PKL GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NamePKL GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01853210
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PKL GROUP LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is PKL GROUP LIMITED located?

    Registered Office Address
    3rd Floor
    1 Ashley Road
    WA14 2DT Altrincham
    Cheshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PKL GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PKL GROUP LIMITED?

    Last Confirmation Statement Made Up ToMay 04, 2026
    Next Confirmation Statement DueMay 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 04, 2025
    OverdueNo

    What are the latest filings for PKL GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    10 pagesAA

    legacy

    71 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on May 04, 2025 with updates

    4 pagesCS01

    Director's details changed for Mr Richard John Twigg on Jan 06, 2025

    2 pagesCH01

    Statement of capital on Oct 23, 2024

    • Capital: GBP 0.25
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2023

    6 pagesAA

    Appointment of Mr Adrian Paul Scott as a director on Jun 30, 2024

    2 pagesAP01

    Termination of appointment of David Kerry Plumtree as a director on Jun 30, 2024

    1 pagesTM01

    Confirmation statement made on May 04, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on May 04, 2023 with updates

    4 pagesCS01

    Termination of appointment of Adrienne Elizabeth Lea Clarke as a director on Oct 03, 2022

    1 pagesTM01

    Appointment of Mr David Kerry Plumtree as a director on Sep 27, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Change of details for Rpt Management Services Plc as a person with significant control on Jul 18, 2022

    2 pagesPSC05

    Confirmation statement made on May 04, 2022 with no updates

    3 pagesCS01

    Appointment of Richard Twigg as a director on Nov 30, 2021

    2 pagesAP01

    legacy

    pagesANNOTATION

    Termination of appointment of Gareth Rhys Williams as a director on Nov 30, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Who are the officers of PKL GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Secretary
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    SCOTT, Adrian Paul
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    Director
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    United KingdomBritish106711150001
    TWIGG, Richard John
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    Director
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    EnglandBritish290309030001
    BOTTOMLEY, Simon Hugh
    89 Heythorp Street
    Southfields
    SW18 5BT London
    Secretary
    89 Heythorp Street
    Southfields
    SW18 5BT London
    British56584310001
    HURHANGEE, Chabeelall
    18 Ridgecroft Close
    DA5 2DE Bexley
    Kent
    Secretary
    18 Ridgecroft Close
    DA5 2DE Bexley
    Kent
    British40564450001
    LAW, Shirley Gaik Heah
    100 New London Road
    CM2 0RG Chelmsford
    County House, Ground Floor
    Essex
    United Kingdom
    Secretary
    100 New London Road
    CM2 0RG Chelmsford
    County House, Ground Floor
    Essex
    United Kingdom
    British3393430001
    WOLCOUGH, Gregory
    3 Coniger Road
    SW6 3TB London
    Secretary
    3 Coniger Road
    SW6 3TB London
    British15088570001
    BEDFORD, Trevor John
    Holmer Ridings 61 Sheepcote Dell Road
    Holmer Green
    HP15 6TL High Wycombe
    Buckinghamshire
    Director
    Holmer Ridings 61 Sheepcote Dell Road
    Holmer Green
    HP15 6TL High Wycombe
    Buckinghamshire
    British7167270001
    CLARKE, Adrienne Elizabeth Lea
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    Director
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    United KingdomBritish63783150002
    CLARKE, Jim
    United Kingdom House
    180 Oxford Street
    W1D 1NN London
    7th Floor
    United Kingdom
    Director
    United Kingdom House
    180 Oxford Street
    W1D 1NN London
    7th Floor
    United Kingdom
    United KingdomBritish127131840004
    EALES, Christopher
    21 Water Rede
    Church Crookham
    GU13 0YH Fleet
    Hampshire
    Director
    21 Water Rede
    Church Crookham
    GU13 0YH Fleet
    Hampshire
    British46120660001
    GREEN, Doron Raphael
    Marchmont Gate
    Boundary Way
    HP2 7BF Hemel Hempstead
    9/10
    United Kingdom
    Director
    Marchmont Gate
    Boundary Way
    HP2 7BF Hemel Hempstead
    9/10
    United Kingdom
    EnglandBritish30460350003
    HURHANGEE, Chabeelall
    Floor
    Kelting House Southernhay
    SS14 1EL Basildon, Essex
    5th
    England
    England
    Director
    Floor
    Kelting House Southernhay
    SS14 1EL Basildon, Essex
    5th
    England
    England
    EnglandBritish40564450001
    KEOWN-BOYD, David Alexander
    19 Kylestrome House
    SW1W 9JT London
    Director
    19 Kylestrome House
    SW1W 9JT London
    British28349590001
    PHILLIPS, Harold Martin
    20 Christchurch Road
    SW14 7AA London
    Director
    20 Christchurch Road
    SW14 7AA London
    EnglandBritish14710310001
    PLUMTREE, David Kerry
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    Director
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    EnglandBritish280642920001
    SCRUBY, Basil Thomas Richard
    The Barn
    Hambleden
    RG9 6RT Henley On Thames
    Oxfordshire
    Director
    The Barn
    Hambleden
    RG9 6RT Henley On Thames
    Oxfordshire
    EnglandBritish49858960002
    SHAFTESBURY, Anthony, Earl Of
    The Estate Office
    St Giles
    BH20 5QS Wimborne
    Dorset
    Director
    The Estate Office
    St Giles
    BH20 5QS Wimborne
    Dorset
    British19796890001
    SPOONER, John Arthur
    2 Queen Anne Gate Buildings
    Dartmouth Street
    SW1H 9BP London
    Director
    2 Queen Anne Gate Buildings
    Dartmouth Street
    SW1H 9BP London
    British36627360004
    TOMALIN, John James
    22 Harcourt Terrace
    SW10 9JR London
    Director
    22 Harcourt Terrace
    SW10 9JR London
    British14550570001
    WILLIAMS, Gareth Rhys
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    Director
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    United KingdomBritish73177720002

    Who are the persons with significant control of PKL GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Apr 06, 2016
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number465446
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for PKL GROUP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 06, 2017Oct 12, 2017The 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