UKBizDB.co.uk

PLL ENTERPRISES LIMITED

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

This company is commonly known as Pll Enterprises Limited. The company was founded 21 years ago and was given the registration number 04522860. The firm's registered office is in DERBY. You can find them at 16 Jubilee Parkway, Jubilee Busienss Park, Derby, Derbyshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:PLL ENTERPRISES LIMITED
Company Number:04522860
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 2002
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:16 Jubilee Parkway, Jubilee Busienss Park, Derby, Derbyshire, England, DE21 4BJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rhuig, Penny Long Lane, Darley Abbey, Derby, United Kingdom, DE22 1AX

Secretary17 April 2019Active
Rhuig, Penny Long Lane, Darley Abbey, Derby, United Kingdom, DE22 1AX

Director01 April 2020Active
4, Short Avenue, Allestree, Derby, United Kingdom, DE22 2EH

Secretary22 May 2009Active
Bargus Barn, Nancegollan, Helston, TR13 0AR

Secretary30 August 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary30 August 2002Active
Rhuig, Penny Long Lane Darley Abbey, Derby, DE22 1AX

Director30 August 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director30 August 2002Active

People with Significant Control

Mr Nicholas John Barnard
Notified on:06 April 2016
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:United Kingdom
Address:Rhuig, Penny Long Lane, Derby, United Kingdom, DE22 1AX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Diane Hazel Whittaker
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:United Kingdom
Address:Rhuig, Penny Long Lane, Derby, United Kingdom, DE22 1AX
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-04-11Address

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

Download
2023-04-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-04-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-04-11Resolution

Resolution.

Download
2023-02-16Accounts

Accounts with accounts type total exemption full.

Download
2022-09-06Confirmation statement

Confirmation statement with updates.

Download
2022-08-15Accounts

Change account reference date company previous extended.

Download
2021-09-01Confirmation statement

Confirmation statement with updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2020-09-02Confirmation statement

Confirmation statement with updates.

Download
2020-07-17Address

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

Download
2020-07-17Resolution

Resolution.

Download
2020-07-03Persons with significant control

Notification of a person with significant control.

Download
2020-05-11Accounts

Accounts with accounts type total exemption full.

Download
2020-04-07Persons with significant control

Cessation of a person with significant control.

Download
2020-04-07Officers

Termination director company with name termination date.

Download
2020-04-07Officers

Appoint person director company with name date.

Download
2019-09-04Confirmation statement

Confirmation statement with updates.

Download
2019-04-18Officers

Appoint person secretary company with name date.

Download
2019-02-11Accounts

Accounts with accounts type total exemption full.

Download
2018-09-03Confirmation statement

Confirmation statement with updates.

Download
2018-02-06Accounts

Accounts with accounts type total exemption full.

Download
2017-09-06Confirmation statement

Confirmation statement with updates.

Download
2017-02-03Accounts

Accounts with accounts type total exemption small.

Download
2016-09-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.