This company is commonly known as Promotional Logistics Limited. The company was founded 48 years ago and was given the registration number 01238548. The firm's registered office is in MILTON KEYNES. You can find them at The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, . This company's SIC code is 81100 - Combined facilities support activities.
Name | : | PROMOTIONAL LOGISTICS LIMITED |
---|---|---|
Company Number | : | 01238548 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 23 December 1975 |
End of financial year | : | 31 March 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, MK9 1FF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, MK9 1FF | Secretary | 30 August 2018 | Active |
The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, MK9 1FF | Director | - | Active |
The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, MK9 1FF | Director | 28 November 2016 | Active |
Ellacombe 21 Anstey Lane, Alton, GU34 2NB | Secretary | 17 March 2003 | Active |
Ellacombe 21 Anstey Lane, Alton, GU34 2NB | Secretary | 02 April 2001 | Active |
Prolog House, Milner Road, Sudbury, CO10 2XG | Secretary | 17 December 2012 | Active |
64 Windmill Road, Halstead, CO9 1JN | Secretary | 10 December 2008 | Active |
Sulby House, North Street, Sudbury, England, CO10 1RE | Secretary | 15 October 2014 | Active |
Caverswall House, Sherwood Business Park, Annesley, Nottingham, England, NG15 0DJ | Secretary | 01 July 2017 | Active |
Caverswall House, Sherwood Business Park, Annesley, Nottingham, England, NG15 0DJ | Secretary | 31 January 2017 | Active |
Sulby House, North Street, Sudbury, England, CO10 1RE | Secretary | 02 January 2014 | Active |
Solesbridge House, Solesbridge Lane, Chorleywood, WD3 5SR | Secretary | 01 July 2009 | Active |
Solesbridge House, Solesbridge Lane, Chorleywood, WD3 5SR | Secretary | 22 July 2008 | Active |
Solesbridge House, Solesbridge Lane Chorleywood, Rickmansworth, WD3 5SR | Secretary | 30 April 2001 | Active |
Solesbridge House, Solesbridge Lane Chorleywood, Rickmansworth, WD3 5SR | Secretary | - | Active |
Blaides, Knaresborough Road, Bishop Monkton, Harrogate, HG3 3QG | Secretary | 07 September 2009 | Active |
72 Daisy Avenue, Bury St. Edmunds, IP32 7PH | Secretary | 16 April 2003 | Active |
23 Lyminster Close, Bury St. Edmunds, IP32 7JF | Secretary | 01 October 2001 | Active |
Prolog House, Milner Road, Sudbury, CO10 2XG | Director | 28 January 2000 | Active |
Capstone, Willenhall Avenue, New Barnet, EN5 1JN | Director | - | Active |
Melrose House Barnet Gate, Arkley, Barnet, EN5 3JD | Director | 18 October 1995 | Active |
Sulby House, North Street, Sudbury, England, CO10 1RE | Director | 16 October 1995 | Active |
Caverswall House, Sherwood Business Park, Annesley, Nottingham, England, NG15 0DJ | Director | 05 May 2017 | Active |
Sulby House, North Street, Sudbury, England, CO10 1RE | Director | 01 January 2013 | Active |
Sulby House, North Street, Sudbury, England, CO10 1RE | Director | 24 March 2004 | Active |
Caverswall House, Annesley, Nottingham, England, NG15 0DJ | Director | 15 June 2016 | Active |
Caverswall House, Sherwood Business Park, Annesley, Nottingham, England, NG15 0DJ | Director | 04 May 2017 | Active |
Rosalees Garrison Lane, Great Waldingfield, Sudbury, CO10 0RP | Director | - | Active |
Sulby House, North Street, Sudbury, England, CO10 1RE | Director | - | Active |
Prolog House, Milner Road, Sudbury, CO10 2XG | Director | 01 June 2009 | Active |
Brokesbourne Stanningfield Road, Great Whelnetham, Bury St Edmunds, IP30 0TY | Director | - | Active |
Sulby House, North Street, Sudbury, CO10 1RE | Director | 10 February 2015 | Active |
Prolog House, Milner Road, Sudbury, CO10 2XG | Director | 01 June 2009 | Active |
Sulby House, North Street, Sudbury, England, CO10 1RE | Director | 09 July 2012 | Active |
8 Norfolk Avenue, West Mersea, Colchester, CO5 8EN | Director | 24 October 1997 | Active |
Caverswall Holdings Limited | ||
Notified on | : | 18 May 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 7, Totteridge Common, London, England, N20 8LL |
Nature of control | : |
|
Mr Robert James Audley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Caverswall House, Sherwood Business Park, Nottingham, England, NG15 0DJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-01 | Gazette | Gazette dissolved liquidation. | Download |
2022-12-01 | Insolvency | Liquidation in administration move to dissolution. | Download |
2022-07-05 | Insolvency | Liquidation in administration progress report. | Download |
2021-12-29 | Insolvency | Liquidation in administration progress report. | Download |
2021-06-30 | Insolvency | Liquidation in administration progress report. | Download |
2021-01-06 | Insolvency | Liquidation in administration progress report. | Download |
2020-07-08 | Insolvency | Liquidation in administration progress report. | Download |
2020-01-07 | Insolvency | Liquidation in administration progress report. | Download |
2019-11-28 | Insolvency | Liquidation in administration extension of period. | Download |
2019-07-09 | Insolvency | Liquidation in administration progress report. | Download |
2019-06-06 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2019-02-26 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2019-01-30 | Insolvency | Liquidation in administration proposals. | Download |
2018-12-14 | Address | Change registered office address company with date old address new address. | Download |
2018-12-12 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2018-08-30 | Officers | Appoint person secretary company with name date. | Download |
2018-08-30 | Officers | Termination secretary company with name termination date. | Download |
2018-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-18 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-02-08 | Officers | Termination director company with name termination date. | Download |
2018-01-26 | Officers | Termination director company with name termination date. | Download |
2018-01-26 | Officers | Termination director company with name termination date. | Download |
2018-01-09 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.