Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PLEXUS EUROPE LIMITED
Company Information for

PLEXUS EUROPE LIMITED

BARONSMEDE, THE AVENUE, EGHAM, TW20 9AB,
Company Registration Number
01710198
Private Limited Company
Active

Company Overview

About Plexus Europe Ltd
PLEXUS EUROPE LIMITED was founded on 1983-03-28 and has its registered office in Egham. The organisation's status is listed as "Active". Plexus Europe Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PLEXUS EUROPE LIMITED
 
Legal Registered Office
BARONSMEDE
THE AVENUE
EGHAM
TW20 9AB
Other companies in SL3
 
Telephone01753778820
 
Filing Information
Company Number 01710198
Company ID Number 01710198
Date formed 1983-03-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 31/12/2024
Latest return 15/04/2016
Return next due 13/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB416102403  
Last Datalog update: 2024-10-05 10:05:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLEXUS EUROPE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PLEXUS EUROPE LIMITED

Current Directors
Officer Role Date Appointed
MARK DONALD FAIRCHILD
Director 2000-11-14
ANDREJ JONOVIC
Director 2014-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
MARK EVAN TRIVETTE
Company Secretary 2014-07-04 2016-09-22
MARK EVAN TRIVETTE
Director 2014-07-04 2016-09-22
JEFFREY DEAN CUSHMAN
Company Secretary 2005-07-22 2014-07-04
JACK COLEY CLARK
Director 2004-09-30 2014-07-04
JEFFREY DEAN CUSHMAN
Director 2006-02-08 2014-07-04
BRIAN ROBERT STONE
Company Secretary 2004-05-11 2005-02-28
BRIAN ROBERT STONE
Director 2004-01-29 2005-02-28
CRAIG DEVERE CRISMAN
Director 2004-01-29 2004-09-30
JAMES FORKIN
Company Secretary 2001-11-05 2004-03-26
JAMES FORKIN
Director 2001-11-05 2004-03-26
COLIN JAMES CUMMING JARMAN
Company Secretary 2000-11-14 2001-11-05
COLIN JAMES CUMMING JARMAN
Director 1995-11-29 2001-11-05
RICHARD ALLEN MCDONOUGH
Director 2000-11-14 2001-07-31
TOD VERNON MONGAN
Director 1995-11-29 2000-11-14
ROBERT MACCORMACK
Company Secretary 1996-01-17 2000-02-15
ROBERT MACCORMACK
Director 1995-11-29 2000-02-15
JORDAN COMPANY SECRETARIES LIMITED
Nominated Secretary 1992-12-07 1996-01-16
DWIGHT HOLMBERG
Director 1995-01-25 1995-11-29
MALCOLM SHARRATT
Director 1995-01-25 1995-07-07
THOMAS FREDERICK
Director 1994-06-01 1995-02-04
THOMAS ARTHUR LOOSE
Director 1992-12-07 1995-01-25
ROYCE ELVIN MURPHY
Director 1993-08-18 1995-01-06
GAYLE CROWELL
Director 1993-08-18 1994-06-01
THOMAS MICHAEL HURLEY
Director 1992-12-07 1993-12-07
THOMAS FREDERICK
Director 1993-02-05 1993-08-18
RICHARD MELLINGER
Director 1992-12-07 1993-06-07
JAMES MICHAEL BETHMANN
Director 1992-12-07 1992-10-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-02Notification of Xbp Europe, Inc. as a person with significant control on 2022-10-06
2024-02-02CESSATION OF BTC INTERNATIONAL HOLDINGS INC. AS A PERSON OF SIGNIFICANT CONTROL
2023-09-28FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-23CONFIRMATION STATEMENT MADE ON 15/04/23, WITH NO UPDATES
2022-07-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 15/04/22, WITH NO UPDATES
2021-09-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH NO UPDATES
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH NO UPDATES
2019-12-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK DONALD FAIRCHILD
2019-12-02AP01DIRECTOR APPOINTED MR. JAYMIN HARSHAD CHHAYA
2019-10-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH NO UPDATES
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 15/04/18, WITH NO UPDATES
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/17 FROM Jarman House Mathisen Way, Colnbrook Slough Berkshire SL3 0HF
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 3146076
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK EVAN TRIVETTE
2016-09-22TM02Termination of appointment of Mark Evan Trivette on 2016-09-22
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 3146076
2016-04-25AR0115/04/16 ANNUAL RETURN FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 3146076
2015-05-01AR0115/04/15 ANNUAL RETURN FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-14AP01DIRECTOR APPOINTED MR MARK EVAN TRIVETTE
