Plettac Security Uk Limited

General information

Name:

Plettac Security Uk Ltd

Office Address:

Unit 39 Great Central Way Rugby CV21 3XH Warwickshire

Number: 03269041

Incorporation date: 1996-10-25

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Plettac Security Uk Limited has been in the United Kingdom for at least twenty eight years. Registered with number 03269041 in 1996, the firm have office at Unit 39 Great Central Way, Warwickshire CV21 3XH. The firm changed its name already two times. Up till 1997 the company has delivered the services it's been known for as Plettac Security Uk but currently the company is featured under the business name Plettac Security Uk Limited. The enterprise's SIC code is 27900 which stands for Manufacture of other electrical equipment. Its most recent accounts cover the period up to 2022-06-30 and the most recent annual confirmation statement was submitted on 2022-10-25.

Having two recruitment advertisements since February 6, 2015, the corporation has been a relatively active employer on the job market. On October 14, 2015, it started recruiting candidates for a full time Cctv Engineer position in Rugby, and on February 6, 2015, for the vacant position of a full time Technical Engineer in Rugby.

There is a single director at the moment controlling this company, namely John S. who's been executing the director's obligations for twenty eight years. For one year Sigmar R., had been responsible for a variety of tasks within this company up until the resignation on October 31, 2003. Additionally a different director, namely Christian S. quit on January 3, 2002. Moreover, the managing director's assignments are often supported by a secretary - Angela P., who joined this company in 2010.

  • Previous company's names
  • Plettac Security Uk Limited 1997-12-11
  • Plettac Security Uk Limited 1996-12-27
  • Howper 199 Limited 1996-10-25

Financial data based on annual reports

Company staff

Angela P.

Role: Secretary

Appointed: 20 April 2010

Latest update: 13 March 2024

John S.

Role: Director

Appointed: 29 July 2005

Latest update: 13 March 2024

People with significant control

The companies with significant control over this firm are as follows: Integrated Communication Systems Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Prescot at Sinclair Way, Prescot Business Park, L34 1QL.

Integrated Communication Systems Ltd
Address: 2 Sinclair Way, Prescot Business Park, Prescot, L34 1QL, England
Legal authority Companies Act 2006
Legal form Limited Company
Notified on 1 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 08 November 2023
Confirmation statement last made up date 25 October 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Annual Accounts 23 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 23 March 2015
Annual Accounts 18 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 18 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 27 March 2014
Date Approval Accounts 27 March 2014

Jobs and Vacancies at Plettac Security Uk Ltd

Cctv Engineer in Rugby, posted on Wednesday 14th October 2015
Region / City Midlands, Rugby
Industry security and surveillance services
Job type full time
 
Technical Engineer in Rugby, posted on Friday 6th February 2015
Region / City Midlands, Rugby
Industry security and surveillance services
Job type full time
Career level experienced (non-managerial)
Education level a CSE or its equivalent
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/06/30 (AA)
filed on: 31st, March 2023
accounts
Free Download Download filing (10 pages)

Additional Information

Accountant/Auditor,
2014

Name:

Elsby & Company Ltd

Address:

Thistle Down Barn Holcot Lane Sywell

Post code:

NN6 0BG

City / Town:

Northants

Accountant/Auditor,
2013

Name:

Elsby & Company Ltd

Address:

Thistle Down Barn Holcot Lane Sywell

Post code:

NN6 0BG

City / Town:

Northampton

Accountant/Auditor,
2015

Name:

Elsby & Company Ltd

Address:

Thistle Down Barn Holcot Lane Sywell

Post code:

NN6 0BG

City / Town:

Northants

Search other companies

Services (by SIC Code)

  • 27900 : Manufacture of other electrical equipment
27
Company Age

Similar companies nearby

Closest companies