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.
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 | : |
|
Registered Address | : | Rhenus Logistics Limited Liverpool Road, Eccles, Manchester, England, M30 7RF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Als Customs Services Dover, Liverpool Road, Eccles, Manchester, England, M30 7RF | Director | 01 March 2022 | Active |
Als Customs Services Dover, Liverpool Road, Eccles, Manchester, England, M30 7RF | Director | 01 March 2022 | Active |
Als Customs Services Dover, Liverpool Road, Eccles, Manchester, England, M30 7RF | Director | 06 October 2021 | Active |
Quayside Park, Maldon, Essex, CM9 5FA | Secretary | 16 October 1991 | Active |
58 Redwing Road, Waterlooville, PO8 0LX | Secretary | 28 June 1991 | Active |
Quayside Park, Maldon, Essex, CM9 5FA | Director | 16 October 1991 | Active |
5 Churchill Close, St Margarets At Cliffe, Dover, CT15 6AJ | Director | 01 April 1993 | Active |
14 Gosberton Road, London, SW12 8LF | Director | 16 October 1991 | Active |
13 Markland Road, Elms Vale, Dover, CT17 9LY | Director | 01 April 1993 | Active |
6, Windrush, Greatworth, Banbury, England, OX17 2FE | Director | 01 June 2004 | Active |
76 Clare Gardens, Petersfield, GU31 4UE | Nominee Director | 28 June 1991 | Active |
Lodge Farm Cottage Ashby Parva Road, Dunton Bassett, Lutterworth, LE17 5JS | Director | 01 January 1999 | Active |
Rhenus Logistics Limited, Liverpool Road, Eccles, Manchester, England, M30 7RF | Director | 15 August 2019 | Active |
Bridane Lodge Hall Cottage, Maldon Road Woodham Mortimer, Maldon, CM9 6SN | Director | 16 October 1991 | Active |
2, Brownings Orchard, Rodmersham, Sittingbourne, England, ME9 0PE | Director | 01 June 2004 | Active |
67 Abshot Road, Titchfield Common, Portsmouth, PO14 4NB | Director | 01 April 1993 | Active |
2 Exeter Close, Cheriton, Folkestone, CT19 4JD | Director | 01 June 2004 | Active |
13 Swains Green, Burbage, Hinckley, LE10 2QX | Director | 01 April 1996 | Active |
Rhenus Logistics Limited, Liverpool Road, Eccles, Manchester, England, M30 7RF | Director | 15 August 2019 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Change of name | Certificate change of name company. | Download |
2023-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-15 | Accounts | Accounts with accounts type small. | Download |
2023-05-09 | Address | Change registered office address company with date old address new address. | Download |
2023-01-23 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-01-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-16 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-11-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-15 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-15 | Accounts | Accounts with accounts type full. | Download |
2022-04-01 | Change of name | Certificate change of name company. | Download |
2022-03-01 | Officers | Termination director company with name termination date. | Download |
2022-03-01 | Officers | Appoint person director company with name date. | Download |
2022-03-01 | Officers | Appoint person director company with name date. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-04 | Officers | Change person director company with change date. | Download |
2021-10-25 | Officers | Appoint person director company with name date. | Download |
2021-09-30 | Officers | Termination director company with name termination date. | Download |
2021-09-29 | Accounts | Accounts with accounts type full. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-25 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-21 | Accounts | Accounts with accounts type full. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.