Background WavePink WaveYellow Wave

PKL GROUP (UK) LIMITED (02308713)

PKL GROUP (UK) LIMITED (02308713) is an active UK company. incorporated on 25 October 1988. with registered office in Gloucestershire. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. PKL GROUP (UK) LIMITED has been registered for 37 years.

Company Number
02308713
Status
active
Type
ltd
Incorporated
25 October 1988
Age
37 years
Address
Stella Way Bishops Cleeve, Gloucestershire, GL52 7DQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PKL GROUP (UK) LIMITED

PKL GROUP (UK) LIMITED is an active company incorporated on 25 October 1988 with the registered office located in Gloucestershire. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. PKL GROUP (UK) LIMITED was registered 37 years ago.(SIC: 77390)

Status

active

Active since 37 years ago

Company No

02308713

LTD Company

Age

37 Years

Incorporated 25 October 1988

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 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

PORTABLE KITCHENS LIMITED
From: 9 May 1991To: 1 November 1991
OPEN ALL DAY LIMITED
From: 1 May 1991To: 9 May 1991
PORTABLE KITCHENS LIMITED
From: 25 October 1988To: 1 May 1991
Contact
Address

Stella Way Bishops Cleeve Cheltenham Gloucestershire, GL52 7DQ,

Timeline

48 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Oct 88
Director Joined
Nov 09
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Oct 13
Loan Cleared
Apr 14
Director Joined
Sept 15
Director Left
Dec 15
Director Left
Dec 15
Owner Exit
Nov 17
Director Joined
May 18
Director Joined
Jun 18
Director Joined
Jun 18
Loan Secured
Apr 19
Loan Secured
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Owner Exit
Apr 20
Loan Secured
Apr 20
Director Joined
Jan 21
Director Left
Jan 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Aug 22
Loan Secured
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Director Joined
Apr 24
Director Left
Apr 24
Loan Secured
Jun 25
Director Left
Feb 26
Director Left
Feb 26
Loan Secured
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
0
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

