UKBizDB.co.uk

P&L INSPECTIONS LIMITED

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

This company is commonly known as P&l Inspections Limited. The company was founded 17 years ago and was given the registration number 06306953. The firm's registered office is in WORCESTER. You can find them at Toulouse Baughton, Earls Croome, Worcester, . This company's SIC code is 33170 - Repair and maintenance of other transport equipment n.e.c..

Company Information

Name:P&L INSPECTIONS LIMITED
Company Number:06306953
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 2007
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 33170 - Repair and maintenance of other transport equipment n.e.c.

Office Address & Contact

Registered Address:Toulouse Baughton, Earls Croome, Worcester, WR8 9DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Toulouse, Baughton, Earls Croome, Worcester, United Kingdom, WR8 9DQ

Director01 March 2014Active
Toulouse, Baughton, Earls Croome, Worcester, United Kingdom, WR8 9DQ

Director04 December 2007Active
469 Beverley Drive, Bentilee, Stoke On Trent, ST2 0QB

Secretary09 July 2007Active
25a, Coxs Way, Abbeymead, Gloucester, GL4 5LF

Secretary01 February 2008Active
12 Orchard Close, Longford, Gloucester, GL2 9BB

Director09 July 2007Active

People with Significant Control

Mrs Margaret Elizabeth Wilson
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:British
Address:Toulouse, Baughton, Worcester, WR8 9DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control
Mr Philip Bentley
Notified on:06 April 2016
Status:Active
Date of birth:December 1956
Nationality:British
Address:Toulouse, Baughton, Worcester, WR8 9DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-09-28Gazette

Gazette dissolved voluntary.

Download
2021-07-13Gazette

Gazette notice voluntary.

Download
2021-07-06Dissolution

Dissolution application strike off company.

Download
2021-06-07Accounts

Accounts with accounts type micro entity.

Download
2021-05-28Accounts

Change account reference date company previous extended.

Download
2020-08-22Accounts

Accounts with accounts type micro entity.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-08-22Accounts

Accounts with accounts type micro entity.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2018-08-16Accounts

Accounts with accounts type micro entity.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2017-08-21Accounts

Accounts with accounts type total exemption small.

Download
2017-06-27Confirmation statement

Confirmation statement with no updates.

Download
2016-07-12Confirmation statement

Confirmation statement with updates.

Download
2016-07-07Accounts

Accounts with accounts type total exemption small.

Download
2015-07-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-08Accounts

Accounts with accounts type total exemption small.

Download
2014-07-29Accounts

Accounts with accounts type total exemption small.

Download
2014-07-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-12Officers

Appoint person director company with name.

Download
2013-07-22Accounts

Accounts with accounts type total exemption small.

Download
2013-07-18Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-18Officers

Change person director company with change date.

Download
2012-09-17Address

Change registered office address company with date old address.

Download
2012-07-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.