You are here: bizstats.co.uk > a-z index > P list > PK list

Pkl Group (UK) Limited GLOUCESTERSHIRE


Pkl Group (UK) started in year 1988 as Private Limited Company with registration number 02308713. The Pkl Group (UK) company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Gloucestershire at Stella Way Bishops Cleeve. Postal code: GL52 7DQ.

Currently there are 7 directors in the the firm, namely Rachel M., Neil G. and Karen R. and others. In addition one secretary - William P. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the GL52 7DQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0200190 . It is located at Stoke Road, Bishops Cleeve, Cheltenham with a total of 10 carsand 7 trailers.

Pkl Group (UK) Limited Address / Contact

Office Address Stella Way Bishops Cleeve
Office Address2 Cheltenham
Town Gloucestershire
Post code GL52 7DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02308713
Date of Incorporation Tue, 25th Oct 1988
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Rachel M.

Position: Director

Appointed: 28 March 2022

Neil G.

Position: Director

Appointed: 28 March 2022

Karen R.

Position: Director

Appointed: 01 January 2021

Rodney L.

Position: Director

Appointed: 31 July 2019

William P.

Position: Director

Appointed: 01 June 2018

William P.

Position: Secretary

Appointed: 07 October 2013

Christopher I.

Position: Director

Appointed: 01 November 2009

Peter S.

Position: Director

Appointed: 06 December 1991

Paul L.

Position: Director

Appointed: 31 July 2019

Resigned: 28 March 2022

Christopher R.

Position: Director

Appointed: 01 June 2018

Resigned: 31 July 2022

Michael B.

Position: Director

Appointed: 01 May 2015

Resigned: 30 November 2015

Lee V.

Position: Director

Appointed: 14 January 2010

Resigned: 31 December 2020

David G.

Position: Director

Appointed: 09 September 2008

Resigned: 18 September 2009

Tim C.

Position: Director

Appointed: 01 November 2005

Resigned: 07 October 2013

Barry D.

Position: Director

Appointed: 05 May 2005

Resigned: 09 November 2005

Timothy C.

Position: Secretary

Appointed: 20 April 2005

Resigned: 07 October 2013

Timothy L.

Position: Director

Appointed: 06 June 2003

Resigned: 05 May 2005

Timothy L.

Position: Secretary

Appointed: 01 May 2003

Resigned: 20 April 2005

Nicholas V.

Position: Director

Appointed: 28 March 2002

Resigned: 06 June 2003

Nicholas V.

Position: Secretary

Appointed: 28 March 2002

Resigned: 01 May 2003

Peter S.

Position: Secretary

Appointed: 11 September 2000

Resigned: 28 March 2002

Nicholas V.

Position: Secretary

Appointed: 31 January 1999

Resigned: 11 September 2000

Nicholas V.

Position: Director

Appointed: 07 December 1998

Resigned: 11 September 2000

David P.

Position: Secretary

Appointed: 23 August 1996

Resigned: 31 January 1999

David P.

Position: Director

Appointed: 23 August 1996

Resigned: 26 October 1998

Michael H.

Position: Secretary

Appointed: 19 March 1996

Resigned: 23 August 1996

Michael M.

Position: Director

Appointed: 10 November 1995

Resigned: 17 March 1999

Paul R.

Position: Director

Appointed: 05 June 1995

Resigned: 14 January 2010

Michael H.

Position: Director

Appointed: 06 September 1993

Resigned: 24 October 1996

Neil C.

Position: Director

Appointed: 18 May 1993

Resigned: 30 June 1997

Christine J.

Position: Director

Appointed: 06 December 1991

Resigned: 16 January 1997

Kenneth B.

Position: Director

Appointed: 06 December 1991

Resigned: 01 May 1995

Noel J.

Position: Director

Appointed: 06 December 1991

Resigned: 31 March 1998

Christopher M.

Position: Director

Appointed: 06 December 1991

Resigned: 19 March 1996

Lynda C.

Position: Director

Appointed: 06 December 1991

Resigned: 24 February 2004

Peter J.

Position: Director

Appointed: 06 December 1991

Resigned: 30 November 2015

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As we discovered, there is Pkl Topco Limited from Cheltenham, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Pkl Topco Ltd that entered Cheltenham, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Pkl Parent Ltd, who also meets the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Pkl Topco Limited

Pkl Stella Way, Bishops Cleeve, Cheltenham, GL52 7DQ, England

Legal authority The Law Of England & Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Uk Companies House
Registration number 07110339
Notified on 31 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Pkl Topco Ltd

Pkl Group (Uk) Ltd Stella Way, Bishops Cleeve, Cheltenham, GL52 7DQ, England

Legal authority England & Wales
Legal form Private Limited Company
Country registered Uk
Place registered Uk Company Number 06627298
Registration number 06627298
Notified on 20 July 2017
Ceased on 31 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Pkl Parent Ltd

Pkl Malvern View Business Park, Stella Way, Bishops Cleeve, Cheltenham, GL52 7DQ, England

Legal authority England & Wales
Legal form Private Limited Company
Country registered Uk
Place registered Company Register
Registration number 06627298
Notified on 18 May 2016
Ceased on 20 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Transport Operator Data

Stoke Road
Address Bishops Cleeve
City Cheltenham
Post code GL52 4XN
Vehicles 10
Trailers 7

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 15th, April 2023
Free Download (31 pages)

Company search

Advertisements