PKL LIMITED
Overview
Company Name | PKL LIMITED |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | 01330013 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PKL LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is PKL LIMITED located?
Registered Office Address | 3rd Floor 1 Ashley Road WA14 2DT Altrincham Cheshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PKL LIMITED?
Company Name | From | Until |
---|---|---|
BATCHTON LIMITED | Dec 31, 1978 | Dec 31, 1978 |
BATCHBEST LIMITED | Sep 14, 1977 | Sep 14, 1977 |
What are the latest accounts for PKL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for PKL LIMITED?
Last Confirmation Statement Made Up To | Sep 04, 2025 |
---|---|
Next Confirmation Statement Due | Sep 18, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 04, 2024 |
Overdue | No |
What are the latest filings for PKL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Director's details changed for Mr Richard John Twigg on Jan 06, 2025 | 2 pages | CH01 | ||||||||||
Statement of capital on Oct 23, 2024
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 04, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||||||||||
Change of details for Countrywide Estate Agents Limited as a person with significant control on Dec 11, 2023 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Sep 04, 2023 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||||||||||
Change of details for Countrywide Estate Agents as a person with significant control on Jun 02, 2023 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Sep 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
Appointment of Richard Twigg as a director on Nov 30, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gareth Rhys Williams as a director on Nov 30, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Sep 04, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Sep 04, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Sep 04, 2019 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Gareth Rhys Williams on Mar 18, 2019 | 2 pages | CH01 | ||||||||||
Who are the officers of PKL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom |
| 146358090001 | ||||||||||
TWIGG, Richard John | Director | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Beds United Kingdom | United Kingdom | British | Group Chief Finance And Commercial Officer | 290309030001 | ||||||||
BOTTOMLEY, Simon Hugh | Secretary | Woodside Caneheath Arlington BN26 6SL Polegate East Sussex | British | Chartered Accountant | 56584310002 | |||||||||
CREFFIELD, Derek Platts | Secretary | 10 Clifftown Parade SS1 1DP Southend On Sea Essex | British | 3393450001 | ||||||||||
HURHANGEE, Chabeelall | Secretary | Floor Kelting House Southernhay SS14 1EL Basildon, Essex 5th England England | British | Accountant | 40564450001 | |||||||||
LAW, Shirley Gaik Heah | Secretary | 100 New London Road CM2 0RG Chelmsford County House, Ground Floor Essex United Kingdom | 174827420001 | |||||||||||
MOSLEY, Darren John | Secretary | 6 Tivoli Street GL50 2UW Cheltenham Gloucestershire | British | Accountant | 41355790003 | |||||||||
ANDREW, Judy | Director | Mulsanne Roughdown Villas Road HP3 0AX Hemel Hempstead Hertfordshire | England | British | Letting Agent | 64325890002 | ||||||||
ANDREW, Judy | Director | Mulsanne Roughdown Villas Road HP3 0AX Hemel Hempstead Hertfordshire | England | British | Letting Agent | 64325890002 | ||||||||
BOTTOMLEY, Simon Hugh | Director | Woodside Caneheath Arlington BN26 6SL Polegate East Sussex | United Kingdom | British | Chartered Accountant | 56584310002 | ||||||||
CREFFIELD, Derek Platts | Director | 10 Clifftown Parade SS1 1DP Southend On Sea Essex | British | Accountant | 3393450001 | |||||||||
DU CLOUX, Marciana | Director | 28 Homefield Road Wimbledon SW19 4QF London | Australian | Estate Agent | 54843170001 | |||||||||
GEORGE, David Vincent | Director | Millbanks Chelmsford Road Felsted CM6 3LT Dunmow Essex | British | Chartered Surveyor | 28179610001 | |||||||||
GOOD, Louise Matilda | Director | 8 Fernside Road SW12 8LL London | England | British | Director | 103036540001 | ||||||||
GREEN, Doron Raphael | Director | Clova Bushfield Road HP3 0DR Bovingdon Hertfordshire | England | British | Estate Agent | 30460350003 | ||||||||
HARRIS, Jennifer Ellen Caines | Director | Flat D 2 Evelyn Gardens SW7 3BG London | British | Estate Agent | 66033950002 | |||||||||
HILL, Harry Douglas | Director | Moat Hall Fordham CO6 3LU Colchester Essex | England | British | Managing Director | 2505480001 | ||||||||
HURHANGEE, Chabeelall | Director | 18 Ridgecroft Close DA5 2DE Bexley Kent | England | British | Accountant | 40564450001 | ||||||||
JEPP, Jennifer | Director | 49 Kingsmead Avenue KT4 8XA Worcester Park Surrey | British | Property Manager | 81347260001 | |||||||||
KALDEZAR, Karen Brigid | Director | 51 Cheviot Road SE27 0LF London | United Kingdom | British | Estate Agent | 15666070001 | ||||||||
KRAVEN, Mark Richard | Director | 119 King George Street Greenwich SE10 8PX London | England | British | Director | 103036500001 | ||||||||
KRAVEN, Mark Richard | Director | 119 King George Street Greenwich SE10 8PX London | England | British | Letting Agent | 103036500001 | ||||||||
MAY, John Michael | Director | Hill House Arkesden CB11 4EX Saffron Walden Essex | England | British | Banker | 4877650012 | ||||||||
MCCALLUM, Elizabeth Margaret | Director | 2 Ashley Rise KT12 1ND Walton On Thames Surrey | British | Estate Agent | 56496690003 | |||||||||
MCMULLAN, Annabelle Clare | Director | 16 Acfold Road SW6 2AL London | England | British | Estate Agent | 68800540005 | ||||||||
MOSLEY, Darren John | Director | 6 Tivoli Street GL50 2UW Cheltenham Gloucestershire | British | Accountant | 41355790003 | |||||||||
NOWER, Michael Charles | Nominee Director | 12 Pebmarsh Road Colne Engaine CO6 2HD Colchester | British | 900011170001 | ||||||||||
PHILLIPS, Harold Martin | Director | 20 Christchurch Road SW14 7AA London | England | British | Estate Agent | 14710310001 | ||||||||
ROBERTS, James Vincent Rooker | Director | 18a Bramerton Street SW3 5JX London | British | Estate Agent | 64345350001 | |||||||||
SIMON, Lisa Emma | Director | 25 Nella Road W6 9PB London | England | British | Letting Agent | 64325930003 | ||||||||
SUTARIA, Ethan | Director | 4-8 Wharfedale Street SW10 9AL London | British | Estate Agent | 63490770001 | |||||||||
WILLIAMS, Gareth Rhys | Director | 1st Floor 91-99 New London Road CM2 0PP Chelmsford Greenwood House Essex United Kingdom | United Kingdom | British | Solicitor | 73177720002 |
Who are the persons with significant control of PKL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Countrywide Estate Agents Limited | Apr 06, 2016 | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for PKL LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Oct 01, 2016 | Oct 12, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0