Company NamePNL Logistics Ltd
DirectorAaron Singh Saran
Company StatusActive
Company Number07551638
CategoryPrivate Limited Company
Incorporation Date4 March 2011(13 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Aaron Singh Saran
Date of BirthMay 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(10 years after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 159 167 Brent Road
Southall
UB2 5LJ
Director NameMr Jag Saran
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2011(same day as company formation)
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence Address52 Palgrave Avenue
Southall
UB1 2LY
Director NameRupinder Bal
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPnl Logistics Unit 1a Sandow Commercial Estate
Sandow Crescent
Hayes
UB3 4QH
Director NameJagjit Singh Saran
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2012(1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Palgrave Avenue
Southall
Middlesex
UB1 2LY
Director NameJaswinder Kaur Saran
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2015(3 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit One Sandow Crescent
Hayes
Middlesex
UB3 4QH
Director NameMr Aaron Singh Saran
Date of BirthMay 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2015(3 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit One Sandow Crescent
Hayes
Middlesex
UB3 4QH
Director NameJaswinder Saran
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2016(5 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 2018)
RoleProject Mqr
Country of ResidenceUnited Kingdom
Correspondence AddressUnit One Sandow Crescent
Hayes
Middx
UB3 4QH

Location

Registered AddressUnit 159 167 Brent Road
Southall
UB2 5LJ
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardSouthall Green
Built Up AreaGreater London

Financials

Year2013
Net Worth-£14,698
Cash£14,787
Current Liabilities£70,862

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

17 March 2014Delivered on: 21 March 2014
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

5 September 2023Notification of Parcel Network Ltd as a person with significant control on 1 September 2023 (2 pages)
5 September 2023Cessation of Jagjit Singh Saran as a person with significant control on 1 September 2023 (1 page)
5 September 2023Cessation of Aaron Singh Saran as a person with significant control on 1 September 2023 (1 page)
31 March 2023Total exemption full accounts made up to 31 March 2022 (13 pages)
28 February 2023Confirmation statement made on 28 February 2023 with updates (4 pages)
12 April 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 31 March 2021 (8 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
1 March 2021Appointment of Mr Aaron Singh Saran as a director on 1 March 2021 (2 pages)
1 March 2021Notification of Aaron Singh Saran as a person with significant control on 1 March 2021 (2 pages)
1 March 2021Confirmation statement made on 1 March 2021 with updates (5 pages)
3 December 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
11 August 2020Registered office address changed from 159 Brent Road Southall UB2 5LJ England to Unit 159 167 Brent Road Southall UB2 5LJ on 11 August 2020 (1 page)
22 July 2020Registered office address changed from Unit 7C Boeing Way Southall UB2 5LB England to 159 Brent Road Southall UB2 5LJ on 22 July 2020 (1 page)
29 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
29 December 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
19 March 2019Confirmation statement made on 27 November 2018 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
21 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
21 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
22 February 2018Termination of appointment of a director (1 page)
21 February 2018Termination of appointment of Jaswinder Saran as a director on 1 February 2018 (1 page)
21 February 2018Cessation of Jaswinder Saran as a person with significant control on 1 January 2017 (1 page)
28 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
28 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
10 November 2017Termination of appointment of Aaron Singh Saran as a director on 1 October 2017 (1 page)
10 November 2017Cessation of Aaron Singh Saran as a person with significant control on 1 October 2017 (1 page)
10 November 2017Cessation of Aaron Singh Saran as a person with significant control on 1 October 2017 (1 page)
10 November 2017Termination of appointment of Aaron Singh Saran as a director on 1 October 2017 (1 page)
7 March 2017Termination of appointment of Jagjit Singh Saran as a director on 1 March 2017 (1 page)
7 March 2017Confirmation statement made on 4 March 2017 with updates (7 pages)
7 March 2017Confirmation statement made on 4 March 2017 with updates (7 pages)
7 March 2017Termination of appointment of Jagjit Singh Saran as a director on 1 March 2017 (1 page)
27 January 2017Registered office address changed from 52 Palgrave Avenue Southall UB1 2LY to Unit 7C Boeing Way Southall UB2 5LB on 27 January 2017 (1 page)
27 January 2017Registered office address changed from 52 Palgrave Avenue Southall UB1 2LY to Unit 7C Boeing Way Southall UB2 5LB on 27 January 2017 (1 page)
30 December 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
30 December 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
2 November 2016Appointment of Jaswinder Saran as a director on 6 September 2016 (3 pages)
2 November 2016Appointment of Jaswinder Saran as a director on 6 September 2016 (3 pages)
30 September 2016Termination of appointment of Jaswinder Kaur Saran as a director on 6 September 2016 (2 pages)
30 September 2016Termination of appointment of Jaswinder Kaur Saran as a director on 6 September 2016 (2 pages)
23 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(6 pages)
23 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
6 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(6 pages)
6 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(6 pages)
6 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(6 pages)
5 March 2015Appointment of Jaswinder Kaur Saran as a director on 15 January 2015 (2 pages)
5 March 2015Appointment of Jaswinder Kaur Saran as a director on 15 January 2015 (2 pages)
5 March 2015Appointment of Aaron Singh Saran as a director on 15 January 2015 (2 pages)
5 March 2015Appointment of Aaron Singh Saran as a director on 15 January 2015 (2 pages)
26 January 2015Termination of appointment of Rupinder Bal as a director on 15 January 2015 (2 pages)
26 January 2015Termination of appointment of Rupinder Bal as a director on 15 January 2015 (2 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
3 June 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(5 pages)
3 June 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(5 pages)
3 June 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(5 pages)
21 March 2014Registration of charge 075516380001 (24 pages)
21 March 2014Registration of charge 075516380001 (24 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
29 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
1 January 2013Total exemption small company accounts made up to 31 March 2012 (11 pages)
1 January 2013Total exemption small company accounts made up to 31 March 2012 (11 pages)
11 October 2012Appointment of Jagjit Singh Saran as a director (3 pages)
11 October 2012Appointment of Jagjit Singh Saran as a director (3 pages)
5 October 2012Appointment of Jaggit Singh Saran as a director (3 pages)
5 October 2012Appointment of Jaggit Singh Saran as a director (3 pages)
22 August 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
22 August 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
22 August 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
17 October 2011Termination of appointment of Jag Saran as a director (2 pages)
17 October 2011Termination of appointment of Jag Saran as a director (2 pages)
26 September 2011Appointment of Rupinder Bal as a director (3 pages)
26 September 2011Appointment of Rupinder Bal as a director (3 pages)
4 March 2011Incorporation (24 pages)
4 March 2011Incorporation (24 pages)