Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PE LOGISTICS LIMITED
Company Information for

PE LOGISTICS LIMITED

GRIFFIN HOUSE LYNCASTLE WAY BARLEY CASTLE TRADING ESTATE, APPLETON, WARRINGTON, WA4 4ST,
Company Registration Number
04404928
Private Limited Company
Active

Company Overview

About Pe Logistics Ltd
PE LOGISTICS LIMITED was founded on 2002-03-27 and has its registered office in Warrington. The organisation's status is listed as "Active". Pe Logistics Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PE LOGISTICS LIMITED
 
Legal Registered Office
GRIFFIN HOUSE LYNCASTLE WAY BARLEY CASTLE TRADING ESTATE
APPLETON
WARRINGTON
WA4 4ST
Other companies in PE13
 
Filing Information
Company Number 04404928
Company ID Number 04404928
Date formed 2002-03-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 27/03/2016
Return next due 24/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB793368385  
Last Datalog update: 2025-01-05 08:53:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PE LOGISTICS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PE LOGISTICS LIMITED
The following companies were found which have the same name as PE LOGISTICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PE LOGISTICS CONSULTING LLC Georgia Unknown

Company Officers of PE LOGISTICS LIMITED

Current Directors
Officer Role Date Appointed
PENELOPE ANNE GILBERT
Company Secretary 2002-03-27
RICHARD ALAN SPENCER GILBERT
Director 2002-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
ALPHA SECRETARIAL LIMITED
Nominated Secretary 2002-03-27 2002-03-27
ALPHA DIRECT LIMITED
Nominated Director 2002-03-27 2002-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD ALAN SPENCER GILBERT WISBECH & MARCH BRAMLEY LINE LTD Director 2014-02-02 CURRENT 2004-09-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-1831/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-03CONFIRMATION STATEMENT MADE ON 03/04/24, WITH NO UPDATES
2023-04-17CONFIRMATION STATEMENT MADE ON 03/04/23, WITH NO UPDATES
2023-03-31Change of details for Tpna Holdings Limited as a person with significant control on 2020-02-03
2022-12-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044049280002
2022-11-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044049280002
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 03/04/22, WITH NO UPDATES
2022-03-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 03/04/21, WITH NO UPDATES
2021-04-16PSC05Change of details for Tpna Holdings Limited as a person with significant control on 2020-02-03
2021-04-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/21 FROM 1st Floor Falcon Point Park Plaza Heath Hayes Cannock WS12 2DE England
2021-01-06TM01APPOINTMENT TERMINATED, DIRECTOR EVERT PIETER DE VRIES
2020-12-09AP01DIRECTOR APPOINTED MR EDWARD JOHN STOBART
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES
2020-04-17PSC07CESSATION OF EVERT PIETER DE VRIES AS A PERSON OF SIGNIFICANT CONTROL
2020-04-16PSC02Notification of Tpna Holdings Limited as a person with significant control on 2020-02-03
2020-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 044049280002
2020-02-15PSC07CESSATION OF RICHARD ALAN SPENCER GILBERT AS A PERSON OF SIGNIFICANT CONTROL
2020-02-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVERT PIETER DE VRIES
2020-02-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ALAN SPENCER GILBERT
2020-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/20 FROM Drummond Lodge Spencer Drove Guyhirn Wisbech Cambridgeshire PE13 4EU
2020-02-15AP01DIRECTOR APPOINTED MR EVERT PIETER DE VRIES
2020-02-15TM02Termination of appointment of Penelope Anne Gilbert on 2020-02-03
2019-12-10SH06Cancellation of shares. Statement of capital on 2019-04-03 GBP 95
2019-11-21SH03Purchase of own shares
2019-10-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH NO UPDATES
2019-01-02AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES
2017-12-11AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-15AR0127/03/16 ANNUAL RETURN FULL LIST
2015-08-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-07AR0127/03/15 ANNUAL RETURN FULL LIST
2014-11-26AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-17AR0127/03/14 ANNUAL RETURN FULL LIST
2013-11-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-22AR0127/03/13 ANNUAL RETURN FULL LIST
2012-09-11AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-23AR0127/03/12 ANNUAL RETURN FULL LIST
2011-08-31AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-11AR0127/03/11 ANNUAL RETURN FULL LIST
2010-09-13AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-18MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2010-04-14AR0127/03/10 ANNUAL RETURN FULL LIST
2010-04-14CH01Director's details changed for Richard Alan Spencer Gilbert on 2010-03-27
2009-08-13AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-15363aReturn made up to 27/03/09; full list of members
2008-10-15AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-08-13363aReturn made up to 27/03/08; full list of members
2007-11-19AA31/03/07 ACCOUNTS TOTAL EXEMPTION SMALL
2007-04-28363sRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2006-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-05363sRETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2005-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-02395PARTICULARS OF MORTGAGE/CHARGE
2005-05-31363sRETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS
2004-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-30363sRETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS
2004-03-2688(2)RAD 08/03/04--------- £ SI 99@1=99 £ IC 1/100
2004-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-09363sRETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS
2002-04-16288aNEW DIRECTOR APPOINTED
2002-04-15288bSECRETARY RESIGNED
2002-04-15288bDIRECTOR RESIGNED
2002-04-15288aNEW SECRETARY APPOINTED
2002-04-15287REGISTERED OFFICE CHANGED ON 15/04/02 FROM: DRUMMOND LODGE SPENCER DROVE GUYHIRN WISBECH CAMBRIDGESHIRE PE13 4EU
2002-04-10288aNEW DIRECTOR APPOINTED
2002-04-10287REGISTERED OFFICE CHANGED ON 10/04/02 FROM: 5TH FLOOR SIGNET HOUSE 49-51 FARRINGDON ROAD LONDON EC1M 3JP
2002-04-10288aNEW SECRETARY APPOINTED
2002-04-03288bDIRECTOR RESIGNED
2002-04-03288bSECRETARY RESIGNED
2002-03-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1006459 Active Licenced property: OLDFIELD LANE WISBECH GB PE13 2RJ. Correspondance address: SPENCER DROVE DRUMMOND LODGE GUYHIRN WISBECH GUYHIRN GB PE13 4EU

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PE LOGISTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL AND GENERAL CHARGE 2005-09-01 Satisfied ABBEY NATIONAL PLC
Filed Financial Reports
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PE LOGISTICS LIMITED

Intangible Assets
Patents
We have not found any records of PE LOGISTICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PE LOGISTICS LIMITED
Trademarks
We have not found any records of PE LOGISTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PE LOGISTICS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as PE LOGISTICS LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where PE LOGISTICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PE LOGISTICS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PE LOGISTICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.