PKL GROUP LIMITED
Overview
| Company Name | PKL GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01853210 |
| 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 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 Address | No |
What are the latest accounts for PKL GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PKL GROUP LIMITED?
| Last Confirmation Statement Made Up To | May 04, 2026 |
|---|---|
| Next Confirmation Statement Due | May 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 04, 2025 |
| Overdue | No |
What are the latest filings for PKL GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 10 pages | AA | ||||||||||
legacy | 71 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on May 04, 2025 with updates | 4 pages | CS01 | ||||||||||
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 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||||||||||
Appointment of Mr Adrian Paul Scott as a director on Jun 30, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Kerry Plumtree as a director on Jun 30, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 04, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on May 04, 2023 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Adrienne Elizabeth Lea Clarke as a director on Oct 03, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Kerry Plumtree as a director on Sep 27, 2022 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||||||||||
Change of details for Rpt Management Services Plc as a person with significant control on Jul 18, 2022 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on May 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Richard Twigg as a director on Nov 30, 2021 | 2 pages | AP01 | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
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 | ||||||||||
Who are the officers of PKL GROUP 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 | ||||||||||
| SCOTT, Adrian Paul | Director | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire United Kingdom | United Kingdom | British | 106711150001 | |||||||||
| TWIGG, Richard John | Director | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire United Kingdom | England | British | 290309030001 | |||||||||
| BOTTOMLEY, Simon Hugh | Secretary | 89 Heythorp Street Southfields SW18 5BT London | British | 56584310001 | ||||||||||
| HURHANGEE, Chabeelall | Secretary | 18 Ridgecroft Close DA5 2DE Bexley Kent | British | 40564450001 | ||||||||||
| LAW, Shirley Gaik Heah | Secretary | 100 New London Road CM2 0RG Chelmsford County House, Ground Floor Essex United Kingdom | British | 3393430001 | ||||||||||
| WOLCOUGH, Gregory | Secretary | 3 Coniger Road SW6 3TB London | British | 15088570001 | ||||||||||
| BEDFORD, Trevor John | Director | Holmer Ridings 61 Sheepcote Dell Road Holmer Green HP15 6TL High Wycombe Buckinghamshire | British | 7167270001 | ||||||||||
| CLARKE, Adrienne Elizabeth Lea | Director | 1st Floor 91-99 New London Road CM2 0PP Chelmsford Greenwood House Essex United Kingdom | United Kingdom | British | 63783150002 | |||||||||
| CLARKE, Jim | Director | United Kingdom House 180 Oxford Street W1D 1NN London 7th Floor United Kingdom | United Kingdom | British | 127131840004 | |||||||||
| EALES, Christopher | Director | 21 Water Rede Church Crookham GU13 0YH Fleet Hampshire | British | 46120660001 | ||||||||||
| GREEN, Doron Raphael | Director | Marchmont Gate Boundary Way HP2 7BF Hemel Hempstead 9/10 United Kingdom | England | British | 30460350003 | |||||||||
| HURHANGEE, Chabeelall | Director | Floor Kelting House Southernhay SS14 1EL Basildon, Essex 5th England England | England | British | 40564450001 | |||||||||
| KEOWN-BOYD, David Alexander | Director | 19 Kylestrome House SW1W 9JT London | British | 28349590001 | ||||||||||
| PHILLIPS, Harold Martin | Director | 20 Christchurch Road SW14 7AA London | England | British | 14710310001 | |||||||||
| PLUMTREE, David Kerry | Director | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire United Kingdom | England | British | 280642920001 | |||||||||
| SCRUBY, Basil Thomas Richard | Director | The Barn Hambleden RG9 6RT Henley On Thames Oxfordshire | England | British | 49858960002 | |||||||||
| SHAFTESBURY, Anthony, Earl Of | Director | The Estate Office St Giles BH20 5QS Wimborne Dorset | British | 19796890001 | ||||||||||
| SPOONER, John Arthur | Director | 2 Queen Anne Gate Buildings Dartmouth Street SW1H 9BP London | British | 36627360004 | ||||||||||
| TOMALIN, John James | Director | 22 Harcourt Terrace SW10 9JR London | British | 14550570001 | ||||||||||
| WILLIAMS, Gareth Rhys | Director | 1st Floor 91-99 New London Road CM2 0PP Chelmsford Greenwood House Essex United Kingdom | United Kingdom | British | 73177720002 |
Who are the persons with significant control of PKL GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rpt Management Services Limited | Apr 06, 2016 | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for PKL GROUP LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 06, 2017 | 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