Background WavePink WaveYellow Wave

PCL TRANSPORT LIMITED (04353067)

PCL TRANSPORT LIMITED (04353067) is an active UK company. incorporated on 15 January 2002. with registered office in Hoddesdon. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PCL TRANSPORT LIMITED has been registered for 24 years. Current directors include RICOTTA, Cristina, RICOTTA, Giuseppe, RICOTTA, Giuseppina and 1 others.

Company Number
04353067
Status
active
Type
ltd
Incorporated
15 January 2002
Age
24 years
Address
57-59 High Street, Hoddesdon, EN11 8TQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
RICOTTA, Cristina, RICOTTA, Giuseppe, RICOTTA, Giuseppina, VACCARO, Paolina
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PCL TRANSPORT LIMITED

PCL TRANSPORT LIMITED is an active company incorporated on 15 January 2002 with the registered office located in Hoddesdon. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PCL TRANSPORT LIMITED was registered 24 years ago.(SIC: 68100)

Status

active

Active since 24 years ago

Company No

04353067

LTD Company

Age

24 Years

Incorporated 15 January 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 December 2024 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

57-59 High Street Hoddesdon, EN11 8TQ,

Previous Addresses

147a High Street Waltham Cross Hertfordshire EN8 7AP
From: 15 January 2002To: 17 August 2018
Timeline

10 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jan 02
Director Joined
Jun 15
Loan Secured
Oct 15
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Director Joined
May 19
Loan Secured
Jul 20
Loan Secured
Nov 21
Loan Cleared
Nov 21
Owner Exit
Apr 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

RICOTTA, Joe

Active
High Street, HoddesdonEN11 8TQ
Secretary
Appointed 16 Jul 2003

RICOTTA, Cristina

Active
High Street, HoddesdonEN11 8TQ
Born September 1995
Director
Appointed 17 Jun 2015

RICOTTA, Giuseppe

Active
High Street, HoddesdonEN11 8TQ
Born October 1966
Director
Appointed 30 Jul 2009

RICOTTA, Giuseppina

Active
High Street, HoddesdonEN11 8TQ
Born January 1969
Director
Appointed 16 Jul 2003

VACCARO, Paolina

Active
High Street, HoddesdonEN11 8TQ
Born July 1991
Director
Appointed 31 May 2019

RICOTTA, Anna Daniella

Resigned
14 Gaywood Avenue, Waltham CrossEN8 8QD
Secretary
Appointed 15 Jan 2002
Resigned 16 Jul 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Jan 2002
Resigned 15 Jan 2002

RICOTTA, Guiseppe

Resigned
70b High Street, HoddesdonEN11 8ET
Born October 1971
Director
Appointed 15 Jan 2002
Resigned 21 Apr 2003

RICOTTA, Guiseppina

Resigned
Thomazines, RoydonCM19 5DA
Born January 1969
Director
Appointed 21 Apr 2003
Resigned 16 Jul 2003

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 15 Jan 2002
Resigned 15 Jan 2002

Persons with significant control

2

1 Active
1 Ceased

Mrs Giuseppina Ricotta

Ceased
High Street, HoddesdonEN11 8TQ
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 01 Apr 2025

Mr Giuseppe Ricotta

Active
High Street, HoddesdonEN11 8TQ
Born October 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
2 April 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 November 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 June 2018
AAAnnual Accounts
Mortgage Satisfy Charge Part
13 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
13 June 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
10 November 2016
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
10 November 2016
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
24 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Accounts With Accounts Type Group
22 December 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 December 2015
DISS40First Gazette Notice for Voluntary Strike Off
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2015
MR01Registration of a Charge
Gazette Notice Compulsory
29 September 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Group
21 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Change Account Reference Date Company Previous Extended
19 December 2013
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
10 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2013
CH01Change of Director Details
Legacy
14 February 2013
MG01MG01
Legacy
23 January 2013
MG02MG02
Legacy
23 January 2013
MG02MG02
Legacy
23 January 2013
MG02MG02
Legacy
23 January 2013
MG02MG02
Legacy
23 January 2013
MG02MG02
Legacy
23 January 2013
MG02MG02
Legacy
23 January 2013
MG02MG02
Legacy
23 January 2013
MG02MG02
Legacy
23 January 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Change Person Secretary Company With Change Date
16 January 2013
CH03Change of Secretary Details
Legacy
8 January 2013
MG01MG01
Accounts With Accounts Type Group
5 January 2013
AAAnnual Accounts
Legacy
22 December 2012
MG01MG01
Legacy
22 December 2012
MG01MG01
Legacy
22 December 2012
MG01MG01
Legacy
22 December 2012
MG01MG01
Legacy
22 December 2012
MG01MG01
Legacy
22 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Accounts With Accounts Type Group
8 January 2012
AAAnnual Accounts
Legacy
10 September 2011
MG01MG01
Legacy
2 September 2011
MG01MG01
Legacy
8 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Change Person Director Company With Change Date
20 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2011
CH01Change of Director Details
Accounts With Accounts Type Group
10 January 2011
AAAnnual Accounts
Legacy
17 December 2010
MG02MG02
Legacy
4 December 2010
MG01MG01
Legacy
30 November 2010
MG01MG01
Accounts With Accounts Type Medium
30 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Legacy
25 September 2009
395Particulars of Mortgage or Charge
Legacy
8 September 2009
403aParticulars of Charge Subject to s859A
Legacy
8 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
1 May 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Legacy
10 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
1 February 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Legacy
29 November 2007
395Particulars of Mortgage or Charge
Legacy
9 November 2007
395Particulars of Mortgage or Charge
Legacy
14 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
19 January 2007
AAAnnual Accounts
Legacy
13 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 2006
AAAnnual Accounts
Legacy
24 January 2006
395Particulars of Mortgage or Charge
Legacy
21 December 2005
395Particulars of Mortgage or Charge
Legacy
23 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2005
AAAnnual Accounts
Legacy
15 July 2004
395Particulars of Mortgage or Charge
Legacy
18 February 2004
363sAnnual Return (shuttle)
Legacy
17 February 2004
288aAppointment of Director or Secretary
Legacy
7 February 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 February 2004
AAAnnual Accounts
Legacy
2 February 2004
288aAppointment of Director or Secretary
Legacy
2 February 2004
288bResignation of Director or Secretary
Legacy
2 February 2004
288bResignation of Director or Secretary
Legacy
30 May 2003
288bResignation of Director or Secretary
Legacy
30 May 2003
288aAppointment of Director or Secretary
Legacy
11 April 2003
225Change of Accounting Reference Date
Legacy
28 March 2003
363sAnnual Return (shuttle)
Legacy
27 September 2002
288cChange of Particulars
Legacy
7 March 2002
288cChange of Particulars
Legacy
7 March 2002
88(2)R88(2)R
Memorandum Articles
11 February 2002
MEM/ARTSMEM/ARTS
Resolution
7 February 2002
RESOLUTIONSResolutions
Legacy
26 January 2002
288aAppointment of Director or Secretary
Legacy
26 January 2002
288aAppointment of Director or Secretary
Legacy
24 January 2002
288bResignation of Director or Secretary
Legacy
24 January 2002
288bResignation of Director or Secretary
Incorporation Company
15 January 2002
NEWINCIncorporation