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

P.l. Signalling Consultants Limited LONDON


P.l. Signalling Consultants Limited was formally closed on 2021-03-16. P.l. Signalling Consultants was a private limited company that was situated at 8 Deerhurst Road, London, SW16 2AN. Its full net worth was valued to be around 0 pounds, while the fixed assets the company owned totalled up to 0 pounds. This company (formed on 1997-07-15) was run by 1 director and 1 secretary.
Director Paul L. who was appointed on 15 July 1997.
Moving on to the secretaries, we can name: Agnieszka L. appointed on 01 March 2013.

The company was classified as "urban and suburban passenger railway transportation by underground, metro and similar systems" (49311). The most recent confirmation statement was filed on 2020-07-24 and last time the annual accounts were filed was on 31 March 2019. 2015-07-15 is the date of the last annual return.

P.l. Signalling Consultants Limited Address / Contact

Office Address 8 Deerhurst Road
Town London
Post code SW16 2AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03403734
Date of Incorporation Tue, 15th Jul 1997
Date of Dissolution Tue, 16th Mar 2021
Industry Urban and suburban passenger railway transportation by underground, metro and similar systems
End of financial Year 31st March
Company age 24 years old
Account next due date Wed, 31st Mar 2021
Account last made up date Sun, 31st Mar 2019
Next confirmation statement due date Sat, 7th Aug 2021
Last confirmation statement dated Fri, 24th Jul 2020

Company staff

Agnieszka L.

Position: Secretary

Appointed: 01 March 2013

Paul L.

Position: Director

Appointed: 15 July 1997

Rosemary L.

Position: Director

Appointed: 02 April 2002

Resigned: 03 August 2011

Paramount Company Searches Limited

Position: Corporate Nominee Secretary

Appointed: 15 July 1997

Resigned: 15 July 1997

Paramount Properties (uk) Limited

Position: Corporate Nominee Director

Appointed: 15 July 1997

Resigned: 15 July 1997

Rosemary L.

Position: Secretary

Appointed: 15 July 1997

Resigned: 03 August 2011

People with significant control

Paul L.

Notified on 15 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312017-03-312018-03-312019-03-31
Balance Sheet
Current Assets17 12337 6342 633367
Net Assets Liabilities-23 7792 959-4 181-5 518
Other
Average Number Employees During Period  11
Creditors48 63746 0947 9856 556
Depreciation Amortisation Impairment Expense2 5052 567  
Fixed Assets7 73511 4191 171671
Net Current Assets Liabilities-31 514-8 460-5 352-6 189
Other Operating Expenses Format28 98612 253  
Other Operating Income Format2696  
Profit Loss120 474152 595  
Staff Costs Employee Benefits Expense9 3389 920  
Tax Tax Credit On Profit Or Loss On Ordinary Activities30 64437 228  
Total Assets Less Current Liabilities-23 7792 959-4 181-5 518
Turnover Revenue171 941214 467  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Micro company financial statements for the year ending on March 31, 2019
filed on: 11th, November 2019
Free Download (4 pages)

Company search

Advertisements