Background WavePink WaveYellow Wave

PRINCIPAL LOGISTICS TECHNOLOGY LIMITED (01448826)

PRINCIPAL LOGISTICS TECHNOLOGY LIMITED (01448826) is an active UK company. incorporated on 17 September 1979. with registered office in Lichfield. The company operates in the Information and Communication sector, engaged in business and domestic software development. PRINCIPAL LOGISTICS TECHNOLOGY LIMITED has been registered for 46 years. Current directors include MARRISON, Nicola, STEIN, Hellen Maria.

Company Number
01448826
Status
active
Type
ltd
Incorporated
17 September 1979
Age
46 years
Address
Lincoln House Wellington Crescent, Lichfield, WS13 8RZ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
MARRISON, Nicola, STEIN, Hellen Maria
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRINCIPAL LOGISTICS TECHNOLOGY LIMITED

PRINCIPAL LOGISTICS TECHNOLOGY LIMITED is an active company incorporated on 17 September 1979 with the registered office located in Lichfield. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. PRINCIPAL LOGISTICS TECHNOLOGY LIMITED was registered 46 years ago.(SIC: 62012)

Status

active

Active since 46 years ago

Company No

01448826

LTD Company

Age

46 Years

Incorporated 17 September 1979

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026

Previous Company Names

CHESS LOGISTICS TECHNOLOGY LIMITED
From: 24 October 1997To: 6 January 2024
CHESS CONSULTANCIES LIMITED
From: 17 September 1979To: 24 October 1997
Contact
Address

Lincoln House Wellington Crescent Fradley Park Lichfield, WS13 8RZ,

Previous Addresses

Avocado Court 15 Commerce Way Trafford Park Manchester M17 1HW England
From: 13 February 2023To: 21 July 2024
Unit 15 Avocado Court Commerce Way Trafford Park Manchester M17 1HW England
From: 21 June 2017To: 13 February 2023
, Avocado Court, Commerce Way, Trafford Park, Manchester, M17 1HW
From: 17 September 1979To: 21 June 2017
Timeline

17 key events • 2013 - 2025

Funding Officers Ownership
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Jul 15
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Loan Secured
Jan 22
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Loan Cleared
Jul 24
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

MARRISON, Nicola

Active
Wellington Crescent, LichfieldWS13 8RZ
Born May 1986
Director
Appointed 16 Oct 2025

STEIN, Hellen Maria

Active
Wellington Crescent, LichfieldWS13 8RZ
Born March 1974
Director
Appointed 08 Jul 2024

BURTON, Janet Christine

Resigned
10 Bishops Close, AltrinchamWA14 3NB
Secretary
Appointed N/A
Resigned 22 Nov 2021

CONNOLLY, Brian

Resigned
15 Commerce Way, ManchesterM17 1HW
Secretary
Appointed 22 Nov 2021
Resigned 08 Jul 2024

ABBOTT, Nicholas Martin

Resigned
Buttermere Drive, Alderley EdgeSK9 7WA
Born September 1960
Director
Appointed N/A
Resigned 22 Nov 2021

BURTON, Janet Christine

Resigned
10 Bishops Close, AltrinchamWA14 3NB
Born October 1956
Director
Appointed 11 Apr 1990
Resigned 22 Nov 2021

CONNOLLY, Brian

Resigned
15 Commerce Way, ManchesterM17 1HW
Born October 1980
Director
Appointed 22 Nov 2021
Resigned 08 Jul 2024

DERBYSHIRE, David Nash

Resigned
Moss Lane, StockportSK7 1EJ
Born June 1962
Director
Appointed N/A
Resigned 22 Nov 2021

FLANAGAN, Peter

Resigned
15 Commerce Way, ManchesterM17 1HW
Born March 1965
Director
Appointed 22 Nov 2021
Resigned 08 Jul 2024

GEORGE, Duane Thomas

Resigned
Wellington Crescent, LichfieldWS13 8RZ
Born February 1976
Director
Appointed 08 Jul 2024
Resigned 16 Oct 2025

MILLS, Alexander Charles

Resigned
137 Broad Road, SaleM33 2EZ
Born July 1958
Director
Appointed N/A
Resigned 22 Nov 2021

Persons with significant control

1

Lincoln House Wellington Cresent, LichfieldWS13 8RZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Nov 2016
Fundings
Financials
Latest Activities

