Plexus Innovation Limited

General information

Name:

Plexus Innovation Ltd

Office Address:

Tanfield Lea Business Centre Tanfield Lea DH9 9DB Stanley

Number: 11105009

Incorporation date: 2017-12-11

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Plexus Innovation is a business with it's headquarters at DH9 9DB Stanley at Tanfield Lea Business Centre. The firm was established in 2017 and is established under the registration number 11105009. The firm has been active on the English market for seven years now and company status at the time is active. It has been already 5 years since Plexus Innovation Limited is no longer identified under the business name Low Carbon Control Solutions. The enterprise's registered with SIC code 33200 - Installation of industrial machinery and equipment. 2022-12-31 is the last time the company accounts were reported.

There seems to be a team of seven directors overseeing the limited company now, specifically Kevin B., Thomas T., Benjamin H. and 4 remaining, listed below who have been utilizing the directors obligations since 2024-01-09.

  • Previous company's names
  • Plexus Innovation Limited 2019-01-08
  • Low Carbon Control Solutions Limited 2017-12-11

Financial data based on annual report

Company staff

Kevin B.

Role: Director

Appointed: 09 January 2024

Latest update: 1 February 2024

Thomas T.

Role: Director

Appointed: 09 January 2024

Latest update: 1 February 2024

Benjamin H.

Role: Director

Appointed: 09 January 2024

Latest update: 1 February 2024

Paul H.

Role: Director

Appointed: 09 January 2024

Latest update: 1 February 2024

Gavin H.

Role: Director

Appointed: 09 January 2024

Latest update: 1 February 2024

Andrew M.

Role: Director

Appointed: 07 August 2020

Latest update: 1 February 2024

Steve T.

Role: Director

Appointed: 11 December 2017

Latest update: 1 February 2024

People with significant control

Executives with significant control over this firm are: Kevin B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Hsl Compliance Holdings Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This business can be reached in Ross-On-Wye at Alton Road, HR9 5BP and was registered as a PSC under the reg no 08313030. Steve T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Kevin B.
Notified on 9 January 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Hsl Compliance Holdings Limited
Address: Alton House Alton Road, Ross-On-Wye, HR9 5BP, England
Legal authority Laws Of England And Wales
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies For England And Wales
Registration number 08313030
Notified on 9 January 2024
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Steve T.
Notified on 11 December 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Enterprise Ventures (General Partner Ne Venture) Limited
Address: Preston Technology Management Centre Marsh Lane, Preston, Lancashire, PR1 8UQ, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10514693
Notified on 7 August 2020
Ceased on 9 January 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Finance Durham Gp Limited
Address: Royal Exchange Buildings 5/F - 1-2 Royal Exchange Buildings, London, EC3V 3LF, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10704762
Notified on 7 August 2020
Ceased on 9 January 2024
Nature of control:
substantial control or influence
Ian M.
Notified on 7 August 2020
Ceased on 17 July 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 24 December 2023
Confirmation statement last made up date 10 December 2022
Annual Accounts
Start Date For Period Covered By Report 2017-12-11
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 1 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 1 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 1 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
End Date For Period Covered By Report 31 December 2019

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Adoption of Articles of Association - resolution (RESOLUTIONS)
filed on: 20th, February 2024
resolution
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 33200 : Installation of industrial machinery and equipment
6
Company Age

Closest Companies - by postcode