Background WavePink WaveYellow Wave

PCL TRANSPORT 24/7 LIMITED (06816093)

PCL TRANSPORT 24/7 LIMITED (06816093) is an active UK company. incorporated on 11 February 2009. with registered office in Slough. The company operates in the Transportation and Storage sector, engaged in freight transport by road. PCL TRANSPORT 24/7 LIMITED has been registered for 17 years. Current directors include COX, Grant Leslie.

Company Number
06816093
Status
active
Type
ltd
Incorporated
11 February 2009
Age
17 years
Address
814 Leigh Road, Slough, SL1 4BD
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
COX, Grant Leslie
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PCL TRANSPORT 24/7 LIMITED

PCL TRANSPORT 24/7 LIMITED is an active company incorporated on 11 February 2009 with the registered office located in Slough. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. PCL TRANSPORT 24/7 LIMITED was registered 17 years ago.(SIC: 49410)

Status

active

Active since 17 years ago

Company No

06816093

LTD Company

Age

17 Years

Incorporated 11 February 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 6 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

814 Leigh Road Slough, SL1 4BD,

Previous Addresses

, Buckingham Court Kingsmead Business Park, Frederick Place, High Wycombe, Buckinghamshire, HP11 1JU, England
From: 9 March 2015To: 1 July 2016
, 3rd Floor 11 Hill Street, London, W1J 5LF
From: 4 September 2014To: 9 March 2015
, 147a High Street, Waltham Cross, Hertfordshire, EN8 7AP
From: 11 February 2009To: 4 September 2014
Timeline

19 key events • 2009 - 2020

Funding Officers Ownership
Company Founded
Feb 09
Director Joined
May 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Apr 15
Loan Secured
Oct 15
Director Left
Nov 15
Director Joined
Jan 16
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Nov 17
Loan Cleared
Jan 18
Director Joined
Jun 18
Director Left
Sept 18
Director Left
Mar 20
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BENDER, Stephen David

Active
Leigh Road, SloughSL1 4BD
Secretary
Appointed 01 Jul 2014

COX, Grant Leslie

Active
Leigh Road, SloughSL1 4BD
Born May 1967
Director
Appointed 01 Sept 2017

RICOTTA, Giuseppe

Resigned
White Stubbs Lane, BroxbourneEN10 7QA
Secretary
Appointed 11 Feb 2009
Resigned 07 Nov 2012

RICOTTA, Giuseppina

Resigned
High Street, Waltham CrossEN8 7AP
Secretary
Appointed 07 Nov 2012
Resigned 01 Jul 2014

BARNETSON, Graham

Resigned
Leigh Road, SloughSL1 4BD
Born November 1968
Director
Appointed 01 Sept 2017
Resigned 01 Oct 2018

FOLEY, Shaun

Resigned
Kingsmead Business Park, High WycombeHP11 1JU
Born September 1966
Director
Appointed 01 Jul 2014
Resigned 29 Oct 2015

HODGSON, David John

Resigned
Leigh Road, SloughSL1 4BD
Born March 1960
Director
Appointed 01 Jan 2016
Resigned 31 Aug 2017

RICOTTA, Giuseppe

Resigned
White Stubbs Lane, BroxbourneEN10 7QA
Born October 1966
Director
Appointed 11 Feb 2009
Resigned 07 Apr 2015

RICOTTA, Paolina

Resigned
High Street, Waltham CrossEN8 7AP
Born July 1991
Director
Appointed 03 Mar 2013
Resigned 01 Jul 2014

SELLEY, Andrew Mark

Resigned
Kingsmead Business Park, High WycombeHP11 1JU
Born July 1965
Director
Appointed 01 Jul 2014
Resigned 17 Nov 2017

WINTER, Paul Anthony

Resigned
Leigh Road, SloughSL1 4BD
Born November 1964
Director
Appointed 14 Jun 2018
Resigned 05 Mar 2020

Persons with significant control

1

Private Bag X9976, Sandton 2146

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Total Exemption Full
6 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Accounts With Accounts Type Full
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2019
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
1 July 2019
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
1 July 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Accounts With Accounts Type Full
23 February 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 January 2018
MR04Satisfaction of Charge
Change Person Director Company With Change Date
4 December 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Appoint Person Director Company With Name Date
3 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2015
MR01Registration of a Charge
Change Person Secretary Company With Change Date
23 June 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 June 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Accounts With Accounts Type Group
14 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Change Sail Address Company With Old Address New Address
26 February 2015
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
26 February 2015
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
4 September 2014
AD01Change of Registered Office Address
Auditors Resignation Company
15 August 2014
AUDAUD
Change Account Reference Date Company Previous Shortened
31 July 2014
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
14 July 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 July 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Group
26 June 2014
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
23 June 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 June 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
23 June 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Appoint Person Director Company With Name
29 May 2014
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
20 December 2013
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
5 December 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 December 2013
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
10 June 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 June 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Legacy
23 January 2013
MG02MG02
Accounts With Accounts Type Full
5 January 2013
AAAnnual Accounts
Legacy
22 December 2012
MG01MG01
Legacy
22 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Medium
8 January 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 December 2011
AA01Change of Accounting Reference Date
Legacy
2 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Change Person Secretary Company With Change Date
26 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 April 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Move Registers To Sail Company
12 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
11 March 2010
AD02Notification of Single Alternative Inspection Location
Incorporation Company
11 February 2009
NEWINCIncorporation