Pl Logistical Solutions Ltd

DataGardener
in liquidation
Micro

Pl Logistical Solutions Ltd

11227340Private Limited With Share Capital

Suite One, Peel Mill, Commercial Street, Morley, LS278AG
Incorporated

27/02/2018

Company Age

8 years

Directors

1

Employees

9

SIC Code

49410

Risk

not scored

Company Overview

Registration, classification & business activity

Pl Logistical Solutions Ltd (11227340) is a private limited with share capital incorporated on 27/02/2018 (8 years old) and registered in morley, LS278AG. The company operates under SIC code 49410 - freight transport by road.

Private Limited With Share Capital
SIC: 49410
Micro
Incorporated 27/02/2018
LS278AG
9 employees

Financial Overview

Total Assets

£790.4K

Liabilities

£822.2K

Net Assets

£-31.8K

Cash

£19.3K

Key Metrics

9

Employees

1

Directors

2

Shareholders

8

CCJs

Board of Directors

1

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

44
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-01-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-11-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:16-11-2023
Resolution
Category:Resolution
Date:16-11-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:16-11-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:23-02-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-02-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-02-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-02-2023
Gazette Notice Compulsory
Category:Gazette
Date:31-01-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-10-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:12-10-2022
Gazette Notice Compulsory
Category:Gazette
Date:27-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-07-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-07-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:14-07-2022
Gazette Notice Compulsory
Category:Gazette
Date:05-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-01-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:25-05-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:21-05-2021
Gazette Notice Compulsory
Category:Gazette
Date:11-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-04-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-03-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-03-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-03-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-03-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-03-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-03-2019
Capital Allotment Shares
Category:Capital
Date:06-12-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-07-2018
Capital Allotment Shares
Category:Capital
Date:28-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-02-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-02-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-02-2018
Incorporation Company
Category:Incorporation
Date:27-02-2018

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/11/2023
Filing Date22/02/2023
Latest Accounts28/02/2022

Trading Addresses

Office 43, The Cobalt Building, 1600 Eureka Park, Ashford, Kent, TN254BF
Suite One, Peel Mill, Commercial Street, Morley, West Yorkshire Ls27 8Ag, LS278AGRegistered

Contact

Suite One, Peel Mill, Commercial Street, Morley, LS278AG