P.L. TRANSTORE LIMITED

Register to unlock more data on OkredoRegister

P.L. TRANSTORE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00246871

Incorporation date

27/03/1930

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Tate & Lyle Plc, Sugar Quay, Lower Thames Street, London EC3R 6DQCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/1954)
dot icon28/05/2025
Restoration by order of the court
dot icon08/02/2011
Final Gazette dissolved via voluntary strike-off
dot icon26/10/2010
First Gazette notice for voluntary strike-off
dot icon14/10/2010
Application to strike the company off the register
dot icon15/09/2010
Statement by Directors
dot icon15/09/2010
Statement of capital on 2010-09-15
dot icon15/09/2010
Solvency Statement dated 10/09/10
dot icon15/09/2010
Resolutions
dot icon19/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon19/03/2010
Secretary's details changed for Lucie Sarah Gilbert on 2010-03-01
dot icon19/03/2010
Director's details changed for Rowan Daniel Justin Adams on 2010-03-01
dot icon19/03/2010
Director's details changed for Robert Avery Gibber on 2010-03-01
dot icon22/09/2009
Accounts made up to 2009-03-31
dot icon02/03/2009
Return made up to 01/03/09; full list of members
dot icon31/01/2009
Accounts made up to 2008-03-31
dot icon08/08/2008
Appointment Terminated Secretary rowan adams
dot icon08/08/2008
Secretary appointed lucie sarah gilbert
dot icon31/03/2008
Return made up to 01/03/08; full list of members
dot icon30/01/2008
Accounts made up to 2007-03-31
dot icon05/03/2007
Return made up to 01/03/07; full list of members
dot icon25/01/2007
Accounts made up to 2006-03-31
dot icon08/03/2006
Return made up to 01/03/06; full list of members
dot icon06/10/2005
Accounts made up to 2005-03-31
dot icon07/03/2005
Return made up to 01/03/05; full list of members
dot icon17/01/2005
Accounts made up to 2004-03-31
dot icon22/10/2004
Secretary's particulars changed;director's particulars changed
dot icon28/04/2004
New secretary appointed
dot icon28/04/2004
Secretary resigned;director resigned
dot icon28/04/2004
New director appointed
dot icon03/03/2004
Return made up to 01/03/04; full list of members
dot icon28/09/2003
Accounts made up to 2003-03-31
dot icon26/03/2003
Return made up to 01/03/03; full list of members
dot icon10/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon12/03/2002
Return made up to 01/03/02; full list of members
dot icon10/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon02/10/2001
Compulsory strike-off action has been discontinued
dot icon02/10/2001
Total exemption full accounts made up to 2000-03-25
dot icon28/09/2001
Return made up to 01/03/01; full list of members
dot icon28/09/2001
New director appointed
dot icon28/09/2001
New secretary appointed;new director appointed
dot icon28/09/2001
Director resigned
dot icon28/09/2001
Director resigned
dot icon28/09/2001
Director resigned
dot icon28/09/2001
Secretary resigned
dot icon21/08/2001
First Gazette notice for compulsory strike-off
dot icon30/03/2000
Return made up to 01/03/00; full list of members
dot icon30/03/2000
Director's particulars changed
dot icon27/07/1999
Accounts made up to 1998-09-26
dot icon20/04/1999
Director resigned
dot icon20/04/1999
Director resigned
dot icon20/04/1999
Return made up to 01/03/99; full list of members
dot icon20/04/1999
Director's particulars changed
dot icon29/03/1999
Accounts made up to 1997-09-27
dot icon28/01/1999
Accounting reference date extended from 30/09/99 to 31/03/00
dot icon26/03/1998
Return made up to 01/03/98; full list of members
dot icon01/04/1997
Accounts made up to 1996-09-28
dot icon05/03/1997
Return made up to 01/03/97; full list of members
dot icon05/03/1997
Secretary's particulars changed;director's particulars changed
dot icon01/10/1996
Resolutions
dot icon01/10/1996
Resolutions
dot icon01/10/1996
Resolutions
dot icon29/07/1996
Full accounts made up to 1995-09-30
dot icon16/04/1996
Return made up to 01/03/96; full list of members
dot icon16/04/1996
