This company is commonly known as P.l.p. Lift Trucks Limited. The company was founded 51 years ago and was given the registration number 01096495. The firm's registered office is in SHEFFIELD. You can find them at Unit 3 Monksbridge Business Park, Monksbridge Road Dinnington, Sheffield, . This company's SIC code is 52290 - Other transportation support activities.
Name | : | P.L.P. LIFT TRUCKS LIMITED |
---|---|---|
Company Number | : | 01096495 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 February 1973 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3 Monksbridge Business Park, Monksbridge Road Dinnington, Sheffield, S25 3QS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Ash Close, Worksop, S80 1BJ | Secretary | - | Active |
Monksbridge Business Park, Monksbridge Road, Dinnington, Sheffield, England, S25 3QS | Director | 09 September 2013 | Active |
Monksbridge Business Park, Monksbridge Road, Dinnington, Sheffield, England, S25 3QS | Director | 09 September 2013 | Active |
Monksbridge Business Park, Monksbridge Road, Dinnington, Sheffield, England, S25 3QS | Director | 09 September 2013 | Active |
Unit 3 Monksbridge Business Park, Monksbridge Road, Dinnington, Sheffield, England, S25 3QS | Director | - | Active |
Unit 3 Monksbridge Business Park, Monksbridge Road, Dinnington, Sheffield, England, S25 3QS | Director | - | Active |
Ellicar House Farm, Carr Road Gringley On The Hill, Doncaster, DN10 4SN | Director | 28 February 1994 | Active |
Riverlyn, Gonalston Lane, Hoveringham, NG14 7JH | Director | 27 July 1999 | Active |
Unit 3, Monksbridge Business Park, Monksbridge Road Dinnington, Sheffield, S25 3QS | Director | 25 June 2012 | Active |
Monksbridge Business Park, Monksbridge Road, Dinnington, Sheffield, England, S25 3QS | Director | 09 September 2013 | Active |
Unit 3, Monksbridge Business Park, Monksbridge Road Dinnington, Sheffield, S25 3QS | Director | 27 November 2009 | Active |
14 Southern Wood, Worksop, S80 3DA | Director | 01 January 2002 | Active |
Skegby House Farm, Marnham, Newark, NG23 6SA | Director | 27 July 1999 | Active |
Plp Lift Trucks (Holdings) Limited | ||
Notified on | : | 05 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Plp Lift Trucks, Monksbridge Road, Sheffield, England, S25 3QS |
Nature of control | : |
|
Mr Paul Leonard Pleasants | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1940 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Ash Close, Worksop, England, S80 1BJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-12 | Officers | Change person director company with change date. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-23 | Officers | Termination director company with name termination date. | Download |
2018-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-02 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-01-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-13 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-13 | Mortgage | Mortgage satisfy charge full. | Download |
2017-01-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.