PLUG ME IN (SOLAR) LIMITED

Register to unlock more data on OkredoRegister

PLUG ME IN (SOLAR) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07578432

Incorporation date

25/03/2011

Size

Full

Contacts

Registered address

Registered address

5th Floor 1 Marsden Street, Manchester M2 1HWCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2011)
dot icon31/03/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon23/12/2025
Information not on the register a notification of the termination of a director was removed on 23/12/2025 as it is no longer considered to form part of the register.
dot icon05/12/2025
Termination of appointment of Brandon James Rennet as a director on 2025-11-19
dot icon05/12/2025
Termination of appointment of Kimberley Ratcliffe as a director on 2025-11-19
dot icon05/12/2025
Termination of appointment of Sandeep Kaur Johal as a director on 2025-11-19
dot icon05/12/2025
Termination of appointment of Catherine Anne Newton O'kelly as a director on 2025-11-19
dot icon05/12/2025
Certificate of change of name
dot icon24/10/2025
Appointment of Mrs Catherine Anne Newton O'kelly as a director on 2025-10-22
dot icon07/10/2025
Full accounts made up to 2024-12-31
dot icon23/07/2025
Appointment of Mr Paul Elliott as a secretary on 2025-07-11
dot icon22/07/2025
Termination of appointment of Carolyn Louise Blanchard as a secretary on 2025-07-11
dot icon22/07/2025
Termination of appointment of Sean Latus as a director on 2025-07-11
dot icon25/06/2025
Change of details for 3Gs Holdings Ltd as a person with significant control on 2024-06-19
dot icon22/04/2025
Register(s) moved to registered inspection location C/O Kemsley & Company Newbold House Chapel Lane Clipston Market Harborough Leicestershire LE16 9RL
dot icon22/04/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon01/07/2024
Appointment of Kimberley Ratcliffe as a director on 2024-07-01
dot icon24/06/2024
Memorandum and Articles of Association
dot icon24/06/2024
Resolutions
dot icon20/06/2024
Appointment of Mr Sean Latus as a director on 2024-06-17
dot icon20/06/2024
Appointment of Carolyn Louise Blanchard as a secretary on 2024-06-17
dot icon20/06/2024
Termination of appointment of Zara Audrey Glew as a director on 2024-06-17
dot icon20/06/2024
Termination of appointment of Simon James Glew as a director on 2024-06-17
dot icon20/06/2024
Termination of appointment of Mark Bramhall as a director on 2024-06-17
dot icon19/06/2024
Registered office address changed from , 1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northamptonshire, NN12 8AX to 5th Floor 1 Marsden Street Manchester M2 1HW on 2024-06-19
dot icon19/06/2024
Current accounting period shortened from 2025-03-31 to 2024-12-31
dot icon19/06/2024
Appointment of Brandon James Rennet as a director on 2024-06-17
dot icon19/06/2024
Appointment of Mr Matthew James Bateman as a director on 2024-06-17
dot icon19/06/2024
Appointment of Mrs Sandeep Kaur Johal as a director on 2024-06-17
dot icon19/06/2024
Appointment of Mrs Sarah Ann Blackburn as a director on 2024-06-17
dot icon07/06/2024
Second filing of the annual return made up to 2016-03-25
dot icon05/06/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon29/05/2024
Second filing of Confirmation Statement dated 2024-03-25
dot icon29/05/2024
Second filing of Confirmation Statement dated 2023-03-25
dot icon29/05/2024
Second filing of Confirmation Statement dated 2010-03-25
dot icon29/05/2024
Second filing of Confirmation Statement dated 2021-03-25
dot icon29/05/2024
Second filing of Confirmation Statement dated 2022-03-25
dot icon29/05/2024
Second filing of Confirmation Statement dated 2019-03-25
dot icon29/05/2024
Second filing of Confirmation Statement dated 2018-03-25
dot icon29/05/2024
Second filing of Confirmation Statement dated 2017-03-25
dot icon10/05/2024
Second filing of Confirmation Statement dated 2020-03-25
dot icon18/04/2024
Satisfaction of charge 075784320001 in full
dot icon02/04/2024
25/03/24 Statement of Capital gbp 400
dot icon20/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon15/05/2023
Director's details changed for Mr Mark Bramhall on 2023-05-15
dot icon31/03/2023
Confirmation statement made on 2023-03-25 with updates
