Background WavePink WaveYellow Wave

PLETTAC SECURITY UK LIMITED (03269041)

PLETTAC SECURITY UK LIMITED (03269041) is an active UK company. incorporated on 25 October 1996. with registered office in Liverpool. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). PLETTAC SECURITY UK LIMITED has been registered for 29 years. Current directors include SMITH, John.

Company Number
03269041
Status
active
Type
ltd
Incorporated
25 October 1996
Age
29 years
Address
24 Dublin Street, Liverpool, L3 7DT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
SMITH, John
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLETTAC SECURITY UK LIMITED

PLETTAC SECURITY UK LIMITED is an active company incorporated on 25 October 1996 with the registered office located in Liverpool. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). PLETTAC SECURITY UK LIMITED was registered 29 years ago.(SIC: 27900)

Status

active

Active since 29 years ago

Company No

03269041

LTD Company

Age

29 Years

Incorporated 25 October 1996

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

PLETTAC SECURITY UK LIMITED
From: 27 December 1996To: 11 December 1997
HOWPER 199 LIMITED
From: 25 October 1996To: 27 December 1996
Contact
Address

24 Dublin Street Liverpool, L3 7DT,

Previous Addresses

Unit 39 Great Central Way Rugby Warwickshire CV21 3XH
From: 25 October 1996To: 16 April 2025
Timeline

1 key events • 1996 - 1996

Funding Officers Ownership
Company Founded
Oct 96
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

PARKINSON, Angela

Active
Great Central Way, RugbyCV21 3XH
Secretary
Appointed 20 Apr 2010

SMITH, John

Active
Meribel Street, LiverpoolL23 9YJ
Born September 1967
Director
Appointed 29 Jul 2005

SMITH, Carmel

Resigned
Meribel Close, LiverpoolL23 9YJ
Secretary
Appointed 24 Jan 2006
Resigned 19 Apr 2010

HP SECRETARIAL SERVICES LIMITED

Resigned
Oxford House, NorthamptonNN1 5PN
Corporate nominee secretary
Appointed 25 Oct 1996
Resigned 29 Jul 2005

DIEZ, Bruno Georg, Dr

Resigned
Wolkeweg 8a, Munich81375
Born April 1955
Director
Appointed 17 Jan 1997
Resigned 07 May 2002

RECKLIES, Sigmar Emil

Resigned
Alemannenstr 55, New Ulm
Born October 1939
Director
Appointed 11 Jun 2002
Resigned 31 Oct 2003

SCHNAITMANN, Peter Paul

Resigned
Dresdener Ring 37, Hessen
Born March 1947
Director
Appointed 21 Feb 2001
Resigned 30 Jun 2001

SCHUSTER, Christian Joachim Georg

Resigned
Rathenaustr 27a, HamburgFOREIGN
Born January 1954
Director
Appointed 17 Aug 2001
Resigned 03 Jan 2002

STUBBS, Peter John

Resigned
7 Hardwicke Road, LeicesterLE9 5LW
Born April 1946
Director
Appointed 23 Dec 1996
Resigned 29 Jul 2005

VAN DER BURG, Wijnand Pieter

Resigned
Drosselweg 7, PuschendorfDGO 617
Born December 1944
Director
Appointed 23 Dec 1996
Resigned 31 Jan 2001

HP DIRECTORS LIMITED

Resigned
Oxford House, NorthamptonNN1 5PN
Corporate nominee director
Appointed 25 Oct 1996
Resigned 23 Dec 1996

Persons with significant control

1

Integrated Communication Systems Ltd

Active
Sinclair Way, Prescot Business Park, PrescotL34 1QL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

99

Gazette Filings Brought Up To Date
4 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
16 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Change Person Secretary Company With Change Date
21 October 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Appoint Person Secretary Company With Name
30 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
20 April 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
26 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 April 2009
AAAnnual Accounts
Legacy
2 April 2009
288cChange of Particulars
Legacy
2 April 2009
288cChange of Particulars
Legacy
10 December 2008
363aAnnual Return
Legacy
3 December 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
25 January 2008
AAAnnual Accounts
Legacy
10 December 2007
363aAnnual Return
Legacy
10 December 2007
190190
Legacy
10 December 2007
353353
Legacy
10 December 2007
287Change of Registered Office
Legacy
20 July 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 February 2007
AAAnnual Accounts
Legacy
7 November 2006
363aAnnual Return
Legacy
28 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 February 2006
AAAnnual Accounts
Legacy
29 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 2005
AAAnnual Accounts
Legacy
10 August 2005
288bResignation of Director or Secretary
Legacy
10 August 2005
288bResignation of Director or Secretary
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
15 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 2004
AAAnnual Accounts
Legacy
7 April 2004
225Change of Accounting Reference Date
Legacy
31 October 2003
363sAnnual Return (shuttle)
Legacy
31 October 2003
244244
Legacy
30 October 2003
288bResignation of Director or Secretary
Legacy
25 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
26 June 2002
288aAppointment of Director or Secretary
Legacy
17 June 2002
288bResignation of Director or Secretary
Legacy
22 January 2002
288bResignation of Director or Secretary
Legacy
20 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2001
AAAnnual Accounts
Legacy
22 August 2001
288aAppointment of Director or Secretary
Legacy
28 February 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
288bResignation of Director or Secretary
Legacy
29 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 2000
AAAnnual Accounts
Legacy
13 December 1999
395Particulars of Mortgage or Charge
Legacy
2 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 1999
AAAnnual Accounts
Legacy
23 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1998
AAAnnual Accounts
Legacy
11 February 1998
395Particulars of Mortgage or Charge
Legacy
19 January 1998
88(2)R88(2)R
Memorandum Articles
19 January 1998
MEM/ARTSMEM/ARTS
Resolution
19 January 1998
RESOLUTIONSResolutions
Resolution
19 January 1998
RESOLUTIONSResolutions
Legacy
19 January 1998
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
10 December 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 November 1997
363sAnnual Return (shuttle)
Legacy
12 May 1997
225Change of Accounting Reference Date
Legacy
22 April 1997
287Change of Registered Office
Legacy
20 February 1997
288aAppointment of Director or Secretary
Legacy
4 February 1997
288aAppointment of Director or Secretary
Legacy
4 February 1997
288bResignation of Director or Secretary
Legacy
9 January 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 December 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 October 1996
NEWINCIncorporation