Filing History

145

Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2025
AAAnnual Accounts
Legacy
3 October 2025
PARENT_ACCPARENT_ACC
Legacy
3 October 2025
GUARANTEE2GUARANTEE2
Legacy
3 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
26 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
25 November 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
24 July 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
21 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 July 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 July 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2024
TM01Termination of Director
Accounts With Accounts Type Small
21 June 2024
AAAnnual Accounts
Certificate Change Of Name Company
6 January 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
30 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 February 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
29 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 December 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 December 2021
TM02Termination of Secretary
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
29 November 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
29 November 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
29 November 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
29 November 2021
RP04AR01RP04AR01
Notification Of A Person With Significant Control
12 October 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 October 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Audited Abridged
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
17 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Small
14 September 2015
AAAnnual Accounts
Memorandum Articles
5 August 2015
MAMA
Resolution
5 August 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
2 July 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Small
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Mortgage Satisfy Charge Full
10 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Small
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Change Person Director Company With Change Date
16 January 2012
CH01Change of Director Details
Accounts With Accounts Type Small
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Change Person Director Company With Change Date
5 January 2011
CH01Change of Director Details
Accounts With Accounts Type Small
14 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
7 May 2009
AAAnnual Accounts
Legacy
30 December 2008
363aAnnual Return
Legacy
30 December 2008
288cChange of Particulars
Accounts With Accounts Type Small
29 May 2008
AAAnnual Accounts
Legacy
10 December 2007
363aAnnual Return
Accounts With Accounts Type Small
29 June 2007
AAAnnual Accounts
Legacy
2 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 2006
AAAnnual Accounts
Legacy
29 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 May 2005
AAAnnual Accounts
Legacy
8 February 2005
363sAnnual Return (shuttle)
Legacy
27 October 2004
395Particulars of Mortgage or Charge
Legacy
5 August 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 May 2004
AAAnnual Accounts
Legacy
23 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 2003
AAAnnual Accounts
Legacy
3 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 2002
AAAnnual Accounts
Legacy
28 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 March 2001
AAAnnual Accounts
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 April 2000
AAAnnual Accounts
Legacy
10 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 April 1999
AAAnnual Accounts
Legacy
22 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 1998
AAAnnual Accounts
Legacy
2 February 1998
363sAnnual Return (shuttle)
Memorandum Articles
30 October 1997
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 October 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
20 March 1997
AAAnnual Accounts
Legacy
28 February 1997
288aAppointment of Director or Secretary
Legacy
28 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 March 1996
AAAnnual Accounts
Legacy
25 February 1996
363sAnnual Return (shuttle)
Legacy
11 January 1996
169169
Resolution
18 December 1995
RESOLUTIONSResolutions
Resolution
18 December 1995
RESOLUTIONSResolutions
Legacy
31 May 1995
225(1)225(1)
Legacy
8 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
28 September 1994
AAAnnual Accounts
Legacy
6 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1993
AAAnnual Accounts
Legacy
14 October 1993
287Change of Registered Office
Legacy
15 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 1992
AAAnnual Accounts
Legacy
23 December 1991
363b363b
Accounts With Accounts Type Small
20 November 1991
AAAnnual Accounts
Legacy
30 July 1991
288288
Legacy
15 February 1991
403aParticulars of Charge Subject to s859A
Legacy
15 February 1991
403aParticulars of Charge Subject to s859A
Legacy
15 February 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
16 January 1991
AAAnnual Accounts
Legacy
16 January 1991
363363
Legacy
21 November 1990
288288
Legacy
21 August 1990
395Particulars of Mortgage or Charge
Legacy
16 May 1990
288288
Legacy
16 May 1990
288288
Legacy
16 May 1990
288288
Legacy
25 April 1990
363363
Legacy
25 April 1990
288288
Accounts With Accounts Type Small
25 April 1990
AAAnnual Accounts
Accounts With Accounts Type Small
28 October 1988
AAAnnual Accounts
Legacy
28 October 1988
363363
Legacy
28 October 1988
288288
Accounts With Accounts Type Small
23 October 1987
AAAnnual Accounts
Legacy
23 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
14 October 1986
AAAnnual Accounts
Legacy
14 October 1986
363363