UKBizDB.co.uk

PNL PROPERTIES LIMITED

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

This company is commonly known as Pnl Properties Limited. The company was founded 21 years ago and was given the registration number 04682490. The firm's registered office is in WALSALL. You can find them at 26/28 Goodall Street, , Walsall, West Midlands. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:PNL PROPERTIES LIMITED
Company Number:04682490
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:28 February 2003
End of financial year:31 October 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:26/28 Goodall Street, Walsall, West Midlands, WS1 1QL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26/28, Goodall Street, Walsall, WS1 1QL

Director28 February 2003Active
26/28, Goodall Street, Walsall, WS1 1QL

Director28 February 2003Active
26/28, Goodall Street, Walsall, WS1 1QL

Director28 February 2003Active
26/28, Goodall Street, Walsall, WS1 1QL

Director28 February 2003Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary28 February 2003Active
Wheelwright Cottage, 31 Wheel Lane, Lichfield, WS13 7DH

Secretary31 July 2005Active
Upperfields, Oak Drive, Seisdon, WV5 7ET

Secretary28 February 2003Active
2 Clovers End, Patcham, Brighton, BN1 8PJ

Nominee Director28 February 2003Active
14, Goldfinch Close, Chelsfield, Orpington, BR6 6NF

Director28 February 2003Active

People with Significant Control

Mr David Peter Povey
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Address:26/28, Goodall Street, Walsall, WS1 1QL
Nature of control:
  • Significant influence or control
Robert Clive Nicholls
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Address:26/28, Goodall Street, Walsall, WS1 1QL
Nature of control:
  • Significant influence or control
George John Bartley Lewis
Notified on:06 April 2016
Status:Active
Date of birth:August 1951
Nationality:British
Address:26/28, Goodall Street, Walsall, WS1 1QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Philip Lewis
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Address:26/28, Goodall Street, Walsall, WS1 1QL
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-09-15Gazette

Gazette dissolved liquidation.

Download
2021-06-15Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-01-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-11-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-11-29Address

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

Download
2018-11-26Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-11-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-11-26Resolution

Resolution.

Download
2018-11-01Accounts

Accounts with accounts type micro entity.

Download
2018-10-31Accounts

Change account reference date company previous shortened.

Download
2018-10-25Mortgage

Mortgage satisfy charge full.

Download
2018-10-25Mortgage

Mortgage satisfy charge full.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2018-03-26Confirmation statement

Confirmation statement with updates.

Download
2017-11-15Accounts

Accounts with accounts type micro entity.

Download
2017-03-30Confirmation statement

Confirmation statement with updates.

Download
2016-06-07Accounts

Accounts with accounts type total exemption small.

Download
2016-03-24Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-24Officers

Change person director company with change date.

Download
2016-03-24Officers

Change person director company with change date.

Download
2016-03-24Officers

Change person director company with change date.

Download
2016-03-24Officers

Change person director company with change date.

Download
2015-09-18Accounts

Accounts with accounts type total exemption small.

Download
2015-03-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.