PL LOGISTICAL SOLUTIONS LTD
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Pl Logistical Solutions Ltd. The company was founded 6 years ago and was given the registration number 11227340. The firm's registered office is in ASHFORD. You can find them at Repton Manor, Repton Avenue, Ashford, Kent. This company's SIC code is 49410 - Freight transport by road.
Company Information
Name | : | PL LOGISTICAL SOLUTIONS LTD |
---|
Company Number | : | 11227340 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 27 February 2018 |
---|
End of financial year | : | 28 February 2022 |
---|
Jurisdiction | : | England - Wales |
---|
Industry Codes | : | - 49410 - Freight transport by road
|
---|
Office Address & Contact
Registered Address | : | Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom, TN23 3GP |
---|
Country Origin | : | UNITED KINGDOM |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
Company Officers
Personal Information | Role | Appointed | Status |
---|
799, London Road, West Thurrock, United Kingdom, RM20 3LH | Director | 27 February 2018 | Active |
People with Significant Control
Mr Jason Peter Whitmore |
Notified on | : | 11 December 2018 |
---|
Status | : | Active |
---|
Date of birth | : | June 1974 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 799, London Road, West Thurrock, United Kingdom, RM20 3LH |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Dassas Investments Limited |
Notified on | : | 29 November 2018 |
---|
Status | : | Active |
---|
Country of residence | : | United Kingdom |
---|
Address | : | Mont Crevelt House, Bulwer Avenue, St Sampson, United Kingdom, GY2 4LH |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
---|
Mr Jason Peter Whitmore |
Notified on | : | 27 February 2018 |
---|
Status | : | Active |
---|
Date of birth | : | June 1974 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 799, London Road, West Thurrock, United Kingdom, RM20 3LH |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Jason Peter Whitmore |
Notified on | : | 27 February 2018 |
---|
Status | : | Active |
---|
Date of birth | : | June 1974 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 799, London Road, West Thurrock, United Kingdom, RM20 3LH |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
---|
Tracy Whitmore |
Notified on | : | 27 February 2018 |
---|
Status | : | Active |
---|
Date of birth | : | July 1976 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 799, London Road, West Thurrock, United Kingdom, RM20 3LH |
---|
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 (2 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (11 months ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (0 months remaining)