. RESEARCH LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 30, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Scott Allen Edgecombe as a director on Aug 31, 2025 | 1 pages | TM01 | ||
Termination of appointment of Ty Lansing Garrison as a director on Jun 23, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Aug 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Dec 30, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Dec 30, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Luc Jozef Mechelaere as a director on Nov 07, 2023 | 1 pages | TM01 | ||
Previous accounting period shortened from Dec 31, 2023 to Aug 31, 2023 | 1 pages | AA01 | ||
Appointment of Mr Scott Allen Edgecombe as a director on Sep 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Michael David Lawrence as a director on Sep 01, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Dec 30, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Michael David Lawrence on Nov 30, 2021 | 2 pages | CH01 | ||
Appointment of Mr. Ty Lansing Garrison as a director on Aug 31, 2022 | 2 pages | AP01 | ||
Appointment of Mr. Paul James Lawrence as a director on Aug 31, 2022 | 2 pages | AP01 | ||
Appointment of Ms. Jody Konick Absher as a director on Aug 31, 2022 | 2 pages | AP01 | ||
Termination of appointment of Thierry Georges Yves Emile Amat as a director on Aug 31, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Dec 30, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||
Director's details changed for Mr Michael David Lawrence on Oct 01, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Dec 30, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Dec 30, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of P.L.G. RESEARCH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ABSHER, Jody Konick, Ms. | Director | Suite 800 Irving 75039 Texas 6565 N. Macarthur Blvd United States | United States | American | 299753910001 | |||||
| LAWRENCE, Paul James, Mr. | Director | Suite 800 Irving 75039 Texas 6565 N. Macarthur Blvd United States | United States | American | 299738620001 | |||||
| JOHNSTONE, David Andrew | Secretary | The Beeches 33 Clitheroe Road Whalley BB7 9AD Clitheroe Lancashire | British | 41251320006 | ||||||
| MERCER, Vivien Jennifer | Secretary | Kenolbri Meins Road BB2 6QF Blackburn Lancashire | British | 2959410001 | ||||||
| SMITH, Frank | Secretary | 3 Vancouver Crescent Lammack BB2 7DD Blackburn Lancashire | British | 5636550001 | ||||||
| AMAT, Thierry Georges Yves Emile | Director | Cunningham Court Shadsworth Business Park BB1 2QX Blackburn Units 2-4 Lancashire | United States | French,American | 204626320001 | |||||
| DUCKWORTH, Roger Peter Terence | Director | 2 Cronshaw Cottages Whalley Old Road Billingto BB7 9JF Clitheroe Lancashire | England | British | 14997240001 | |||||
| EDGECOMBE, Scott Allen | Director | Cunningham Court Shadsworth Business Park BB1 2QX Blackburn Units 2-4 Lancashire | United States | American | 313552980001 | |||||
| GARRISON, Ty Lansing, Mr. | Director | Suite 800 Irving 75039 Texas 6565 N. Macarthur Blvd United States | United States | American | 299788000001 | |||||
| JOHNSTONE, David Andrew | Director | The Beeches 33 Clitheroe Road Whalley BB7 9AD Clitheroe Lancashire | United Kingdom | British | 41251320006 | |||||
| KIELY, John Joseph | Director | New House Hill Lane BB7 9QT Hurst Green Lancashire | United Kingdom | British | 106745200003 | |||||
| LAWRENCE, Michael David | Director | Cunningham Court Shadsworth Business Park BB1 2QX Blackburn Units 2-4 Lancashire | United States | American | 197518610004 | |||||
| MECHELAERE, Luc Jozef | Director | Cunningham Court Shadsworth Business Park BB1 2QX Blackburn Units 2-4 Lancashire | Slovakia | Belgian | 210952310001 | |||||
| MELTZER, Donald Bruce | Director | Cunningham Court Shadsworth Business Park BB1 2QX Blackburn Units 2-4 Lancashire United Kingdom | Usa | United States | 166015810001 | |||||
| MERCER, Frank Brian, Dr | Director | Kenolbri Meins Road BB2 6QF Blackburn Lancashire | British | 2959420001 | ||||||
| MERCER, Vivien Jennifer | Director | Kenolbri Meins Road BB2 6QF Blackburn Lancashire | British | 2959410001 | ||||||
| MORRIS, David James | Director | Cunningham Court Shadsworth Business Park BB1 2QX Blackburn Units 2-4 Lancashire United Kingdom | Usa | American | 166792040001 | |||||
| PAUL, James | Director | Duckhouse Farm Brow Top Grindleton BB7 4QR Clitheroe Lancashire | British | 16042040003 | ||||||
| SMITH, Frank | Director | 3 Vancouver Crescent Lammack BB2 7DD Blackburn Lancashire | British | 5636550001 | ||||||
| WRIGLEY, Nigel Edwin | Director | Wycollar 300 Preston New Road BB2 7AQ Blackburn Lancashire | British | 16042030001 |
Who are the persons with significant control of P.L.G. RESEARCH LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tensar International Limited | Apr 06, 2016 | Cunningham Court Shadsworth Business Park BB1 2QX Blackburn Units 2-4 England | 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