P.L.P. LIFT TRUCKS LIMITED - SHEFFIELD
Company Profile | Company Filings |
Overview
P.L.P. LIFT TRUCKS LIMITED is a Private Limited Company from SHEFFIELD and has the status: Active.
P.L.P. LIFT TRUCKS LIMITED was incorporated 51 years ago on 16/02/1973 and has the registered number: 01096495. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 28/02/2025.
P.L.P. LIFT TRUCKS LIMITED was incorporated 51 years ago on 16/02/1973 and has the registered number: 01096495. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 28/02/2025.
P.L.P. LIFT TRUCKS LIMITED - SHEFFIELD
This company is listed in the following categories:
52290 - Other transportation support activities
52290 - Other transportation support activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2023 | 28/02/2025 |
Registered Office
UNIT 3 MONKSBRIDGE BUSINESS PARK
SHEFFIELD
S25 3QS
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/10/2023 | 05/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PAUL LEONARD PLEASANTS | Aug 1940 | British | Director | CURRENT | |
JUNE ELIZABETH PLEASANTS | Mar 1942 | British | Director | CURRENT | |
MR JOHN GARETH ORGAN | Dec 1970 | British | Director | 2013-09-09 | CURRENT |
MS LAURA KATHERINE HOLLAND | Jun 1993 | British | Director | 2013-09-09 | CURRENT |
MR RICHARD JAMES KALUS | Nov 1978 | British | Director | 2013-09-09 | CURRENT |
JUNE ELIZABETH PLEASANTS | Mar 1942 | British | Secretary | CURRENT | |
MR ROBERT WILLIAM SUTTON | Jan 1949 | British | Director | 1999-07-27 UNTIL 2008-03-27 | RESIGNED |
DAVID JOHN KIRBY | Jan 1958 | British | Director | 2002-01-01 UNTIL 2008-08-29 | RESIGNED |
MR DONALD EDWARD HOUGHTON | Jun 1945 | British | Director | 2009-11-27 UNTIL 2012-03-31 | RESIGNED |
MR STEPHEN JAMES FALKINGHAM | May 1959 | British | Director | 2013-09-09 UNTIL 2019-05-10 | RESIGNED |
MR CHARLES ROBERT DUNCAN | Sep 1959 | British | Director | 2012-06-25 UNTIL 2013-04-19 | RESIGNED |
RICHARD BAILEY | Jan 1948 | British | Director | 1994-02-28 UNTIL 1999-07-28 | RESIGNED |
PATRICIA ANN DEAN | Jan 1944 | Director | 1999-07-27 UNTIL 2007-05-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Plp Lift Trucks (Holdings) Limited | 2017-12-05 | Sheffield |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Paul Leonard Pleasants | 2016-04-06 - 2017-12-05 | 8/1940 | Worksop | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
P.L.P Lift Trucks Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-10-04 | 31-05-2023 | £311 Cash £1,802,330 equity |
P.L.P Lift Trucks Limited - Accounts to registrar (filleted) - small 18.2 | 2022-09-28 | 31-05-2022 | £24,019 Cash £1,555,044 equity |
P.L.P Lift Trucks Limited - Accounts to registrar (filleted) - small 18.2 | 2021-10-02 | 31-05-2021 | £70,098 Cash £1,438,535 equity |
P.L.P Lift Trucks Limited - Accounts to registrar (filleted) - small 18.2 | 2020-09-15 | 31-05-2020 | £30,823 Cash £1,285,540 equity |
P.L.P Lift Trucks Limited - Accounts to registrar (filleted) - small 18.2 | 2020-01-22 | 31-05-2019 | £21,356 Cash £1,126,400 equity |
Abbreviated Company Accounts - P.L.P. LIFT TRUCKS LIMITED | 2017-01-05 | 31-05-2016 | £115,448 Cash £677,861 equity |
Abbreviated Company Accounts - P.L.P. LIFT TRUCKS LIMITED | 2016-01-01 | 31-05-2015 | £710 Cash £551,858 equity |
Abbreviated Company Accounts - P.L.P. LIFT TRUCKS LIMITED | 2015-02-14 | 31-05-2014 | £20,665 Cash £489,806 equity |