About

Registered Number: 04696856
Date of Incorporation: 13/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 3 Logan Court Tyn Y Bedw, Brookfield Lane, Cilfynydd, Pontypridd, CF37 4DX

 

Having been setup in 2003, Pkl Cleaning Contractors Ltd have registered office in Cilfynydd in Pontypridd, it has a status of "Active". The companies directors are listed as Logan, Michelle, Logan, Phillip in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOGAN, Phillip 13 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
LOGAN, Michelle 13 March 2003 - 1

Filing History

Document Type Date
CS01 - N/A 18 April 2020
AA - Annual Accounts 17 October 2019
CS01 - N/A 24 March 2019
AA - Annual Accounts 13 June 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 23 October 2016
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 18 March 2011
AD04 - Change of location of company records to the registered office 18 March 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 08 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 April 2010
CH01 - Change of particulars for director 07 April 2010
SH01 - Return of Allotment of shares 04 March 2010
AA - Annual Accounts 02 October 2009
287 - Change in situation or address of Registered Office 08 May 2009
363a - Annual Return 06 May 2009
288c - Notice of change of directors or secretaries or in their particulars 06 May 2009
287 - Change in situation or address of Registered Office 06 May 2009
288c - Notice of change of directors or secretaries or in their particulars 06 May 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 10 April 2008
AA - Annual Accounts 19 September 2007
363s - Annual Return 23 March 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 17 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2005
AA - Annual Accounts 18 October 2005
363s - Annual Return 18 March 2005
AA - Annual Accounts 03 August 2004
363s - Annual Return 08 April 2004
288a - Notice of appointment of directors or secretaries 14 April 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
287 - Change in situation or address of Registered Office 14 April 2003
288b - Notice of resignation of directors or secretaries 24 March 2003
288b - Notice of resignation of directors or secretaries 24 March 2003
NEWINC - New incorporation documents 13 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.