UKBizDB.co.uk

PROMOTIONAL LOGISTICS LIMITED

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

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.

Company Information

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:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, MK9 1FF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, MK9 1FF

Secretary30 August 2018Active
The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, MK9 1FF

Director-Active
The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, MK9 1FF

Director28 November 2016Active
Ellacombe 21 Anstey Lane, Alton, GU34 2NB

Secretary17 March 2003Active
Ellacombe 21 Anstey Lane, Alton, GU34 2NB

Secretary02 April 2001Active
Prolog House, Milner Road, Sudbury, CO10 2XG

Secretary17 December 2012Active
64 Windmill Road, Halstead, CO9 1JN

Secretary10 December 2008Active
Sulby House, North Street, Sudbury, England, CO10 1RE

Secretary15 October 2014Active
Caverswall House, Sherwood Business Park, Annesley, Nottingham, England, NG15 0DJ

Secretary01 July 2017Active
Caverswall House, Sherwood Business Park, Annesley, Nottingham, England, NG15 0DJ

Secretary31 January 2017Active
Sulby House, North Street, Sudbury, England, CO10 1RE

Secretary02 January 2014Active
Solesbridge House, Solesbridge Lane, Chorleywood, WD3 5SR

Secretary01 July 2009Active
Solesbridge House, Solesbridge Lane, Chorleywood, WD3 5SR

Secretary22 July 2008Active
Solesbridge House, Solesbridge Lane Chorleywood, Rickmansworth, WD3 5SR

Secretary30 April 2001Active
Solesbridge House, Solesbridge Lane Chorleywood, Rickmansworth, WD3 5SR

Secretary-Active
Blaides, Knaresborough Road, Bishop Monkton, Harrogate, HG3 3QG

Secretary07 September 2009Active
72 Daisy Avenue, Bury St. Edmunds, IP32 7PH

Secretary16 April 2003Active
23 Lyminster Close, Bury St. Edmunds, IP32 7JF

Secretary01 October 2001Active
Prolog House, Milner Road, Sudbury, CO10 2XG

Director28 January 2000Active
Capstone, Willenhall Avenue, New Barnet, EN5 1JN

Director-Active
Melrose House Barnet Gate, Arkley, Barnet, EN5 3JD

Director18 October 1995Active
Sulby House, North Street, Sudbury, England, CO10 1RE

Director16 October 1995Active
Caverswall House, Sherwood Business Park, Annesley, Nottingham, England, NG15 0DJ

Director05 May 2017Active
Sulby House, North Street, Sudbury, England, CO10 1RE

Director01 January 2013Active
Sulby House, North Street, Sudbury, England, CO10 1RE

Director24 March 2004Active
Caverswall House, Annesley, Nottingham, England, NG15 0DJ

Director15 June 2016Active
Caverswall House, Sherwood Business Park, Annesley, Nottingham, England, NG15 0DJ

Director04 May 2017Active
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

Director01 June 2009Active
Brokesbourne Stanningfield Road, Great Whelnetham, Bury St Edmunds, IP30 0TY

Director-Active
Sulby House, North Street, Sudbury, CO10 1RE

Director10 February 2015Active
Prolog House, Milner Road, Sudbury, CO10 2XG

Director01 June 2009Active
Sulby House, North Street, Sudbury, England, CO10 1RE

Director09 July 2012Active
8 Norfolk Avenue, West Mersea, Colchester, CO5 8EN

Director24 October 1997Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-03-01Gazette

Gazette dissolved liquidation.

Download
2022-12-01Insolvency

Liquidation in administration move to dissolution.

Download
2022-07-05Insolvency

Liquidation in administration progress report.

Download
2021-12-29Insolvency

Liquidation in administration progress report.

Download
2021-06-30Insolvency

Liquidation in administration progress report.

Download
2021-01-06Insolvency

Liquidation in administration progress report.

Download
2020-07-08Insolvency

Liquidation in administration progress report.

Download
2020-01-07Insolvency

Liquidation in administration progress report.

Download
2019-11-28Insolvency

Liquidation in administration extension of period.

Download
2019-07-09Insolvency

Liquidation in administration progress report.

Download
2019-06-06Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-02-26Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2019-01-30Insolvency

Liquidation in administration proposals.

Download
2018-12-14Address

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

Download
2018-12-12Insolvency

Liquidation in administration appointment of administrator.

Download
2018-08-30Officers

Appoint person secretary company with name date.

Download
2018-08-30Officers

Termination secretary company with name termination date.

Download
2018-07-06Confirmation statement

Confirmation statement with no updates.

Download
2018-06-18Persons with significant control

Notification of a person with significant control.

Download
2018-06-18Persons with significant control

Cessation of a person with significant control.

Download
2018-04-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-08Officers

Termination director company with name termination date.

Download
2018-01-26Officers

Termination director company with name termination date.

Download
2018-01-26Officers

Termination director company with name termination date.

Download
2018-01-09Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.