Background WavePink WaveYellow Wave

PE LOGISTICS LIMITED (04404928)

PE LOGISTICS LIMITED (04404928) is an active UK company. incorporated on 27 March 2002. with registered office in Warrington. The company operates in the Transportation and Storage sector, engaged in freight transport by road. PE LOGISTICS LIMITED has been registered for 24 years.

Company Number
04404928
Status
active
Type
ltd
Incorporated
27 March 2002
Age
24 years
Address
Griffin House Lyncastle Way Barley Castle Trading Estate, Warrington, WA4 4ST
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PE LOGISTICS LIMITED

PE LOGISTICS LIMITED is an active company incorporated on 27 March 2002 with the registered office located in Warrington. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. PE LOGISTICS LIMITED was registered 24 years ago.(SIC: 49410)

Status

active

Active since 24 years ago

Company No

04404928

LTD Company

Age

24 Years

Incorporated 27 March 2002

Size

N/A

Accounts

ARD: 30/11

Overdue

7 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 23 March 2026
Period: 1 April 2024 - 30 November 2024

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

Griffin House Lyncastle Way Barley Castle Trading Estate Appleton Warrington, WA4 4ST,

Previous Addresses

1st Floor Falcon Point Park Plaza Heath Hayes Cannock WS12 2DE England
From: 15 February 2020To: 6 January 2021
Drummond Lodge Spencer Drove Guyhirn Wisbech Cambridgeshire PE13 4EU
From: 27 March 2002To: 15 February 2020
Timeline

15 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Mar 02
Share Buyback
Nov 19
Share Buyback
Nov 19
Capital Reduction
Dec 19
Capital Reduction
Dec 19
Owner Exit
Feb 20
New Owner
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Loan Secured
Feb 20
Owner Exit
Apr 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Jan 21
Loan Cleared
Nov 22
4
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

81

Change Account Reference Date Company Current Shortened
23 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
31 March 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 November 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
16 April 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 January 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
17 April 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 April 2020
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2020
MR01Registration of a Charge
Cessation Of A Person With Significant Control
15 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 February 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
15 February 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 February 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 February 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 February 2020
TM02Termination of Secretary
Capital Cancellation Shares
10 December 2019
SH06Cancellation of Shares
Capital Cancellation Shares
10 December 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 November 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
21 November 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
12 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2010
AAAnnual Accounts
Legacy
18 August 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 August 2009
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 October 2008
AAAnnual Accounts
Legacy
13 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 November 2007
AAAnnual Accounts
Legacy
28 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 November 2006
AAAnnual Accounts
Legacy
5 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 October 2005
AAAnnual Accounts
Legacy
2 September 2005
395Particulars of Mortgage or Charge
Legacy
31 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 November 2004
AAAnnual Accounts
Legacy
30 March 2004
363sAnnual Return (shuttle)
Legacy
26 March 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
16 January 2004
AAAnnual Accounts
Legacy
9 May 2003
363sAnnual Return (shuttle)
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
287Change of Registered Office
Legacy
15 April 2002
288bResignation of Director or Secretary
Legacy
15 April 2002
288bResignation of Director or Secretary
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
287Change of Registered Office
Legacy
3 April 2002
288bResignation of Director or Secretary
Legacy
3 April 2002
288bResignation of Director or Secretary
Incorporation Company
27 March 2002
NEWINCIncorporation