Background WavePink WaveYellow Wave

PLEXUS PRESSURE CONTROL LIMITED (SC628159)

PLEXUS PRESSURE CONTROL LIMITED (SC628159) is an active UK company. incorporated on 18 April 2019. with registered office in Aberdeen. The company operates in the Manufacturing sector, engaged in unknown sic code (25620) and 2 other business activities. PLEXUS PRESSURE CONTROL LIMITED has been registered for 6 years. Current directors include HENDRIE, Craig Francis Bryce, ROBERTSON, Michael Angus.

Company Number
SC628159
Status
active
Type
ltd
Incorporated
18 April 2019
Age
6 years
Address
Johnstone House, Aberdeen, AB10 1HA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25620)
Directors
HENDRIE, Craig Francis Bryce, ROBERTSON, Michael Angus
SIC Codes
25620, 71121, 71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLEXUS PRESSURE CONTROL LIMITED

PLEXUS PRESSURE CONTROL LIMITED is an active company incorporated on 18 April 2019 with the registered office located in Aberdeen. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25620) and 2 other business activities. PLEXUS PRESSURE CONTROL LIMITED was registered 6 years ago.(SIC: 25620, 71121, 71129)

Status

active

Active since 6 years ago

Company No

SC628159

LTD Company

Age

6 Years

Incorporated 18 April 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 17 April 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

Johnstone House 52 - 54 Rose Street Aberdeen, AB10 1HA,

Timeline

10 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Apr 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Funding Round
Jun 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Jul 20
Director Left
Jul 20
Owner Exit
Apr 21
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

LC SECRETARIES LIMITED

Active
52-54 Rose Street, AberdeenAB10 1HA
Corporate secretary
Appointed 18 Apr 2019

HENDRIE, Craig Francis Bryce

Active
52 - 54 Rose Street, AberdeenAB10 1HA
Born May 1973
Director
Appointed 18 Apr 2019

ROBERTSON, Michael Angus

Active
52-54 Rose Street, AberdeenAB10 1HA
Born October 1963
Director
Appointed 31 May 2019

DODD, Richard

Resigned
11 Glasshouse Street, Newcastle Upon TyneNE6 1BS
Born May 1974
Director
Appointed 31 May 2019
Resigned 30 Jun 2020

HEPPENSTALL, Bruce Michael Amos

Resigned
11 Glasshouse Street, Newcastle Upon TyneNE6 1BS
Born May 1970
Director
Appointed 31 May 2019
Resigned 31 Oct 2019

TURNER, Richard John

Resigned
Benton Lane, Newcastle Upon TyneNE12 8BT
Born November 1978
Director
Appointed 31 Oct 2019
Resigned 30 Jun 2020

Persons with significant control

2

1 Active
1 Ceased
Glasshouse Street, Newcastle On TyneNE6 1BS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 May 2019
Ceased 30 Jun 2020
52-54 Rose Street, AberdeenAB10 1HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Apr 2019
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Dormant
20 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
29 April 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
29 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Confirmation Statement With Updates
17 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Change Person Director Company With Change Date
11 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
6 June 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 June 2019
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
6 June 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
6 June 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
6 June 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
6 June 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Incorporation Company
18 April 2019
NEWINCIncorporation