Director's particulars changed
dot icon08/12/1995
Registered office changed on 08/12/95 from: sugar quay lower thames street london EC3R 6DQ
dot icon01/08/1995
Full accounts made up to 1994-09-24
dot icon11/07/1995
Return made up to 01/03/95; full list of members
dot icon11/07/1995
Registered office changed on 11/07/95
dot icon07/10/1994
Director resigned;new director appointed
dot icon07/10/1994
Director resigned;new director appointed
dot icon07/10/1994
Secretary resigned;new secretary appointed
dot icon07/10/1994
Director resigned;new director appointed
dot icon02/08/1994
Ad 19/07/94--------- £ si 46104@1=46104 £ ic 4998/51102
dot icon02/08/1994
£ nc 5000/55000 19/07/94
dot icon30/03/1994
Return made up to 01/03/94; full list of members
dot icon30/03/1994
Secretary's particulars changed;director's particulars changed
dot icon25/03/1994
Resolutions
dot icon25/03/1994
Resolutions
dot icon16/03/1994
Full accounts made up to 1993-10-03
dot icon17/09/1993
Director resigned
dot icon26/04/1993
Director's particulars changed
dot icon05/04/1993
Director resigned
dot icon31/03/1993
Return made up to 01/03/93; no change of members
dot icon02/02/1993
Full accounts made up to 1992-09-27
dot icon11/11/1992
New director appointed
dot icon05/05/1992
New director appointed
dot icon09/04/1992
Return made up to 01/03/92; no change of members
dot icon09/04/1992
Director resigned
dot icon25/02/1992
Full accounts made up to 1991-09-29
dot icon13/02/1992
Director's particulars changed
dot icon13/06/1991
Return made up to 06/03/91; full list of members
dot icon03/06/1991
Full accounts made up to 1990-09-30
dot icon14/02/1991
Director resigned
dot icon14/02/1991
Director resigned
dot icon08/02/1991
Director resigned
dot icon08/02/1991
New director appointed
dot icon03/10/1990
Full accounts made up to 1989-10-01
dot icon03/10/1990
Return made up to 06/03/90; full list of members
dot icon28/09/1989
Full accounts made up to 1988-10-02
dot icon28/09/1989
Return made up to 01/03/89; full list of members
dot icon03/11/1988
Resolutions
dot icon02/08/1988
Secretary resigned;new secretary appointed
dot icon29/06/1988
Registered office changed on 29/06/88 from: wolfelands westerham kent TN16 1RQ
dot icon03/06/1988
Auditor's resignation
dot icon16/05/1988
Director resigned
dot icon25/04/1988
New director appointed
dot icon19/04/1988
Return made up to 02/03/88; full list of members
dot icon08/03/1988
Full accounts made up to 1987-09-24
dot icon09/05/1987
New director appointed
dot icon19/03/1987
Full accounts made up to 1986-09-28
dot icon19/03/1987
Return made up to 11/03/87; full list of members
dot icon09/05/1986
Full accounts made up to 1985-09-29
dot icon31/07/1954
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2009
dot iconNext confirmation date
01/03/2017
dot iconLast change occurred
31/03/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2009
dot iconNext account date
31/03/2010
dot iconNext due on
31/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gilbert, Lucie Sarah
Secretary
25/07/2008 - Present
75
Sandifer, David John Elliott
Secretary
10/09/2001 - 31/03/2004
50
Adams, Rowan Daniel Justin
Secretary
31/03/2004 - 25/07/2008
70
Sandifer, David John Elliott
Director
10/09/2001 - 31/03/2004
52
Adams, Rowan Daniel Justin
Director
10/09/2001 - Present
100

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About P.L. TRANSTORE LIMITED

P.L. TRANSTORE LIMITED is an(a) Active company incorporated on 27/03/1930 with the registered office located at Tate & Lyle Plc, Sugar Quay, Lower Thames Street, London EC3R 6DQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of P.L. TRANSTORE LIMITED?

toggle

P.L. TRANSTORE LIMITED is currently Active. It was registered on 27/03/1930 .

Where is P.L. TRANSTORE LIMITED located?

toggle

P.L. TRANSTORE LIMITED is registered at Tate & Lyle Plc, Sugar Quay, Lower Thames Street, London EC3R 6DQ.

What is the latest filing for P.L. TRANSTORE LIMITED?

toggle

The latest filing was on 28/05/2025: Restoration by order of the court.