Company NamePNI Logistics (UK) Limited
DirectorsMoira Bulmer and Simon Huntley
Company StatusActive
Company Number08211321
CategoryPrivate Limited Company
Incorporation Date12 September 2012(11 years, 6 months ago)
Previous NamePNI Logictics (UK) Limited

Business Activity

Section HTransportation and storage
SIC 6311Cargo handling
SIC 52242Cargo handling for air transport activities

Directors

Director NameMs Moira Bulmer
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Dickens Avenue
Uxbridge
Middx
UB8 3DH
Director NameSimon Huntley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2018(6 years after company formation)
Appointment Duration5 years, 5 months
RoleBranch Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCollege House 17 King Edwards Road
Ruislip
Middlesex
HA4 7AE
Secretary NameSusan Huntley
StatusCurrent
Appointed02 October 2018(6 years after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence AddressCollege House 17 King Edwards Road
Ruislip
Middlesex
HA4 7AE

Location

Registered AddressSuite 1b1 Argyle House, Northside
Joel Street
Northwood
Middlesex
HA6 1NW
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£1,457
Cash£3,797
Current Liabilities£3,269

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return6 September 2023 (6 months, 3 weeks ago)
Next Return Due20 September 2024 (5 months, 3 weeks from now)

Filing History

6 September 2023Confirmation statement made on 6 September 2023 with no updates (3 pages)
22 June 2023Unaudited abridged accounts made up to 30 September 2022 (7 pages)
7 February 2023Registered office address changed from College House 17 King Edwards Road Ruislip Middlesex HA4 7AE to Suite 1B1 Argyle House, Northside Joel Street Northwood Middlesex HA6 1NW on 7 February 2023 (1 page)
7 February 2023Change of details for Simon Huntley as a person with significant control on 7 February 2023 (2 pages)
7 February 2023Director's details changed for Simon Huntley on 7 February 2023 (2 pages)
7 February 2023Secretary's details changed for Susan Huntley on 7 February 2023 (1 page)
25 October 2022Confirmation statement made on 12 September 2022 with updates (5 pages)
22 September 2022Micro company accounts made up to 30 September 2021 (4 pages)
11 November 2021Confirmation statement made on 12 September 2021 with updates (5 pages)
28 June 2021Micro company accounts made up to 30 September 2020 (4 pages)
28 October 2020Confirmation statement made on 12 September 2020 with updates (5 pages)
29 May 2020Micro company accounts made up to 30 September 2019 (4 pages)
12 November 2019Confirmation statement made on 12 September 2019 with updates (5 pages)
8 October 2019Cessation of Moira Bulmer as a person with significant control on 22 August 2019 (1 page)
8 October 2019Notification of Simon Huntley as a person with significant control on 22 August 2019 (2 pages)
30 August 2019Appointment of Simon Huntley as a director on 2 October 2018 (2 pages)
30 August 2019Appointment of Susan Huntley as a secretary on 2 October 2018 (2 pages)
24 June 2019Micro company accounts made up to 30 September 2018 (3 pages)
20 September 2018Confirmation statement made on 12 September 2018 with updates (5 pages)
27 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
14 November 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
28 November 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
12 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(3 pages)
12 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
29 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(3 pages)
29 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(3 pages)
11 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
11 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
10 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(3 pages)
10 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(3 pages)
23 October 2012Registered office address changed from 10 Dickens Avenue Uxbridge Middx UB8 3DH England on 23 October 2012 (2 pages)
23 October 2012Registered office address changed from 10 Dickens Avenue Uxbridge Middx UB8 3DH England on 23 October 2012 (2 pages)
12 September 2012Company name changed pni logictics (uk) LIMITED\certificate issued on 12/09/12
  • RES15 ‐ Change company name resolution on 2012-09-12
  • NM01 ‐ Change of name by resolution
(3 pages)
12 September 2012Company name changed pni logictics (uk) LIMITED\certificate issued on 12/09/12
  • RES15 ‐ Change company name resolution on 2012-09-12
  • NM01 ‐ Change of name by resolution
(3 pages)
12 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)