UKBizDB.co.uk

THE PSL GROUP LIMITED

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

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.

Company Information

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:
  • 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
Rhenus Logistics Limited, Liverpool Road, Eccles, Manchester, England, M30 7RF

Director18 March 2022Active
Rhenus Logistics Limited, Liverpool Road, Eccles, Manchester, England, M30 7RF

Director15 August 2019Active
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

Director30 June 2015Active
Rhenus Logistics Limited, Liverpool Road, Eccles, Manchester, England, M30 7RF

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

Director-Active
Quayside Park, Maldon, Essex, CM9 5FA

Director30 June 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 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
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-09-14Accounts

Accounts with accounts type small.

Download
2023-02-07Persons with significant control

Notification of a person with significant control statement.

Download
2023-02-07Persons with significant control

Cessation of a person with significant control.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Accounts

Accounts with accounts type small.

Download
2022-03-30Officers

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
2021-09-30Officers

Termination director company with name termination date.

Download
2021-09-29Accounts

Accounts with accounts type group.

Download
2021-02-25Mortgage

Mortgage satisfy charge full.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Accounts

Accounts with accounts type group.

Download
2019-12-29Confirmation statement

Confirmation statement with updates.

Download
2019-10-09Accounts

Change account reference date company current shortened.

Download
2019-09-06Auditors

Auditors resignation company.

Download
2019-08-22Capital

Capital allotment shares.

Download
2019-08-20Persons with significant control

Cessation of a person with significant control.

Download
2019-08-20Persons with significant control

Notification of a person with significant control.

Download
2019-08-20Persons with significant control

Cessation of a person with significant control.

Download
2019-08-20Address

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

Download
2019-08-20Officers

Termination director company with name termination date.

Download
2019-08-20Officers

Termination director company with name termination date.

Download
2019-08-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.