UKBizDB.co.uk

PCL TRANSPORT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pcl Transport Limited. The company was founded 22 years ago and was given the registration number 04353067. The firm's registered office is in HODDESDON. You can find them at 57-59 High Street, , Hoddesdon, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:PCL TRANSPORT LIMITED
Company Number:04353067
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2002
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:57-59 High Street, Hoddesdon, England, EN11 8TQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
57-59, High Street, Hoddesdon, England, EN11 8TQ

Secretary16 July 2003Active
57-59, High Street, Hoddesdon, England, EN11 8TQ

Director17 June 2015Active
57-59, High Street, Hoddesdon, England, EN11 8TQ

Director30 July 2009Active
57-59, High Street, Hoddesdon, England, EN11 8TQ

Director16 July 2003Active
57-59, High Street, Hoddesdon, England, EN11 8TQ

Director31 May 2019Active
14 Gaywood Avenue, Cheshunt, Waltham Cross, EN8 8QD

Secretary15 January 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 January 2002Active
70b High Street, Hoddesdon, EN11 8ET

Director15 January 2002Active
Thomazines, Epping Road, Roydon, CM19 5DA

Director21 April 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director15 January 2002Active

People with Significant Control

Mr Giuseppe Ricotta
Notified on:30 June 2016
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:57-59, High Street, Hoddesdon, England, EN11 8TQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Giuseppina Ricotta
Notified on:30 June 2016
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:England
Address:57-59, High Street, Hoddesdon, England, EN11 8TQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Mortgage

Mortgage satisfy charge full.

Download
2021-11-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download
2020-07-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-05-31Officers

Appoint person director company with name date.

Download
2019-01-29Confirmation statement

Confirmation statement with no updates.

Download
2018-08-17Address

Change registered office address company with date old address new address.

Download
2018-06-22Accounts

Accounts with accounts type total exemption full.

Download
2018-06-13Mortgage

Mortgage satisfy charge part.

Download
2018-06-13Mortgage

Mortgage satisfy charge part.

Download
2018-01-29Confirmation statement

Confirmation statement with no updates.

Download
2017-07-03Accounts

Accounts with accounts type group.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download
2016-11-12Gazette

Gazette filings brought up to date.

Download
2016-11-10Accounts

Accounts with accounts type group.

Download
2016-11-10Dissolution

Dissolved compulsory strike off suspended.

Download

Copyright © 2024. All rights reserved.