About

Registered Number: 06010304
Date of Incorporation: 27/11/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: Unit 81 Wetherby Road, Derby, DE24 8HL,

 

Pl Investments Ltd was registered on 27 November 2006 and are based in Derby. Currently we aren't aware of the number of employees at the Pl Investments Ltd. There is one director listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KHAN, Ajaib 15 January 2007 14 July 2015 1

Filing History

Document Type Date
CS01 - N/A 03 December 2019
AA - Annual Accounts 29 August 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 16 August 2017
CS01 - N/A 27 January 2017
AD01 - Change of registered office address 02 September 2016
AA - Annual Accounts 31 August 2016
MR01 - N/A 19 May 2016
MR01 - N/A 19 May 2016
MR01 - N/A 19 May 2016
MR01 - N/A 19 May 2016
MR04 - N/A 11 May 2016
MR04 - N/A 10 May 2016
AR01 - Annual Return 18 January 2016
CH01 - Change of particulars for director 18 January 2016
AP01 - Appointment of director 12 November 2015
AA - Annual Accounts 01 September 2015
TM02 - Termination of appointment of secretary 05 August 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 18 June 2012
CH01 - Change of particulars for director 18 June 2012
AA - Annual Accounts 04 July 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 26 May 2011
CH01 - Change of particulars for director 26 May 2011
AD01 - Change of registered office address 26 May 2011
RT01 - Application for administrative restoration to the register 23 May 2011
GAZ2 - Second notification of strike-off action in London Gazette 22 March 2011
GAZ1 - First notification of strike-off action in London Gazette 07 December 2010
AR01 - Annual Return 27 November 2009
CH01 - Change of particulars for director 27 November 2009
AA - Annual Accounts 18 September 2009
363a - Annual Return 20 February 2009
287 - Change in situation or address of Registered Office 20 February 2009
288a - Notice of appointment of directors or secretaries 01 November 2008
288a - Notice of appointment of directors or secretaries 01 November 2008
363s - Annual Return 01 November 2008
AA - Annual Accounts 23 October 2008
287 - Change in situation or address of Registered Office 23 October 2008
288b - Notice of resignation of directors or secretaries 23 October 2008
288b - Notice of resignation of directors or secretaries 23 October 2008
288a - Notice of appointment of directors or secretaries 23 October 2008
288a - Notice of appointment of directors or secretaries 23 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 October 2008
287 - Change in situation or address of Registered Office 22 October 2008
287 - Change in situation or address of Registered Office 07 October 2008
395 - Particulars of a mortgage or charge 04 October 2007
395 - Particulars of a mortgage or charge 19 September 2007
NEWINC - New incorporation documents 27 November 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 May 2016 Outstanding

N/A

A registered charge 05 May 2016 Outstanding

N/A

A registered charge 05 May 2016 Outstanding

N/A

A registered charge 05 May 2016 Outstanding

N/A

Legal charge 24 September 2007 Fully Satisfied

N/A

Debenture 13 September 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.