UKBizDB.co.uk

P.L.P. LIFT TRUCKS LIMITED

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

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.

Company Information

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:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:Unit 3 Monksbridge Business Park, Monksbridge Road Dinnington, Sheffield, S25 3QS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Ash Close, Worksop, S80 1BJ

Secretary-Active
Monksbridge Business Park, Monksbridge Road, Dinnington, Sheffield, England, S25 3QS

Director09 September 2013Active
Monksbridge Business Park, Monksbridge Road, Dinnington, Sheffield, England, S25 3QS

Director09 September 2013Active
Monksbridge Business Park, Monksbridge Road, Dinnington, Sheffield, England, S25 3QS

Director09 September 2013Active
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

Director28 February 1994Active
Riverlyn, Gonalston Lane, Hoveringham, NG14 7JH

Director27 July 1999Active
Unit 3, Monksbridge Business Park, Monksbridge Road Dinnington, Sheffield, S25 3QS

Director25 June 2012Active
Monksbridge Business Park, Monksbridge Road, Dinnington, Sheffield, England, S25 3QS

Director09 September 2013Active
Unit 3, Monksbridge Business Park, Monksbridge Road Dinnington, Sheffield, S25 3QS

Director27 November 2009Active
14 Southern Wood, Worksop, S80 3DA

Director01 January 2002Active
Skegby House Farm, Marnham, Newark, NG23 6SA

Director27 July 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 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
2023-11-02Confirmation statement

Confirmation statement with updates.

Download
2023-10-03Accounts

Accounts with accounts type total exemption full.

Download
2023-06-12Officers

Change person director company with change date.

Download
2022-11-10Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-10-28Confirmation statement

Confirmation statement with updates.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-11-11Confirmation statement

Confirmation statement with updates.

Download
2020-09-14Accounts

Accounts with accounts type total exemption full.

Download
2020-01-21Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Confirmation statement

Confirmation statement with updates.

Download
2019-05-23Officers

Termination director company with name termination date.

Download
2018-11-16Confirmation statement

Confirmation statement with updates.

Download
2018-11-12Accounts

Accounts with accounts type total exemption full.

Download
2018-03-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-02Persons with significant control

Notification of a person with significant control.

Download
2018-02-16Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-03Persons with significant control

Cessation of a person with significant control.

Download
2017-10-23Confirmation statement

Confirmation statement with no updates.

Download
2017-10-13Mortgage

Mortgage satisfy charge full.

Download
2017-10-13Mortgage

Mortgage satisfy charge full.

Download
2017-01-04Accounts

Accounts with accounts type total exemption small.

Download
2016-10-24Confirmation statement

Confirmation statement with updates.

Download
2015-12-31Accounts

Accounts with accounts type total exemption small.

Download
2015-11-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.