PLEXUS UK (FIRST PROJECT) LIMITED
Overview
Company Name | PLEXUS UK (FIRST PROJECT) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03311700 |
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 PLEXUS UK (FIRST PROJECT) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is PLEXUS UK (FIRST PROJECT) LIMITED located?
Registered Office Address | 2nd Floor Unit 5220 Valiant Court Gloucester Business Park, Brockworth GL3 4FE Gloucester United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PLEXUS UK (FIRST PROJECT) LIMITED?
Company Name | From | Until |
---|---|---|
GINGER ENTERPRISES LIMITED | Feb 03, 1997 | Feb 03, 1997 |
What are the latest accounts for PLEXUS UK (FIRST PROJECT) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PLEXUS UK (FIRST PROJECT) LIMITED?
Last Confirmation Statement Made Up To | Jan 31, 2026 |
---|---|
Next Confirmation Statement Due | Feb 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 31, 2025 |
Overdue | No |
What are the latest filings for PLEXUS UK (FIRST PROJECT) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 41 pages | AA | ||
Appointment of Mr Ben Robert Westran as a secretary on Jun 17, 2024 | 2 pages | AP03 | ||
Termination of appointment of Andrew Christopher Melville Smith as a secretary on Jun 17, 2024 | 1 pages | TM02 | ||
Appointment of Mr Steven Osbourne as a director on Jun 17, 2024 | 2 pages | AP01 | ||
Appointment of Ms Emily-Rae Baines as a director on Jan 24, 2025 | 2 pages | AP01 | ||
Appointment of Mears Group Plc as a director on Jun 17, 2024 | 2 pages | AP02 | ||
Termination of appointment of Ben Robert Westran as a director on Jun 17, 2024 | 1 pages | TM01 | ||
Termination of appointment of Andrew Christopher Melville Smith as a director on Jun 17, 2024 | 1 pages | TM01 | ||
Termination of appointment of Lucas Jordan Critchley as a director on Jun 17, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jan 31, 2025 with updates | 4 pages | CS01 | ||
Termination of appointment of Deep Sagar as a director on Jun 06, 2024 | 1 pages | TM01 | ||
Director's details changed for Mr Deep Sagar on Oct 10, 2024 | 2 pages | CH01 | ||
Director's details changed for Erfana Mahmood on Oct 10, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Andrew Christopher Melville Smith on Oct 10, 2024 | 2 pages | CH01 | ||
Registered office address changed from 1390 Montpellier Court Gloucester Business Park Brockworth Gloucester GL3 4AH to 2nd Floor Unit 5220 Valiant Court Gloucester Business Park, Brockworth Gloucester GL3 4FE on Oct 11, 2024 | 1 pages | AD01 | ||
Change of details for Helcim Group Limited as a person with significant control on Oct 10, 2024 | 2 pages | PSC05 | ||
Director's details changed for Mr Ben Robert Westran on Oct 10, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr John Kenneth Taylor on Oct 10, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Ashley Shawn Horsey on Oct 10, 2024 | 2 pages | CH01 | ||
Director's details changed for Ashley Gibbons on Oct 10, 2024 | 2 pages | CH01 | ||
Director's details changed for Ms Deborah Fenton on Oct 10, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Gary David Sims on Oct 10, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Paul Andrew Roberts on Oct 10, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Lucas Jordan Critchley on Oct 10, 2024 | 2 pages | CH01 | ||
Director's details changed for Dr Michael Robert Birkett on Oct 10, 2024 | 2 pages | CH01 | ||
Who are the officers of PLEXUS UK (FIRST PROJECT) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WESTRAN, Ben Robert | Secretary | Valiant Court Gloucester Business Park, Brockworth GL3 4FE Gloucester 2nd Floor Unit 5220 United Kingdom | 336421490001 | |||||||||||
BAINES, Emily-Rae | Director | Valiant Court Gloucester Business Park, Brockworth GL3 4FE Gloucester 2nd Floor Unit 5220 United Kingdom | England | British | Non-Executive Director | 336412690001 | ||||||||
BIRKETT, Michael Robert, Dr | Director | Valiant Court Gloucester Business Park, Brockworth GL3 4FE Gloucester 2nd Floor Unit 5220 United Kingdom | England | British | Non-Executive Director | 117511660002 | ||||||||
FENTON, Deborah | Director | Valiant Court Gloucester Business Park, Brockworth GL3 4FE Gloucester 2nd Floor Unit 5220 United Kingdom | England | British | Director | 324015440001 | ||||||||
GIBBONS, Ashley | Director | Valiant Court Gloucester Business Park, Brockworth GL3 4FE Gloucester 2nd Floor Unit 5220 United Kingdom | United Kingdom | British | Financial Controller | 324177560001 | ||||||||
HORSEY, Ashley Shawn | Director | Valiant Court Gloucester Business Park, Brockworth GL3 4FE Gloucester 2nd Floor Unit 5220 United Kingdom | England | British | Non-Executive Director | 295724740001 | ||||||||
MAHMOOD, Erfana | Director | Valiant Court Gloucester Business Park, Brockworth GL3 4FE Gloucester 2nd Floor Unit 5220 United Kingdom | United Kingdom | British | Non Executive Director | 239361240001 | ||||||||
