Company NamePluslink Marketing Limited
DirectorsNigel Exley Coyne and Mark George Reeve
Company StatusActive
Company Number04250848
CategoryPrivate Limited Company
Incorporation Date12 July 2001(22 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Nigel Exley Coyne
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3, First Floor The Hamilton Centre
Rodney Way
Chelmsford
Essex
CM1 3BY
Director NameMr Mark George Reeve
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2001(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressSuite 3, First Floor The Hamilton Centre
Rodney Way
Chelmsford
Essex
CM1 3BY
Secretary NameMr Nigel Exley Coyne
NationalityBritish
StatusCurrent
Appointed12 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3, First Floor The Hamilton Centre
Rodney Way
Chelmsford
Essex
CM1 3BY
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed12 July 2001(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed12 July 2001(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressC/O Cbhc Ltd, Steeple House Suite 3, First Floor
Church Lane
Chelmsford
Essex
CM1 1NH
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due29 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End29 June

Returns

Latest Return12 July 2023 (9 months, 3 weeks ago)
Next Return Due26 July 2024 (2 months, 4 weeks from now)

Filing History

15 January 2024Registered office address changed from Suite 3, First Floor the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY England to C/O Cbhc Ltd, Steeple House Suite 3, First Floor Church Lane Chelmsford Essex CM1 1NH on 15 January 2024 (1 page)
11 October 2023Accounts for a dormant company made up to 30 June 2023 (6 pages)
24 July 2023Confirmation statement made on 12 July 2023 with updates (4 pages)
17 March 2023Accounts for a dormant company made up to 30 June 2022 (6 pages)
25 July 2022Confirmation statement made on 12 July 2022 with updates (4 pages)
23 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
14 March 2022Amended accounts for a dormant company made up to 30 June 2020 (5 pages)
21 July 2021Confirmation statement made on 12 July 2021 with updates (4 pages)
28 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
20 July 2020Confirmation statement made on 12 July 2020 with updates (4 pages)
16 March 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
31 July 2019Confirmation statement made on 12 July 2019 with updates (4 pages)
29 June 2019Compulsory strike-off action has been discontinued (1 page)
28 June 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
2 August 2018Registered office address changed from Carlton Baker Clarke Limited Carlton House 101 New London Road Chelmsford Essex CM2 0PP to Suite 3, First Floor the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 2 August 2018 (1 page)
2 August 2018Director's details changed for Mr Nigel Exley Coyne on 1 August 2018 (2 pages)
2 August 2018Secretary's details changed for Mr Nigel Exley Coyne on 1 August 2018 (1 page)
2 August 2018Director's details changed for Mr Mark George Reeve on 27 July 2018 (2 pages)
25 July 2018Confirmation statement made on 12 July 2018 with updates (4 pages)
26 March 2018Accounts for a dormant company made up to 30 June 2017 (6 pages)
11 August 2017Notification of Renee Myrtle Coyne Coyne as a person with significant control on 6 April 2016 (2 pages)
11 August 2017Notification of Julia Reynolds as a person with significant control on 11 August 2017 (2 pages)
11 August 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
11 August 2017Notification of Julia Reynolds as a person with significant control on 6 April 2016 (2 pages)
11 August 2017Notification of Renee Myrtle Coyne Coyne as a person with significant control on 11 August 2017 (2 pages)
29 June 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
29 June 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
29 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
29 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
9 September 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
9 September 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
28 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
28 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
17 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(5 pages)
17 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
29 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(5 pages)
29 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
29 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
24 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
24 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
10 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 August 2010Secretary's details changed for Mr Nigel Exley Coyne on 11 July 2010 (1 page)
6 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
6 August 2010Secretary's details changed for Mr Nigel Exley Coyne on 11 July 2010 (1 page)
6 August 2010Director's details changed for Mr Nigel Exley Coyne on 11 July 2010 (2 pages)
6 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
6 August 2010Director's details changed for Mr Mark George Reeve on 11 July 2010 (2 pages)
6 August 2010Director's details changed for Mr Mark George Reeve on 11 July 2010 (2 pages)
6 August 2010Director's details changed for Mr Nigel Exley Coyne on 11 July 2010 (2 pages)
6 April 2010Amended accounts made up to 30 June 2008 (5 pages)
6 April 2010Amended accounts made up to 30 June 2008 (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
27 July 2009Return made up to 12/07/09; full list of members (4 pages)
27 July 2009Return made up to 12/07/09; full list of members (4 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 30 June 2007 (6 pages)
5 February 2009Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 August 2008Return made up to 12/07/08; full list of members (4 pages)
28 August 2008Return made up to 12/07/08; full list of members (4 pages)
10 August 2007Return made up to 12/07/07; full list of members (3 pages)
10 August 2007Return made up to 12/07/07; full list of members (3 pages)
10 August 2007Director's particulars changed (1 page)
10 August 2007Director's particulars changed (1 page)
1 June 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
1 June 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
26 July 2006Secretary's particulars changed;director's particulars changed (1 page)
26 July 2006Return made up to 12/07/06; full list of members (3 pages)
26 July 2006Return made up to 12/07/06; full list of members (3 pages)
26 July 2006Secretary's particulars changed;director's particulars changed (1 page)
25 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
25 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
14 September 2005Return made up to 12/07/05; full list of members (3 pages)
14 September 2005Return made up to 12/07/05; full list of members (3 pages)
6 July 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
6 July 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
1 November 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
1 November 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
13 August 2004Return made up to 12/07/04; full list of members (8 pages)
13 August 2004Return made up to 12/07/04; full list of members (8 pages)
1 October 2003Return made up to 12/07/03; full list of members
  • 363(287) ‐ Registered office changed on 01/10/03
(7 pages)
1 October 2003Return made up to 12/07/03; full list of members
  • 363(287) ‐ Registered office changed on 01/10/03
(7 pages)
11 August 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
11 August 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
28 October 2002Return made up to 12/07/02; full list of members
  • 363(287) ‐ Registered office changed on 28/10/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 October 2002Return made up to 12/07/02; full list of members
  • 363(287) ‐ Registered office changed on 28/10/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 October 2002Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page)
17 October 2002New director appointed (2 pages)
17 October 2002Registered office changed on 17/10/02 from: c/o carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP (1 page)
17 October 2002New secretary appointed;new director appointed (2 pages)
17 October 2002Registered office changed on 17/10/02 from: c/o carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP (1 page)
17 October 2002New director appointed (2 pages)
17 October 2002Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page)
17 October 2002New secretary appointed;new director appointed (2 pages)
10 September 2002Director resigned (1 page)
10 September 2002Secretary resigned (1 page)
10 September 2002Registered office changed on 10/09/02 from: 76 whitchurch road cardiff CF14 3LX (1 page)
10 September 2002Secretary resigned (1 page)
10 September 2002Registered office changed on 10/09/02 from: 76 whitchurch road cardiff CF14 3LX (1 page)
10 September 2002Director resigned (1 page)