Pl Logistical Solutions Ltd (Companies House Registration Number 11227340) is a private limited company legally formed on 2018-02-27 originating in United Kingdom. This business is registered at Office 43, The Cobalt Building 1600 Eureka Park, Lower Pemberton, Ashford TN25 4BF. Pl Logistical Solutions Ltd is operating under SIC: 49410 that means "freight transport by road".

Company details

Name Pl Logistical Solutions Ltd
Number 11227340
Date of Incorporation: Tue, 27th Feb 2018
End of financial year: 28 February
Address: Office 43, The Cobalt Building 1600 Eureka Park, Lower Pemberton, Ashford, TN25 4BF
SIC code: 49410 - Freight transport by road

Moving on to the 1 managing director that can be found in the above-mentioned company, we can name: Jason W. (appointed on 27 February 2018). The official register lists 5 persons of significant control, namely: Jason W. owns over 3/4 of shares, 3/4 to full of voting rights, Dassas Investments Limited can be found at Bulwer Avenue, GY2 4LH St Sampson, Guernsey. This corporate PSC owns 1/2 or less of shares, 1/2 or less of voting rights. Jason W. owns over 3/4 of shares, 3/4 to full of voting rights.

Directors

Accounts data

Date of Accounts 2019-02-28 2020-02-28 2021-02-28 2022-02-28
Current Assets 569,364 463,790 238,309 237,786
Fixed Assets 844,650 747,300 649,950 552,600
Total Assets Less Current Liabilities 47,270 44,397 14,855 -31,768

People with significant control

Jason W.
11 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Dassas Investments Limited
29 November 2018 - 11 December 2018
Address Mont Crevelt House Bulwer Avenue, St Sampson, Guernsey, GY2 4LH, United Kingdom
Legal authority Guernsey
Legal form Limited
Country registered Guernsey
Place registered Guernsey Registry
Registration number 54085
Nature of control: 25-50% voting rights
25-50% shares
Jason W.
27 February 2018 - 11 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Tracy W.
27 February 2018 - 11 December 2018
Nature of control: 25-50% voting rights
25-50% shares
Jason W.
27 February 2018 - 11 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Filings

Categories:
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Persons with significant control
(AD01) New registered office address Suite One, Peel Mill Commercial Street Morley West Yorkshire LS27 8AG. Change occurred on Thursday 16th November 2023. Company's previous address: Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF United Kingdom.
filed on: 16th, November 2023 | address
Free Download (2 pages)