About

Registered Number: 04353067
Date of Incorporation: 15/01/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: 57-59 High Street, Hoddesdon, EN11 8TQ,

 

Founded in 2002, Pcl Transport Ltd have registered office in Hoddesdon, it has a status of "Active". There are 4 directors listed as Ricotta, Joe, Ricotta, Cristina, Ricotta, Anna Daniella, Ricotta, Guiseppe for this business at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICOTTA, Cristina 17 June 2015 - 1
RICOTTA, Guiseppe 15 January 2002 21 April 2003 1
Secretary Name Appointed Resigned Total Appointments
RICOTTA, Joe 16 July 2003 - 1
RICOTTA, Anna Daniella 15 January 2002 16 July 2003 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
MR01 - N/A 28 July 2020
CS01 - N/A 03 February 2020
AA - Annual Accounts 31 July 2019
AP01 - Appointment of director 31 May 2019
CS01 - N/A 29 January 2019
AD01 - Change of registered office address 17 August 2018
AA - Annual Accounts 22 June 2018
MR04 - N/A 13 June 2018
MR04 - N/A 13 June 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 03 July 2017
CS01 - N/A 21 February 2017
DISS40 - Notice of striking-off action discontinued 12 November 2016
AA - Annual Accounts 10 November 2016
DISS16(SOAS) - N/A 10 November 2016
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
CH01 - Change of particulars for director 24 May 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 22 December 2015
DISS40 - Notice of striking-off action discontinued 19 December 2015
MR01 - N/A 16 October 2015
GAZ1 - First notification of strike-off action in London Gazette 29 September 2015
AP01 - Appointment of director 17 June 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 03 February 2014
AA01 - Change of accounting reference date 19 December 2013
CH01 - Change of particulars for director 10 June 2013
CH01 - Change of particulars for director 10 June 2013
MG01 - Particulars of a mortgage or charge 14 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 January 2013
AR01 - Annual Return 16 January 2013
CH03 - Change of particulars for secretary 16 January 2013
MG01 - Particulars of a mortgage or charge 08 January 2013
AA - Annual Accounts 05 January 2013
MG01 - Particulars of a mortgage or charge 22 December 2012
MG01 - Particulars of a mortgage or charge 22 December 2012
MG01 - Particulars of a mortgage or charge 22 December 2012
MG01 - Particulars of a mortgage or charge 22 December 2012
MG01 - Particulars of a mortgage or charge 22 December 2012
MG01 - Particulars of a mortgage or charge 22 December 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 08 January 2012
MG01 - Particulars of a mortgage or charge 10 September 2011
MG01 - Particulars of a mortgage or charge 02 September 2011
MG01 - Particulars of a mortgage or charge 08 July 2011
AR01 - Annual Return 21 January 2011
CH01 - Change of particulars for director 20 January 2011
CH01 - Change of particulars for director 20 January 2011
AA - Annual Accounts 10 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 December 2010
MG01 - Particulars of a mortgage or charge 04 December 2010
MG01 - Particulars of a mortgage or charge 30 November 2010
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 19 January 2010
395 - Particulars of a mortgage or charge 25 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 2009
288a - Notice of appointment of directors or secretaries 08 August 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 26 January 2009
395 - Particulars of a mortgage or charge 10 April 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 25 January 2008
395 - Particulars of a mortgage or charge 29 November 2007
395 - Particulars of a mortgage or charge 09 November 2007
363s - Annual Return 14 March 2007
AA - Annual Accounts 19 January 2007
363s - Annual Return 13 February 2006
AA - Annual Accounts 27 January 2006
395 - Particulars of a mortgage or charge 24 January 2006
395 - Particulars of a mortgage or charge 21 December 2005
363s - Annual Return 23 February 2005
AA - Annual Accounts 03 February 2005
395 - Particulars of a mortgage or charge 15 July 2004
363s - Annual Return 18 February 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
395 - Particulars of a mortgage or charge 07 February 2004
AA - Annual Accounts 02 February 2004
288a - Notice of appointment of directors or secretaries 02 February 2004
288b - Notice of resignation of directors or secretaries 02 February 2004
288b - Notice of resignation of directors or secretaries 02 February 2004
288b - Notice of resignation of directors or secretaries 30 May 2003
288a - Notice of appointment of directors or secretaries 30 May 2003
225 - Change of Accounting Reference Date 11 April 2003
363s - Annual Return 28 March 2003
288c - Notice of change of directors or secretaries or in their particulars 27 September 2002
288c - Notice of change of directors or secretaries or in their particulars 07 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2002
MEM/ARTS - N/A 11 February 2002
RESOLUTIONS - N/A 07 February 2002
288a - Notice of appointment of directors or secretaries 26 January 2002
288a - Notice of appointment of directors or secretaries 26 January 2002
288b - Notice of resignation of directors or secretaries 24 January 2002
288b - Notice of resignation of directors or secretaries 24 January 2002
NEWINC - New incorporation documents 15 January 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 July 2020 Outstanding

N/A

A registered charge 16 October 2015 Outstanding

N/A

Legal charge with rent deposit 04 February 2013 Outstanding

N/A

Mortgage deed 21 December 2012 Outstanding

N/A

Debenture 21 December 2012 Outstanding

N/A

Mortgage 21 December 2012 Outstanding

N/A

Mortgage 21 December 2012 Partially Satisfied

N/A

Mortgage 21 December 2012 Outstanding

N/A

Mortgage 21 December 2012 Partially Satisfied

N/A

An omnibus guarantee and set-off agreement 21 December 2012 Outstanding

N/A

Legal charge 26 August 2011 Fully Satisfied

N/A

Guarantee & debenture 26 August 2011 Fully Satisfied

N/A

Legal charge 04 July 2011 Fully Satisfied

N/A

Legal charge 26 November 2010 Fully Satisfied

N/A

Mortgage 24 November 2010 Fully Satisfied

N/A

Charge of securities 14 September 2009 Outstanding

N/A

Legal charge 08 April 2008 Fully Satisfied

N/A

Legal charge 16 November 2007 Outstanding

N/A

First legal charge 06 November 2007 Fully Satisfied

N/A

Legal charge 20 January 2006 Fully Satisfied

N/A

Legal charge 14 December 2005 Fully Satisfied

N/A

Guarantee & debenture 01 July 2004 Fully Satisfied

N/A

Legal charge 29 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.