About

Registered Number: 06562241
Date of Incorporation: 10/04/2008 (16 years ago)
Company Status: Active
Registered Address: Unit 8, Bridge Street Mills, Union Street, Macclesfield, Cheshire, SK11 6QG

 

P K Expediting Services Ltd was registered on 10 April 2008, it's status in the Companies House registry is set to "Active". The companies directors are listed as Tregilgas, Deboray Louise, Kerrigan, Paul Gerrard, Sameday Company Services Limited, Wildman & Battell Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KERRIGAN, Paul Gerrard 10 April 2008 - 1
Wildman & Battell Limited 10 April 2008 10 April 2008 1
Secretary Name Appointed Resigned Total Appointments
TREGILGAS, Deboray Louise 10 April 2008 - 1
Sameday Company Services Limited 10 April 2008 10 April 2008 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 11 April 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 10 April 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 10 April 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 25 January 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 11 April 2011
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 01 June 2009
288b - Notice of resignation of directors or secretaries 18 April 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
NEWINC - New incorporation documents 10 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.