UKBizDB.co.uk

PNL 2020 REALISATIONS LIMITED

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

This company is commonly known as Pnl 2020 Realisations Limited. The company was founded 10 years ago and was given the registration number 09008412. The firm's registered office is in BRIGHTON. You can find them at Suite 3 Regency House, 91 Western Road, Brighton, . This company's SIC code is 22230 - Manufacture of builders ware of plastic.

Company Information

Name:PNL 2020 REALISATIONS LIMITED
Company Number:09008412
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:23 April 2014
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 22230 - Manufacture of builders ware of plastic
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mile Thorn Works, Gibbet Street, Halifax, England, HX1 4JR

Secretary05 May 2017Active
Suite 3, Regency House, 91 Western Road, Brighton, BN1 2NW

Director11 October 2017Active
Suite 3, Regency House, 91 Western Road, Brighton, BN1 2NW

Director12 March 2018Active
Suite 3, Regency House, 91 Western Road, Brighton, BN1 2NW

Director13 April 2018Active
Suite 3, Regency House, 91 Western Road, Brighton, BN1 2NW

Director13 April 2018Active
Mile Thorn Works, Gibbet Street, Halifax, HX1 4JR

Director08 February 2017Active
Mile Thorn Works, Gibbet Street, Halifax, England, HX1 4JR

Director23 April 2014Active
Mile Thorn Works, Gibbet Street, Halifax, England, HX1 4JR

Director15 October 2014Active
Mile Thorn Works, Gibbet Street, Halifax, England, HX1 4JR

Director23 April 2014Active
Mile Thorn Works, Gibbet Street, Halifax, HX1 4JR

Director11 October 2017Active
Mile Thorn Works, Gibbet Street, Halifax, HX1 4JR

Director02 November 2015Active
44, York Street, Clitheroe, England, BB7 2DL

Director01 November 2016Active
Mile Thorn Works, Gibbet Street, Halifax, HX1 4JR

Director07 July 2016Active

People with Significant Control

Customade Group Trading Limited
Notified on:08 February 2017
Status:Active
Country of residence:England
Address:Oldend Hall, Oldends Lane, Stonehouse, England, GL10 3RQ
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-16Gazette

Gazette dissolved liquidation.

Download
2023-03-16Insolvency

Liquidation in administration move to dissolution.

Download
2023-03-07Insolvency

Liquidation in administration progress report.

Download
2022-07-26Insolvency

Liquidation in administration progress report.

Download
2022-06-23Insolvency

Liquidation in administration extension of period.

Download
2022-02-02Insolvency

Liquidation in administration progress report.

Download
2021-07-29Insolvency

Liquidation in administration progress report.

Download
2021-05-20Insolvency

Liquidation in administration extension of period.

Download
2021-01-29Insolvency

Liquidation in administration progress report.

Download
2020-09-23Address

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

Download
2020-08-19Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-08-10Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-07-20Insolvency

Liquidation in administration proposals.

Download
2020-07-13Insolvency

Liquidation in administration appointment of administrator.

Download
2020-07-13Resolution

Resolution.

Download
2020-05-15Mortgage

Mortgage satisfy charge full.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-06Accounts

Accounts with accounts type full.

Download
2019-06-25Officers

Termination director company with name termination date.

Download
2019-05-01Confirmation statement

Confirmation statement with updates.

Download
2019-03-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.