P.L.G. RESEARCH LIMITED

P.L.G. RESEARCH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameP.L.G. RESEARCH LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00991365
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of P.L.G. RESEARCH LIMITED?

    Previous Company Names
    Company NameFromUntil
    NETLON AUSTRALIA (U.K.) LIMITED Oct 09, 1970Oct 09, 1970

    What are the latest accounts for P.L.G. RESEARCH LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for P.L.G. RESEARCH LIMITED?

    Last Confirmation Statement Made Up ToDec 30, 2026
    Next Confirmation Statement DueJan 13, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 30, 2025
    OverdueNo

    What are the latest filings for P.L.G. RESEARCH LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 30, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Scott Allen Edgecombe as a director on Aug 31, 2025

    1 pagesTM01

    Termination of appointment of Ty Lansing Garrison as a director on Jun 23, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Aug 31, 2024

    6 pagesAA

    Confirmation statement made on Dec 30, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2023

    6 pagesAA

    Confirmation statement made on Dec 30, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Luc Jozef Mechelaere as a director on Nov 07, 2023

    1 pagesTM01

    Previous accounting period shortened from Dec 31, 2023 to Aug 31, 2023

    1 pagesAA01

    Appointment of Mr Scott Allen Edgecombe as a director on Sep 01, 2023

    2 pagesAP01

    Termination of appointment of Michael David Lawrence as a director on Sep 01, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on Dec 30, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Michael David Lawrence on Nov 30, 2021

    2 pagesCH01

    Appointment of Mr. Ty Lansing Garrison as a director on Aug 31, 2022

    2 pagesAP01

    Appointment of Mr. Paul James Lawrence as a director on Aug 31, 2022

    2 pagesAP01

    Appointment of Ms. Jody Konick Absher as a director on Aug 31, 2022

    2 pagesAP01

    Termination of appointment of Thierry Georges Yves Emile Amat as a director on Aug 31, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Dec 30, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Director's details changed for Mr Michael David Lawrence on Oct 01, 2020

    2 pagesCH01

    Confirmation statement made on Dec 30, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Dec 30, 2019 with no updates