240

Mortgage Satisfy Charge Full
5 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2026
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
3 September 2025
AAAnnual Accounts
Resolution
7 July 2025
RESOLUTIONSResolutions
Memorandum Articles
7 July 2025
MAMA
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
19 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
29 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
6 August 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 April 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
25 February 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2019
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
2 October 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
16 September 2019
AAAnnual Accounts
Resolution
22 August 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2019
MR01Registration of a Charge
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name
7 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Accounts With Accounts Type Full
20 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
9 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Termination Director Company With Name Termination Date
11 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Full
22 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Resolution
3 February 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
3 February 2015
CC04CC04
Accounts With Accounts Type Full
21 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Mortgage Satisfy Charge Full
24 April 2014
MR04Satisfaction of Charge
Change Person Director Company With Change Date
26 February 2014
CH01Change of Director Details
Accounts With Accounts Type Full
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Appoint Person Secretary Company With Name
8 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
7 October 2013
TM02Termination of Secretary
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Accounts With Accounts Type Full
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Full
15 December 2011
AAAnnual Accounts
Accounts With Accounts Type Full
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Change Person Director Company With Change Date
8 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 December 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Legacy
15 January 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
12 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
18 November 2009
AP01Appointment of Director
Legacy
21 September 2009
288bResignation of Director or Secretary
Legacy
23 December 2008
363aAnnual Return
Legacy
15 November 2008
395Particulars of Mortgage or Charge
Legacy
30 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 August 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Accounts With Accounts Type Full
27 November 2007
AAAnnual Accounts
Legacy
27 March 2007
288cChange of Particulars
Legacy
20 February 2007
395Particulars of Mortgage or Charge
Legacy
21 December 2006
363aAnnual Return
Accounts With Accounts Type Full
22 November 2006
AAAnnual Accounts
Legacy
10 March 2006
403aParticulars of Charge Subject to s859A
Legacy
19 December 2005
363aAnnual Return
Accounts With Accounts Type Full
19 December 2005
AAAnnual Accounts
Legacy
18 November 2005
288bResignation of Director or Secretary
Legacy
18 November 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
288bResignation of Director or Secretary
Legacy
10 May 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
288bResignation of Director or Secretary
Legacy
26 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 March 2005
AAAnnual Accounts
Legacy
8 December 2004
395Particulars of Mortgage or Charge
Legacy
8 December 2004
395Particulars of Mortgage or Charge
Legacy
2 December 2004
363sAnnual Return (shuttle)
Legacy
2 March 2004
288bResignation of Director or Secretary
Legacy
27 February 2004
403aParticulars of Charge Subject to s859A
Legacy
19 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 2003
AAAnnual Accounts
Legacy
30 September 2003
403aParticulars of Charge Subject to s859A
Legacy
30 September 2003
403aParticulars of Charge Subject to s859A
Legacy
17 September 2003
403aParticulars of Charge Subject to s859A
Legacy
17 September 2003
403aParticulars of Charge Subject to s859A
Legacy
17 September 2003
403aParticulars of Charge Subject to s859A
Legacy
17 September 2003
403aParticulars of Charge Subject to s859A
Legacy
15 June 2003
288bResignation of Director or Secretary
Legacy
15 June 2003
288aAppointment of Director or Secretary
Legacy
9 May 2003
288aAppointment of Director or Secretary
Legacy
9 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 March 2003
AAAnnual Accounts
Legacy
7 January 2003
363sAnnual Return (shuttle)
Legacy
16 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 February 2002
AAAnnual Accounts
Legacy
27 January 2002
363sAnnual Return (shuttle)
Legacy
20 December 2000
363sAnnual Return (shuttle)
Legacy
24 October 2000
288bResignation of Director or Secretary
Legacy
16 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 September 2000
AAAnnual Accounts
Accounts With Accounts Type Full
23 February 2000
AAAnnual Accounts
Legacy
22 December 1999
363sAnnual Return (shuttle)
Legacy
21 July 1999
288cChange of Particulars
Auditors Resignation Company
8 July 1999
AUDAUD
Legacy
24 March 1999
288bResignation of Director or Secretary
Legacy
2 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 February 1999
AAAnnual Accounts
Legacy
9 February 1999
288aAppointment of Director or Secretary
Legacy
6 February 1999
403aParticulars of Charge Subject to s859A
Legacy
6 February 1999
403aParticulars of Charge Subject to s859A
Legacy
13 January 1999
288bResignation of Director or Secretary
Legacy
13 January 1999
363sAnnual Return (shuttle)
Legacy
23 December 1998
288aAppointment of Director or Secretary
Legacy
14 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 June 1998
AAAnnual Accounts
Legacy
7 April 1998
403aParticulars of Charge Subject to s859A
Legacy
4 March 1998
395Particulars of Mortgage or Charge
Legacy
4 February 1998
244244
Legacy
6 January 1998
395Particulars of Mortgage or Charge
Legacy
6 January 1998
363sAnnual Return (shuttle)
Legacy
15 August 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 January 1997
AAAnnual Accounts
Legacy
23 January 1997
288bResignation of Director or Secretary
Legacy
6 January 1997
287Change of Registered Office
Legacy
6 January 1997
363sAnnual Return (shuttle)
Legacy
5 December 1996
288bResignation of Director or Secretary
Legacy
19 October 1996
395Particulars of Mortgage or Charge
Legacy
4 October 1996
395Particulars of Mortgage or Charge
Legacy
8 September 1996
288288
Legacy
8 September 1996
288288
Legacy
8 September 1996
288288
Legacy
10 May 1996
288288
Legacy
26 April 1996
288288
Legacy
13 March 1996
288288
Legacy
13 March 1996
363sAnnual Return (shuttle)
Legacy
20 December 1995
287Change of Registered Office
Accounts With Accounts Type Full
18 September 1995
AAAnnual Accounts
Legacy
21 July 1995
395Particulars of Mortgage or Charge
Legacy
11 July 1995
395Particulars of Mortgage or Charge
Legacy
11 July 1995
395Particulars of Mortgage or Charge
Legacy
10 July 1995
155(6)a155(6)a
Resolution
10 July 1995
RESOLUTIONSResolutions
Legacy
8 June 1995
288288
Legacy
5 June 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1994
AAAnnual Accounts
Accounts With Accounts Type Full
28 January 1994
AAAnnual Accounts
Legacy
14 December 1993
363sAnnual Return (shuttle)
Legacy
13 September 1993
288288
Legacy
8 September 1993
403aParticulars of Charge Subject to s859A
Legacy
29 July 1993
395Particulars of Mortgage or Charge
Legacy
18 June 1993
288288
Legacy
14 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1992
AAAnnual Accounts
Legacy
19 November 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
14 January 1992
AAAnnual Accounts
Legacy
11 December 1991
288288
Legacy
11 December 1991
363b363b
Legacy
12 November 1991
287Change of Registered Office
Certificate Change Of Name Company
31 October 1991
CERTNMCertificate of Incorporation on Change of Name
Resolution
27 July 1991
RESOLUTIONSResolutions
Legacy
27 July 1991
288288
Legacy
27 July 1991
288288
Legacy
27 July 1991
288288
Certificate Change Of Name Company
8 May 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 May 1991
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
30 April 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 January 1991
363363
Accounts With Accounts Type Small
12 December 1990
AAAnnual Accounts
Legacy
31 January 1990
288288
Legacy
20 January 1990
287Change of Registered Office
Legacy
20 January 1990
288288
Legacy
8 January 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 November 1989
AAAnnual Accounts
Legacy
6 November 1989
363363
Legacy
18 September 1989
88(3)88(3)
Resolution
14 September 1989
RESOLUTIONSResolutions
Legacy
26 July 1989
288288
Legacy
13 April 1989
395Particulars of Mortgage or Charge
Legacy
20 March 1989
PUC 3PUC 3
Resolution
20 March 1989
RESOLUTIONSResolutions
Legacy
6 December 1988
88(2)Return of Allotment of Shares
Legacy
2 December 1988
224224
Legacy
14 November 1988
288288
Incorporation Company
25 October 1988
NEWINCIncorporation