Plytech U.k. Limited

General information

Name:

Plytech U.k. Ltd

Office Address:

26 Marsh Green Road West Marsh Barton EX2 8PN Exeter

Number: 02460071

Incorporation date: 1990-01-16

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Plytech U.k came into being in 1990 as a company enlisted under no 02460071, located at EX2 8PN Exeter at 26 Marsh Green Road West. This firm has been in business for 34 years and its last known state is active. The business name of the company got changed in 1995 to Plytech U.k. Limited. The company previous name was Serba Contracts. This company's SIC and NACE codes are 46900 - Non-specialised wholesale trade. 2022-12-31 is the last time when company accounts were reported.

When it comes to this particular business, a number of director's duties have so far been done by Marc K., Rachael K., Elizabeth N. and Edward N.. When it comes to these four people, Edward N. has supervised business for the longest time, having been a member of company's Management Board since 1992-01-16. In order to help the directors in their tasks, this particular business has been using the skills of Elizabeth N. as a secretary since 2008.

  • Previous company's names
  • Plytech U.k. Limited 1995-11-03
  • Serba Contracts Limited 1990-01-16

Financial data based on annual reports

Company staff

Marc K.

Role: Director

Appointed: 30 June 2014

Latest update: 20 December 2023

Rachael K.

Role: Director

Appointed: 30 June 2014

Latest update: 20 December 2023

Elizabeth N.

Role: Director

Appointed: 08 May 2014

Latest update: 20 December 2023

Elizabeth N.

Role: Secretary

Appointed: 07 October 2008

Latest update: 20 December 2023

Edward N.

Role: Director

Appointed: 16 January 1992

Latest update: 20 December 2023

People with significant control

Executives who have control over the firm are as follows: Elizabeth N. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Edward N. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Elizabeth N.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Edward N.
Notified on 30 June 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 02 November 2024
Confirmation statement last made up date 19 October 2023
Annual Accounts 19 August 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 19 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 3rd, March 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
34
Company Age

Closest Companies - by postcode