This company is commonly known as The Psl Group Limited. The company was founded 40 years ago and was given the registration number 01794983. 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 | : | THE PSL GROUP LIMITED |
---|---|---|
Company Number | : | 01794983 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 February 1984 |
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 |
---|---|---|---|
Rhenus Logistics Limited, Liverpool Road, Eccles, Manchester, England, M30 7RF | Director | 18 March 2022 | Active |
Rhenus Logistics Limited, Liverpool Road, Eccles, Manchester, England, M30 7RF | Director | 15 August 2019 | Active |
Quayside Park, Maldon, Essex, CM9 5FA | Secretary | - | Active |
Quayside Park, Maldon, Essex, CM9 5FA | Director | - | Active |
Garland Laidley, Lisbon, Portugal, | Director | - | Active |
14 Gosberton Road, London, SW12 8LF | Director | - | Active |
Quayside Park, Maldon, Essex, CM9 5FA | Director | 30 June 2015 | 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 | - | Active |
Quayside Park, Maldon, Essex, CM9 5FA | Director | 30 June 2015 | Active |
Rhenus Logistics Limited | ||
Notified on | : | 15 August 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Rhenus Logistics, Liverpool Road, Manchester, England, M30 7RF |
Nature of control | : |
|
Mr Brian Anthony Benton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1959 |
Nationality | : | United Kingdom |
Country of residence | : | England |
Address | : | Rhenus Logistics Limited, Liverpool Road, Manchester, England, M30 7RF |
Nature of control | : |
|
Mr John Edward King | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1954 |
Nationality | : | United Kingdom |
Country of residence | : | England |
Address | : | Rhenus Logistics Limited, Liverpool Road, Manchester, England, M30 7RF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-14 | Accounts | Accounts with accounts type small. | Download |
2023-02-07 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-02-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-14 | Accounts | Accounts with accounts type small. | Download |
2022-03-30 | 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 |
2021-09-30 | Officers | Termination director company with name termination date. | Download |
2021-09-29 | Accounts | Accounts with accounts type group. | Download |
2021-02-25 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-21 | Accounts | Accounts with accounts type group. | Download |
2019-12-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-09 | Accounts | Change account reference date company current shortened. | Download |
2019-09-06 | Auditors | Auditors resignation company. | Download |
2019-08-22 | Capital | Capital allotment shares. | Download |
2019-08-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-20 | Address | Change registered office address company with date old address new address. | Download |
2019-08-20 | Officers | Termination director company with name termination date. | Download |
2019-08-20 | Officers | Termination director company with name termination date. | Download |
2019-08-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.