About

Registered Number: 04298532
Date of Incorporation: 03/10/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: The Gables, 20 Crewe Road, Sandbach, Cheshire, CW11 4NE

 

Established in 2001, P & L Networks (Northern) Ltd has its registered office in Cheshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. The current directors of the business are listed as Dawson, Lynn, Dawson, Peter.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAWSON, Lynn 01 April 2002 - 1
DAWSON, Peter 01 April 2002 - 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 03 October 2019
AAMD - Amended Accounts 14 May 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 03 October 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 03 October 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 03 October 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 24 December 2010
AR01 - Annual Return 08 October 2010
RESOLUTIONS - N/A 12 March 2010
SH08 - Notice of name or other designation of class of shares 12 March 2010
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 15 October 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 12 October 2006
AA - Annual Accounts 14 February 2006
CERTNM - Change of name certificate 19 January 2006
363a - Annual Return 04 November 2005
287 - Change in situation or address of Registered Office 21 April 2005
AA - Annual Accounts 15 December 2004
363s - Annual Return 09 November 2004
395 - Particulars of a mortgage or charge 29 September 2004
AA - Annual Accounts 31 January 2004
363s - Annual Return 16 October 2003
AA - Annual Accounts 28 July 2003
225 - Change of Accounting Reference Date 24 July 2003
363s - Annual Return 12 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
288b - Notice of resignation of directors or secretaries 11 October 2001
288b - Notice of resignation of directors or secretaries 11 October 2001
287 - Change in situation or address of Registered Office 11 October 2001
NEWINC - New incorporation documents 03 October 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 15 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.