P L EXPERTS LIMITED
Overview
| Company Name | P L EXPERTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03037404 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of P L EXPERTS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is P L EXPERTS LIMITED located?
| Registered Office Address | Waterloo Place Watson Square SK1 3AZ Stockport Cheshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of P L EXPERTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CPL LAW LIMITED | Aug 05, 2014 | Aug 05, 2014 |
| CONFEDERATION OF PROFESSIONAL LICENSEES' LIMITED | May 26, 1995 | May 26, 1995 |
| KEENREST LIMITED | Mar 24, 1995 | Mar 24, 1995 |
What are the latest accounts for P L EXPERTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for P L EXPERTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jun 27, 2019 with updates | 4 pages | CS01 | ||||||||||
Cessation of Cpl Training Limited as a person with significant control on Oct 25, 2018 | 1 pages | PSC07 | ||||||||||
Notification of Cpl Training Group Limited as a person with significant control on Oct 25, 2018 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Daniel Charles Robert Davies as a director on May 31, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Amanda Jayne Giles as a director on May 31, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Damian Sexton Walsh as a director on May 31, 2019 | 2 pages | AP01 | ||||||||||
Registered office address changed from Egerton House 2 Tower Road Birkenhead Merseyside CH41 1FN to Waterloo Place Watson Square Stockport Cheshire SK1 3AZ on Jun 03, 2019 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 14, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jun 14, 2017 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Annual return made up to Jun 27, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Daniel Charles Robert Davies as a secretary on Mar 31, 2016 | 1 pages | TM02 | ||||||||||
Micro company accounts made up to Mar 31, 2016 | 2 pages | AA | ||||||||||
Annual return made up to Jun 25, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 2 pages | AA | ||||||||||
Certificate of change of name Company name changed confederation of professional licensees' LIMITED\certificate issued on 05/08/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Jun 27, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Daniel Charles Robert Davies as a secretary on Jun 30, 2013 | 2 pages | AP03 | ||||||||||
Who are the officers of P L EXPERTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GILES, Amanda Jayne | Director | Watson Square SK1 3AZ Stockport Waterloo Place Cheshire England | United Kingdom | British | 62156280001 | |||||
| WALSH, Damian Sexton | Director | Watson Square SK1 3AZ Stockport Waterloo Place Cheshire England | England | British | 5452920004 | |||||
| BHARDWAJ, Ashok | Nominee Secretary | 47-49 Green Lane HA6 3AE Northwood Middlesex | British | 900010640001 | ||||||
| CHASE, Paul Robin | Secretary | Flat 1a 12 Vyner Road CH43 7PR Prenton Wirral | British | 125275520001 | ||||||
| DAVIES, Daniel Charles Robert | Secretary | 2 Tower Road CH41 1FN Birkenhead Egerton House Merseyside United Kingdom | 185106900001 | |||||||
| DELGADO, Elizabeth | Secretary | 2 Tower Road CH41 1FN Birkenhead Egerton House Merseyside United Kingdom | Welsh | 87280230002 | ||||||
| O'NEILL, Daniel | Secretary | 83 Derwent Road Higher Bebington CH63 2LD Wirral Merseyside | British | 99696200001 | ||||||
| D & L O'NEILL ACCOUNTANTS LTD | Secretary | 95 Greendale Road Port Sunlight CH62 4XE Wirral Merseyside | 122305200001 | |||||||
| CARNEY, Christian | Director | 25 Warren Drive CH45 0JW Wallasey Wirral | British | 69369310001 | ||||||
| CHASE, Paul Robin | Director | 2 Tower Road CH41 1FN Birkenhead Egerton House Merseyside United Kingdom | United Kingdom | British | 125275520001 | |||||
| DAVIES, Daniel Charles Robert | Director | Watson Square SK1 3AZ Stockport Waterloo Place Cheshire England | United Kingdom | British | 161618770002 | |||||
| DAVIES, Daniel Charles Robert | Director | The Red House 48 Warren Drive CH45 0TJ Wallasey Wirral | United Kingdom | British | 39184670004 | |||||
| BHARDWAJ CORPORATE SERVICES LIMITED | Nominee Director | 47-49 Green Lane HA6 3AE Northwood Middlesex | 900010630001 |
Who are the persons with significant control of P L EXPERTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cpl Training Group Limited | Oct 25, 2018 | 2 Tower Road CH41 1FN Birkenhead Egerton House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cpl Training Limited | Apr 06, 2016 | 2 Tower Road CH41 1FN Birkenhead Egerton House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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