    3 pagesCS01

    Who are the officers of P.L.G. RESEARCH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABSHER, Jody Konick, Ms.
    Suite 800
    Irving
    75039 Texas
    6565 N. Macarthur Blvd
    United States
    Director
    Suite 800
    Irving
    75039 Texas
    6565 N. Macarthur Blvd
    United States
    United StatesAmerican299753910001
    LAWRENCE, Paul James, Mr.
    Suite 800
    Irving
    75039 Texas
    6565 N. Macarthur Blvd
    United States
    Director
    Suite 800
    Irving
    75039 Texas
    6565 N. Macarthur Blvd
    United States
    United StatesAmerican299738620001
    JOHNSTONE, David Andrew
    The Beeches 33 Clitheroe Road
    Whalley
    BB7 9AD Clitheroe
    Lancashire
    Secretary
    The Beeches 33 Clitheroe Road
    Whalley
    BB7 9AD Clitheroe
    Lancashire
    British41251320006
    MERCER, Vivien Jennifer
    Kenolbri Meins Road
    BB2 6QF Blackburn
    Lancashire
    Secretary
    Kenolbri Meins Road
    BB2 6QF Blackburn
    Lancashire
    British2959410001
    SMITH, Frank
    3 Vancouver Crescent
    Lammack
    BB2 7DD Blackburn
    Lancashire
    Secretary
    3 Vancouver Crescent
    Lammack
    BB2 7DD Blackburn
    Lancashire
    British5636550001
    AMAT, Thierry Georges Yves Emile
    Cunningham Court
    Shadsworth Business Park
    BB1 2QX Blackburn
    Units 2-4
    Lancashire
    Director
    Cunningham Court
    Shadsworth Business Park
    BB1 2QX Blackburn
    Units 2-4
    Lancashire
    United StatesFrench,American204626320001
    DUCKWORTH, Roger Peter Terence
    2 Cronshaw Cottages
    Whalley Old Road Billingto
    BB7 9JF Clitheroe
    Lancashire
    Director
    2 Cronshaw Cottages
    Whalley Old Road Billingto
    BB7 9JF Clitheroe
    Lancashire
    EnglandBritish14997240001
    EDGECOMBE, Scott Allen
    Cunningham Court
    Shadsworth Business Park
    BB1 2QX Blackburn
    Units 2-4
    Lancashire
    Director
    Cunningham Court
    Shadsworth Business Park
    BB1 2QX Blackburn
    Units 2-4
    Lancashire
    United StatesAmerican313552980001
    GARRISON, Ty Lansing, Mr.
    Suite 800
    Irving
    75039 Texas
    6565 N. Macarthur Blvd
    United States
    Director
    Suite 800
    Irving
    75039 Texas
    6565 N. Macarthur Blvd
    United States
    United StatesAmerican299788000001
    JOHNSTONE, David Andrew
    The Beeches 33 Clitheroe Road
    Whalley
    BB7 9AD Clitheroe
    Lancashire
    Director
    The Beeches 33 Clitheroe Road
    Whalley
    BB7 9AD Clitheroe
    Lancashire
    United KingdomBritish41251320006
    KIELY, John Joseph
    New House
    Hill Lane
    BB7 9QT Hurst Green
    Lancashire
    Director
    New House
    Hill Lane
    BB7 9QT Hurst Green
    Lancashire
    United KingdomBritish106745200003
    LAWRENCE, Michael David
    Cunningham Court
    Shadsworth Business Park
    BB1 2QX Blackburn
    Units 2-4
    Lancashire
    Director
    Cunningham Court
    Shadsworth Business Park
    BB1 2QX Blackburn
    Units 2-4
    Lancashire
    United StatesAmerican197518610004
    MECHELAERE, Luc Jozef
    Cunningham Court
    Shadsworth Business Park
    BB1 2QX Blackburn
    Units 2-4
    Lancashire
    Director
    Cunningham Court
    Shadsworth Business Park
    BB1 2QX Blackburn
    Units 2-4
    Lancashire
    SlovakiaBelgian210952310001
    MELTZER, Donald Bruce
    Cunningham Court
    Shadsworth Business Park
    BB1 2QX Blackburn
    Units 2-4
    Lancashire
    United Kingdom
    Director
    Cunningham Court
    Shadsworth Business Park
    BB1 2QX Blackburn
    Units 2-4
    Lancashire
    United Kingdom
    UsaUnited States166015810001
    MERCER, Frank Brian, Dr
    Kenolbri Meins Road
    BB2 6QF Blackburn
    Lancashire
    Director
    Kenolbri Meins Road
    BB2 6QF Blackburn
    Lancashire
    British2959420001
    MERCER, Vivien Jennifer
    Kenolbri Meins Road
    BB2 6QF Blackburn
    Lancashire
    Director
    Kenolbri Meins Road
    BB2 6QF Blackburn
    Lancashire
    British2959410001
    MORRIS, David James
    Cunningham Court
    Shadsworth Business Park
    BB1 2QX Blackburn
    Units 2-4
    Lancashire
    United Kingdom
    Director
    Cunningham Court
    Shadsworth Business Park
    BB1 2QX Blackburn
    Units 2-4
    Lancashire
    United Kingdom
    UsaAmerican166792040001
    PAUL, James
    Duckhouse Farm Brow Top
    Grindleton
    BB7 4QR Clitheroe
    Lancashire
    Director
    Duckhouse Farm Brow Top
    Grindleton
    BB7 4QR Clitheroe
    Lancashire
    British16042040003
    SMITH, Frank
    3 Vancouver Crescent
    Lammack
    BB2 7DD Blackburn
    Lancashire
    Director
    3 Vancouver Crescent
    Lammack
    BB2 7DD Blackburn
    Lancashire
    British5636550001
    WRIGLEY, Nigel Edwin
    Wycollar 300 Preston New Road
    BB2 7AQ Blackburn
    Lancashire
    Director
    Wycollar 300 Preston New Road
    BB2 7AQ Blackburn
    Lancashire
    British16042030001

    Who are the persons with significant control of P.L.G. RESEARCH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cunningham Court
    Shadsworth Business Park
    BB1 2QX Blackburn
    Units 2-4
    England
    Apr 06, 2016
    Cunningham Court
    Shadsworth Business Park
    BB1 2QX Blackburn
    Units 2-4
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Acts
    Place RegisteredCompanies House
    Registration Number00503172
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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