Plenum Search Limited

General information

Name:

Plenum Search Ltd

Office Address:

12 Regent Terrace NE8 1LU Gateshead

Number: 07510368

Incorporation date: 2011-01-31

End of financial year: 28 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Based in 12 Regent Terrace, Gateshead NE8 1LU Plenum Search Limited is categorised as a Private Limited Company issued a 07510368 registration number. The company was created on 31st January 2011. This company's declared SIC number is 78200 and their NACE code stands for Temporary employment agency activities. The business most recent annual accounts were submitted for the period up to 2023-01-28 and the most recent annual confirmation statement was released on 2023-01-19.

The enterprise's trademark number is UK00003073690. They applied for it on 2014-09-22 and it got published in the journal number 2014-044.

According to the latest data, there seems to be a solitary managing director in the company: Thomas J. (since 31st January 2011). This company had been directed by Benjamin P. up until March 2022. In addition a different director, including Roland W. resigned in March 2022.

Executives with significant control over the firm are: Shirley J. owns 1/2 or less of company shares. Thomas J. owns over 1/2 to 3/4 of company shares .

Trade marks

Trademark UK00003073690
Trademark image:-
Status:Application Published
Filing date:2014-09-22
Owner name:Plenum Search Ltd
Owner address:St John's House, 54 St Johns Sq, London, United Kingdom, EC1V 4JL

Financial data based on annual reports

Company staff

Thomas J.

Role: Director

Appointed: 31 January 2011

Latest update: 10 February 2024

People with significant control

Shirley J.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Thomas J.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 28 October 2024
Account last made up date 28 January 2023
Confirmation statement next due date 02 February 2024
Confirmation statement last made up date 19 January 2023
Annual Accounts 27 May 2016
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 27 May 2016
Annual Accounts
Start Date For Period Covered By Report 2016-02-01
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 2017-02-01
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 2018-02-01
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 2019-02-01
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 2022-02-01
End Date For Period Covered By Report 2023-01-28
Annual Accounts
Start Date For Period Covered By Report 2023-01-29
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on March 31, 2023 (AA)
filed on: 18th, March 2024
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 78200 : Temporary employment agency activities
13
Company Age

Closest Companies - by postcode