dot icon07/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon01/04/2022
Confirmation statement made on 2022-03-25 with updates
dot icon21/12/2021
Micro company accounts made up to 2021-03-31
dot icon16/04/2021
Appointment of Mr Mark Bramhall as a director on 2021-04-01
dot icon29/03/2021
Micro company accounts made up to 2020-03-31
dot icon29/03/2021
Confirmation statement made on 2021-03-25 with updates
dot icon31/03/2020
Confirmation statement made on 2020-03-25 with updates
dot icon05/12/2019
Micro company accounts made up to 2019-03-31
dot icon29/08/2019
Change of details for 3Gs Holdings Ltd as a person with significant control on 2019-08-13
dot icon26/03/2019
Confirmation statement made on 2019-03-25 with updates
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon04/04/2018
Confirmation statement made on 2018-03-25 with updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon07/04/2017
Confirmation statement made on 2017-03-25 with updates
dot icon14/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/04/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon04/04/2016
Change of share class name or designation
dot icon04/04/2016
Resolutions
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/03/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon17/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/03/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon13/02/2014
Registration of charge 075784320001
dot icon02/01/2014
Accounts for a small company made up to 2013-03-31
dot icon16/10/2013
Registered office address changed from , 1st Floor Unit 1 Barnsdale Court Barnsdale Way, Grove Park, Leicester, Leicestershire, LE19 1SN on 2013-10-16
dot icon16/10/2013
Termination of appointment of Paul Mcgreevy as a director
dot icon16/10/2013
Termination of appointment of Caroline Kemsley-Pein as a secretary
dot icon16/10/2013
Termination of appointment of Jeremy Kemsley-Pein as a director
dot icon26/03/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon26/03/2013
Director's details changed for Mr Simon James Glew on 2013-03-25
dot icon03/01/2013
Accounts for a small company made up to 2012-03-31
dot icon11/09/2012
Auditor's resignation
dot icon10/04/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon10/04/2012
Register(s) moved to registered inspection location
dot icon10/04/2012
Register inspection address has been changed
dot icon27/09/2011
Registered office address changed from , 1st Floor Unit 1 Barnsdale Cout Barnsdale Way, Grove Park, Leicester, Leicestershire, LE16 9RH on 2011-09-27
dot icon12/09/2011
Registered office address changed from , 9 Chestnut Grove, Clipston, Mkt Harborough, Leics, LE16 9RH, England on 2011-09-12
dot icon12/09/2011
Appointment of Paul Douglas Mcgreevy as a director
dot icon31/08/2011
Termination of appointment of Philip Edmondson as a director
dot icon31/08/2011
Statement of capital following an allotment of shares on 2011-08-20
dot icon31/08/2011
Change of share class name or designation
dot icon31/08/2011
Appointment of Caroline Anne Kemsley-Pein as a secretary
dot icon31/08/2011
Appointment of Zara Audrey Glew as a director
dot icon31/08/2011
Appointment of Jeremy Alan Kemsley-Pein as a director
dot icon31/08/2011
Resolutions
dot icon21/04/2011
Certificate of change of name
dot icon25/03/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-10 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
33.24K
-
0.00
-
-
2022
10
99.19K
-
0.00
18.79K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About PLUG ME IN (SOLAR) LIMITED

PLUG ME IN (SOLAR) LIMITED is an(a) Active company incorporated on 25/03/2011 with the registered office located at 5th Floor 1 Marsden Street, Manchester M2 1HW. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PLUG ME IN (SOLAR) LIMITED?

toggle

PLUG ME IN (SOLAR) LIMITED is currently Active. It was registered on 25/03/2011 .

Where is PLUG ME IN (SOLAR) LIMITED located?

toggle

PLUG ME IN (SOLAR) LIMITED is registered at 5th Floor 1 Marsden Street, Manchester M2 1HW.

What does PLUG ME IN (SOLAR) LIMITED do?

toggle

PLUG ME IN (SOLAR) LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for PLUG ME IN (SOLAR) LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-25 with no updates.