OSBOURNE, Steven | Director | Valiant Court Gloucester Business Park, Brockworth GL3 4FE Gloucester 2nd Floor Unit 5220 United Kingdom | England | British | Head Of Net Zero | 336411940001 | ||||||||
ROBERTS, Paul Andrew | Director | Valiant Court Gloucester Business Park, Brockworth GL3 4FE Gloucester 2nd Floor Unit 5220 United Kingdom | United Kingdom | British | Director | 149921630002 | ||||||||
SIMS, Gary David | Director | Valiant Court Gloucester Business Park, Brockworth GL3 4FE Gloucester 2nd Floor Unit 5220 United Kingdom | United Kingdom | British | Non Executive Director | 144925090001 | ||||||||
TAYLOR, John Kenneth | Director | Valiant Court Gloucester Business Park, Brockworth GL3 4FE Gloucester 2nd Floor Unit 5220 United Kingdom | England | British | Managing Director | 192487120001 | ||||||||
MEARS GROUP PLC | Director | Valiant Court Gloucester Business Park, Brockworth GL3 4FE Gloucester 2nd Floor Unit 5220 United Kingdom |
| 149799340001 | ||||||||||
COBBOLD, Neil | Secretary | St. Lukes Road Old Windsor SL4 2QL Windsor 25 Berkshire United Kingdom | 162223450001 | |||||||||||
SMITH, Andrew Christopher Melville | Secretary | Valiant Court Gloucester Business Park, Brockworth GL3 4FE Gloucester 2nd Floor Unit 5220 United Kingdom | 179666370001 | |||||||||||
THORPE, Mark Edward | Secretary | Chandlers Slough Road SL0 0EA Iver Heath Buckinghamshire | British | Hairdresser | 98544470001 | |||||||||
AA COMPANY SERVICES LIMITED | Nominee Secretary | First Floor Offices 8-10 Stamford Hill N16 6XZ London | 900002630001 | |||||||||||
JCBS CONSULTANCIES | Secretary | Mulroy Drive GU15 1LX Camberley 4 Surrey England |
| 126882800001 | ||||||||||
ANASTASI, Paul Dasos | Director | Manchester Square W1U 3PY London 25 United Kingdom | England | British | Director | 139206010001 | ||||||||
BALAES, Richard John | Director | 5 Queen Annes Road SL4 2BJ Windsor Oakley Berkshire England | England | American | Managing Director | 160681610001 | ||||||||
CINGTHO-TAYLOR, Beatrice Amia | Director | Montpellier Court Gloucester Business Park GL3 4AH Brockworth 1390 Gloucester | United Kingdom | British | Local Government Manager | 106199780002 | ||||||||
COBBOLD, Neil | Director | St. Lukes Road Old Windsor SL4 2QL Windsor 25 Berkshire United Kingdom | United Kingdom | British | Company Director | 176227810001 | ||||||||
CRITCHLEY, Lucas Jordan | Director | Valiant Court Gloucester Business Park, Brockworth GL3 4FE Gloucester 2nd Floor Unit 5220 United Kingdom | United Kingdom | British | Director | 248853970001 | ||||||||
EASTON, Mark Valentine | Director | Wanstead E11 2EB London 16 Buckingham Road United Kingdom | England | British | Non Executive Director | 158905160001 | ||||||||
EVANS, Julian | Director | 12 Chester House Heritage Close UB8 2LD Uxbridge Middlesex | British | Director | 87765080001 | |||||||||
IRWIN, Roy | Director | Montpellier Court Gloucester Business Park GL3 4AH Brockworth 1390 Gloucester | United Kingdom | British | Housing Professional | 187286360001 | ||||||||
JARMAN, Roger Jesse | Director | Ealing W5 4HX London 47 Dorset Road United Kingdom | England | British | Non Executive Director | 33705590001 | ||||||||
MILES, David John | Director | Winsley Court 37 Portland Place W1B 1QG London 20 United Kingdom | England | British | Ceo | 253028810001 | ||||||||
PATTERSON, Michelle Antoinette | Director | Montpellier Court Gloucester Business Park GL3 4AH Brockworth 1390 Gloucester | England | British | Local Government Officer | 231667730001 | ||||||||
ROBINSON, Mark | Director | 25 Brunel Road SL6 2RP Maidenhead Berkshire | England | British | Director | 94391380001 | ||||||||
ROBINSON, Stephen | Director | 8b Woodwarde Road East Dulwich SE22 8UJ London | British | Business Consultant | 101361340001 | |||||||||
SAGAR, Deep | Director | Valiant Court Gloucester Business Park, Brockworth GL3 4FE Gloucester 2nd Floor Unit 5220 United Kingdom | United Kingdom | British | Non-Executive Director | 98477390002 | ||||||||
SMITH, Andrew Christopher Melville | Director | Valiant Court Gloucester Business Park, Brockworth GL3 4FE Gloucester 2nd Floor Unit 5220 United Kingdom | England | British | Chartered Accountant | 121328600001 | ||||||||
SMITH, Andrew Christopher Melville | Director | Montpellier Court Gloucester Business Park GL3 4AH Brockworth 1390 Gloucester United Kingdom | England | British | Chartered Accountant | 121328600001 | ||||||||
TARANCZUK, Jan | Director | ME15 7PG Maidstone 23 Beech Hurst Close United Kingdom | United Kingdom | British | Non Executive Director | 137874660001 | ||||||||
THORPE, Eileen Violet | Director | 91 Church Road UB5 5AH Northolt Middlesex | British | Company Secretary | 52086690001 |
Who are the persons with significant control of PLEXUS UK (FIRST PROJECT) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Helcim Group Limited | Apr 06, 2016 | Valiant Court Gloucester Business Park, Brockworth GL3 4FE Gloucester 2nd Floor Unit 5220 United Kingdom | 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