PLEXUS CORP (UK) LIMITED
Overview
Company Name | PLEXUS CORP (UK) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC146948 |
Jurisdiction | Scotland |
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 CORP (UK) LIMITED?
- Manufacture of other electrical equipment (27900) / Manufacturing
Where is PLEXUS CORP (UK) LIMITED located?
Registered Office Address | Pinnacle Hill Kelso TD5 8XX Roxburghshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PLEXUS CORP (UK) LIMITED?
Company Name | From | Until |
---|---|---|
KELTEK (HOLDINGS) LIMITED | Nov 26, 1993 | Nov 26, 1993 |
BONUSEDIT LIMITED | Oct 13, 1993 | Oct 13, 1993 |
What are the latest accounts for PLEXUS CORP (UK) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for PLEXUS CORP (UK) LIMITED?
Last Confirmation Statement Made Up To | Oct 13, 2025 |
---|---|
Next Confirmation Statement Due | Oct 27, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 13, 2024 |
Overdue | No |
What are the latest filings for PLEXUS CORP (UK) LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 13, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Sep 30, 2023 | 37 pages | AA | ||||||||||||||||||
Director's details changed for Mr Frank Zycinski on Nov 30, 2023 | 2 pages | CH01 | ||||||||||||||||||
Appointment of Mr Frank Zycinski as a director on Nov 30, 2023 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Ronnie Darroch as a director on Nov 30, 2023 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Oct 13, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Oct 01, 2022 | 31 pages | AA | ||||||||||||||||||
Confirmation statement made on Oct 13, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Oct 02, 2021 | 35 pages | AA | ||||||||||||||||||
Confirmation statement made on Oct 13, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||
Appointment of Mr Steven Thomson as a director on Oct 04, 2021 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Denis Kerr as a director on Oct 04, 2021 | 1 pages | TM01 | ||||||||||||||||||
Full accounts made up to Oct 03, 2020 | 35 pages | AA | ||||||||||||||||||
Confirmation statement made on Oct 13, 2020 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Sep 28, 2019 | 31 pages | AA | ||||||||||||||||||
Appointment of Ronnie Darroch as a director on Aug 30, 2019 | 2 pages | AP01 | ||||||||||||||||||
Secretary's details changed for Laura Mary Middlemass on Dec 09, 2019 | 1 pages | CH03 | ||||||||||||||||||
Confirmation statement made on Oct 13, 2019 with no updates | 3 pages | CS01 | ||||||||||||||||||
Termination of appointment of Oliver Kurt Mihm as a director on Aug 30, 2019 | 1 pages | TM01 | ||||||||||||||||||
Full accounts made up to Sep 29, 2018 | 31 pages | AA | ||||||||||||||||||
Confirmation statement made on Oct 13, 2018 with updates | 5 pages | CS01 | ||||||||||||||||||
Full accounts made up to Sep 30, 2017 | 32 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 22 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Who are the officers of PLEXUS CORP (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MIDDLEMASS, Laura Mary | Secretary | Pinnacle Hill Kelso TD5 8XX Roxburghshire | British | Senior Accountant | 127108680001 | |||||
JERMAIN, Patrick John | Director | Pinnacle Hill Kelso TD5 8XX Roxburghshire | United States | American | Vp And Treasurer | 184595980001 | ||||
NINIVAGGI, Angelo | Director | 55 Jewelers Park Drive Neenah Wisconsin United States | United States | American | Attorney At Law | 116625370001 | ||||
THOMSON, Steven | Director | Pinnacle Hill Kelso TD5 8XX Roxburghshire | Scotland | Scottish | Controller & Vp - Finance - Emea | 287985880001 | ||||
ZYCINSKI, Frank | Director | Pinnacle Hill Kelso TD5 8XX Roxburghshire | Scotland | British | Regional President - Emea | 316545670001 | ||||
