UKBizDB.co.uk

PSL FREIGHT LIMITED

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

This company is commonly known as Psl Freight Limited. The company was founded 32 years ago and was given the registration number 02625304. The firm's registered office is in MANCHESTER. You can find them at Rhenus Logistics Limited Liverpool Road, Eccles, Manchester, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:PSL FREIGHT LIMITED
Company Number:02625304
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Rhenus Logistics Limited Liverpool Road, Eccles, Manchester, England, M30 7RF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Als Customs Services Dover, Liverpool Road, Eccles, Manchester, England, M30 7RF

Director01 March 2022Active
Als Customs Services Dover, Liverpool Road, Eccles, Manchester, England, M30 7RF

Director01 March 2022Active
Als Customs Services Dover, Liverpool Road, Eccles, Manchester, England, M30 7RF

Director06 October 2021Active
Quayside Park, Maldon, Essex, CM9 5FA

Secretary16 October 1991Active
58 Redwing Road, Waterlooville, PO8 0LX

Secretary28 June 1991Active
Quayside Park, Maldon, Essex, CM9 5FA

Director16 October 1991Active
5 Churchill Close, St Margarets At Cliffe, Dover, CT15 6AJ

Director01 April 1993Active
14 Gosberton Road, London, SW12 8LF

Director16 October 1991Active
13 Markland Road, Elms Vale, Dover, CT17 9LY

Director01 April 1993Active
6, Windrush, Greatworth, Banbury, England, OX17 2FE

Director01 June 2004Active
76 Clare Gardens, Petersfield, GU31 4UE

Nominee Director28 June 1991Active
Lodge Farm Cottage Ashby Parva Road, Dunton Bassett, Lutterworth, LE17 5JS

Director01 January 1999Active
Rhenus Logistics Limited, Liverpool Road, Eccles, Manchester, England, M30 7RF

Director15 August 2019Active
Bridane Lodge Hall Cottage, Maldon Road Woodham Mortimer, Maldon, CM9 6SN

Director16 October 1991Active
2, Brownings Orchard, Rodmersham, Sittingbourne, England, ME9 0PE

Director01 June 2004Active
67 Abshot Road, Titchfield Common, Portsmouth, PO14 4NB

Director01 April 1993Active
2 Exeter Close, Cheriton, Folkestone, CT19 4JD

Director01 June 2004Active
13 Swains Green, Burbage, Hinckley, LE10 2QX

Director01 April 1996Active
Rhenus Logistics Limited, Liverpool Road, Eccles, Manchester, England, M30 7RF

Director15 August 2019Active

People with Significant Control

Als Customs Uk Limited
Notified on:01 April 2022
Status:Active
Country of residence:England
Address:Rhenus Logistics Ltd, Liverpool Road, Manchester, England, M30 7RF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The Psl Group Limited
Notified on:01 April 2017
Status:Active
Country of residence:England
Address:The Psl Group Limited, Quayside Industrial Estate, Maldon, England, CM9 5FA
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
2024-01-02Change of name

Certificate change of name company.

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Accounts

Accounts with accounts type small.

Download
2023-05-09Address

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

Download
2023-01-23Persons with significant control

Notification of a person with significant control statement.

Download
2023-01-23Persons with significant control

Cessation of a person with significant control.

Download
2022-11-16Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-11-15Persons with significant control

Cessation of a person with significant control.

Download
2022-11-15Persons with significant control

Notification of a person with significant control.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type full.

Download
2022-04-01Change of name

Certificate change of name company.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2022-03-01Officers

Appoint person director company with name date.

Download
2022-03-01Officers

Appoint person director company with name date.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Officers

Change person director company with change date.

Download
2021-10-25Officers

Appoint person director company with name date.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Mortgage

Mortgage satisfy charge full.

Download
2021-02-25Mortgage

Mortgage satisfy charge full.

Download
2020-09-21Accounts

Accounts with accounts type full.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.