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

Pkl Limited ALTRINCHAM


Pkl started in year 1977 as Private Limited Company with registration number 01330013. The Pkl company has been functioning successfully for 47 years now and its status is active. The firm's office is based in Altrincham at 3rd Floor. Postal code: WA14 2DT. Since 1997/02/05 Pkl Limited is no longer carrying the name Batchton.

The firm has one director. Richard T., appointed on 30 November 2021. There are currently no secretaries appointed. 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.

Pkl Limited Address / Contact

Office Address 3rd Floor
Office Address2 1 Ashley Road
Town Altrincham
Post code WA14 2DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01330013
Date of Incorporation Wed, 14th Sep 1977
Industry Non-trading company
End of financial Year 31st December
Company age 47 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Richard T.

Position: Director

Appointed: 30 November 2021

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 08 January 2013

Shirley L.

Position: Secretary

Appointed: 08 January 2013

Resigned: 01 February 2016

Gareth W.

Position: Director

Appointed: 25 February 2010

Resigned: 30 November 2021

Mark K.

Position: Director

Appointed: 28 January 2005

Resigned: 15 April 2010

Louise G.

Position: Director

Appointed: 28 January 2005

Resigned: 15 April 2010

Judy A.

Position: Director

Appointed: 01 August 2000

Resigned: 15 April 2010

Lisa S.

Position: Director

Appointed: 14 May 1999

Resigned: 15 April 2010

Judy A.

Position: Director

Appointed: 14 May 1999

Resigned: 01 September 1999

Mark K.

Position: Director

Appointed: 14 May 1999

Resigned: 14 May 1999

Doron G.

Position: Director

Appointed: 01 April 1999

Resigned: 15 April 2010

Chabeelall H.

Position: Secretary

Appointed: 18 March 1999

Resigned: 31 December 2012

Chabeelall H.

Position: Director

Appointed: 18 March 1999

Resigned: 15 April 2010

Ethan S.

Position: Director

Appointed: 01 March 1999

Resigned: 31 December 1999

Marciana D.

Position: Director

Appointed: 30 January 1998

Resigned: 10 May 1999

James R.

Position: Director

Appointed: 09 January 1998

Resigned: 09 April 1999

Derek C.

Position: Director

Appointed: 09 January 1998

Resigned: 30 March 2001

Harold P.

Position: Director

Appointed: 09 January 1998

Resigned: 30 June 2000

Karen K.

Position: Director

Appointed: 09 January 1998

Resigned: 15 April 2010

Annabelle M.

Position: Director

Appointed: 09 January 1998

Resigned: 30 April 1999

Elizabeth M.

Position: Director

Appointed: 09 January 1998

Resigned: 31 May 1998

Jennifer H.

Position: Director

Appointed: 09 January 1998

Resigned: 10 May 1999

Simon B.

Position: Director

Appointed: 09 January 1998

Resigned: 18 March 1999

Simon B.

Position: Secretary

Appointed: 09 January 1998

Resigned: 18 March 1999

Jennifer J.

Position: Director

Appointed: 09 January 1998

Resigned: 30 November 1998

David G.

Position: Director

Appointed: 14 February 1997

Resigned: 09 January 1998

Darren M.

Position: Director

Appointed: 14 February 1997

Resigned: 09 January 1998

Darren M.

Position: Secretary

Appointed: 14 February 1997

Resigned: 09 January 1998

Michael N.

Position: Nominee Director

Appointed: 10 June 1994

Resigned: 14 February 1997

Derek C.

Position: Secretary

Appointed: 01 October 1991

Resigned: 14 February 1997

Harry H.

Position: Director

Appointed: 01 October 1991

Resigned: 31 December 2009

John M.

Position: Director

Appointed: 01 October 1991

Resigned: 10 June 1994

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we identified, there is Countrywide Estate Agents Limited from Leighton Buzzard, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", 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.

Countrywide Estate Agents Limited

Cumbria House 16-20 Hockliffe Street, 91-99 New London Road, Leighton Buzzard, Bedfordshire, LU7 1GN, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 789476
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Batchton February 5, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 30th, August 2023
Free Download (5 pages)

Company search

Advertisements