FORD, Timothy | Secretary | 9 Eden Park Ednam TD5 7RG Kelso Roxburghshire | British | Director | 37431800001 | |||||
KELLY, Mark | Secretary | 21 Springwood Rise TD5 8BE Kelso Roxburghshire | British | 80061930001 | ||||||
MACKINNON, William | Secretary | 12 Queens Drive Westerwood G68 0HW Cumbernauld Glasgow | British | Finance Director | 127118620001 | |||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
SIMCO COMPANY SERVICES LIMITED | Nominee Secretary | 41 Park Square LS1 2NS Leeds West Yorkshire | 900004040001 | |||||||
ALLEN, Andrew | Director | 12 Bury Hill Winterbourne Down BS36 1AB Bristol | British | Director | 37431840006 | |||||
DARROCH, Ronnie | Director | Pinnacle Hill Kelso TD5 8XX Roxburghshire | Scotland | British | Exec Vp & Regional President - Emea | 265175720001 | ||||
DARROCH, Ronnie | Director | Pinnacle Hill Kelso TD5 8XX Roxburghshire | Scotland | British | Vp - Operations-Emea | 174222430001 | ||||
DICK, Alistair Robert John | Director | 14 Havannah Court Bridge Street TD5 7HX Kelso Roxburghshire | British | Accountant | 80062170001 | |||||
FOATE, Dean | Director | 55 Jewlers Park Drive 54956 Neenah Wisconsin Wisconsin | Usa | President/Ceo | 86221320001 | |||||
FORD, Timothy | Director | 9 Eden Park Ednam TD5 7RG Kelso Roxburghshire | United Kingdom | British | Director | 37431800001 | ||||
GUERIN, Dermot John | Director | 17 Barony Park TD5 8DJ Kelso Roxburghshire | British | Director | 66205060001 | |||||
HALL, David Jameson, Dr | Director | 4 Sovereign Crescent CO3 3UZ Colchester Essex | British | Company Director | 78244790002 | |||||
JARMAN, Michael Neil | Director | Muirburn Sharplaw Road TD8 6SF Jedburgh Roxburghshire | Scotland | British | Director | 684710002 | ||||
KAUFMAN, Joseph David | Director | 1024 E.Kramer Lane 54915 Appleton Wi Usa | American | Vp Of Law & Administration | 71083200001 | |||||
KERR, Denis | Director | Pinnacle Hill Kelso TD5 8XX Roxburghshire | Scotland | British | Accountant | 99154250002 | ||||
MACFARLANE, Andrew John | Director | Gatehouse Ranters Lane TN17 1HL Kilndown Kent | England | British | Director | 13050510001 | ||||
MACKINNON, William | Director | 12 Queens Drive Westerwood G68 0HW Cumbernauld Glasgow | United Kingdom | British | Managing Director | 127118620001 | ||||
MERRITT, Michael | Director | 16 Mayfield Gardens TD5 7BD Kelso Roxburghshire | Irish | Director | 67015000001 | |||||
MERRITT, Michael | Director | 16 Mayfield Gardens TD5 7BD Kelso Roxburghshire | Irish | Company Director | 67015000001 | |||||
MIHM, Oliver Kurt | Director | Pinnacle Hill Kelso TD5 8XX Roxburghshire | Germany | American | Regional President - Emea | 198218970002 | ||||
NUSSBAUM, John Leonard | Director | 3532 Grand Meadows Drive Appleton Wisconsin Usa | American | President & Ceo | 76234250001 | |||||
SABOL, Thomas Bernard | Director | 3203 N.Country Run Drive 54915 Appleton Wi Usa | American | Senior Vp/Chief Financial Off | 71083350001 | |||||
SETTON, George | Director | 33w456 Woodmere Lane Wayne Illinois 60184-0324 | Usa | American | Treasurer | 92490930001 | ||||
SPEIRS, Alan James | Director | 23 Barnton Park Gardens EH4 6HL Edinburgh Midlothian | Scotland | British | Managing Director | 101931590001 | ||||
VILLENA, Kimberly A | Director | One Plexus Way Neenah Plexus Corp Headquarters Wisconsin Usa | Usa | Us | Treasurer | 168937260001 | ||||
JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 | |||||||
SIMCO DIRECTOR A LIMITED | Nominee Director | 41 Park Square LS1 2NS Leeds West Yorkshire | 900004030001 |
Who are the persons with significant control of PLEXUS CORP (UK) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Plexus Corp Limited | Apr 06, 2016 | Pinnaclehill Industrial Estate TD5 8XX Kelso Plexus Corp Limited 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