2014-07-11AP03Appointment of Mr Mark Evan Trivette as company secretary
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 3146076
2014-07-04AR0115/04/14 ANNUAL RETURN FULL LIST
2014-07-04AP01DIRECTOR APPOINTED MR ANDREJ JONOVIC
2014-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY CUSHMAN
2014-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JACK CLARK
2014-07-04TM02APPOINTMENT TERMINATED, SECRETARY JEFFREY CUSHMAN
2014-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY CUSHMAN
2014-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JACK CLARK
2014-07-04TM02APPOINTMENT TERMINATED, SECRETARY JEFFREY CUSHMAN
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-09AR0115/04/13 FULL LIST
2012-12-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-25AR0115/04/12 FULL LIST
2012-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK DONALD FAIRCHILD / 13/03/2012
2012-01-04DISS40DISS40 (DISS40(SOAD))
2012-01-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-12-27GAZ1FIRST GAZETTE
2011-05-19AR0115/04/11 FULL LIST
2011-02-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-14AR0115/04/10 FULL LIST
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK DONALD FAIRCHILD / 15/04/2010
2009-11-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-15363aRETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-02363aRETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS
2008-05-02288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JEFFREY CUSHMAN / 01/10/2007
2008-05-02288cDIRECTOR'S CHANGE OF PARTICULARS / JACK CLARK / 01/10/2007
2008-05-01288cDIRECTOR'S CHANGE OF PARTICULARS / MARK FAIRCHILD / 01/10/2007
2008-04-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-25363sRETURN MADE UP TO 15/04/07; NO CHANGE OF MEMBERS
2007-04-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-20363sRETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS
2006-03-01288aNEW DIRECTOR APPOINTED
2006-02-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-21AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-11-15288cDIRECTOR'S PARTICULARS CHANGED
2005-10-17288aNEW SECRETARY APPOINTED
2005-10-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-10-04244DELIVERY EXT'D 3 MTH 31/12/04
2005-04-25363sRETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS
2005-01-19288aNEW DIRECTOR APPOINTED
2005-01-19288bDIRECTOR RESIGNED
2004-10-11244DELIVERY EXT'D 3 MTH 31/12/03
2004-07-01288aNEW SECRETARY APPOINTED
2004-04-30363sRETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS
2004-03-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-02-07288aNEW DIRECTOR APPOINTED
2004-02-07288aNEW DIRECTOR APPOINTED
2004-02-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-19244DELIVERY EXT'D 3 MTH 31/12/02
2003-04-26363sRETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS
2002-12-17AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-09244DELIVERY EXT'D 3 MTH 31/12/01
2002-06-24AUDAUDITOR'S RESIGNATION
2002-06-18MISCRE: SECTION 394
2002-06-18AUDAUDITOR'S RESIGNATION
2002-05-27363sRETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS
2002-02-02AAFULL ACCOUNTS MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PLEXUS EUROPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-12-27
Fines / Sanctions
No fines or sanctions have been issued against PLEXUS EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PLEXUS EUROPE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PLEXUS EUROPE LIMITED

Intangible Assets
Patents
We have not found any records of PLEXUS EUROPE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

PLEXUS EUROPE LIMITED owns 1 domain names.

plx.co.uk  

Trademarks
We have not found any records of PLEXUS EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PLEXUS EUROPE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as PLEXUS EUROPE LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where PLEXUS EUROPE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyPLEXUS EUROPE LIMITEDEvent Date2011-12-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PLEXUS EUROPE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PLEXUS EUROPE LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1