Company NamePc Logistics (UK) Ltd
DirectorGuiseppe Borzellieri
Company StatusActive
Company Number09325059
CategoryPrivate Limited Company
Incorporation Date24 November 2014(9 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Guiseppe Borzellieri
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2018(3 years, 6 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChristie & Co Crews Hill Golf Club
Cattlegate Road
Enfield
EN2 8AZ
Director NameMr Calogero Borzillieri
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address807 Green Lanes
London
N21 2SG

Location

Registered AddressChristie & Co Crews Hill Golf Club
Cattlegate Road
Enfield
EN2 8AZ
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (10 months, 4 weeks from now)

Filing History

22 March 2024Confirmation statement made on 8 March 2024 with no updates (3 pages)
18 August 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
8 March 2023Cessation of Calogero Borzillieri as a person with significant control on 8 February 2023 (1 page)
8 March 2023Confirmation statement made on 8 March 2023 with updates (4 pages)
8 March 2023Termination of appointment of Calogero Borzillieri as a director on 8 March 2023 (1 page)
28 August 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
12 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
3 September 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
31 August 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
27 August 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
7 July 2020Confirmation statement made on 7 July 2020 with updates (4 pages)
7 July 2020Notification of Guiseppe Borzellieri as a person with significant control on 25 November 2019 (2 pages)
7 July 2020Change of details for Mr Calogero Borzillieri as a person with significant control on 25 November 2019 (2 pages)
6 July 2020Director's details changed for Mr Guiseppe Borzillieri on 6 July 2020 (2 pages)
4 December 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
28 August 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
7 January 2019Confirmation statement made on 24 November 2018 with no updates (3 pages)
10 October 2018Registered office address changed from 807 Green Lanes London N21 2SG to Christie & Co Crews Hill Golf Club Cattlegate Road Enfield EN2 8AZ on 10 October 2018 (1 page)
30 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
18 June 2018Appointment of Mr Guiseppe Borzillieri as a director on 11 June 2018 (2 pages)
4 December 2017Confirmation statement made on 24 November 2017 with updates (4 pages)
31 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
31 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
5 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
22 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
22 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
2 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(3 pages)
2 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(3 pages)
24 November 2014Incorporation
Statement of capital on 2014-11-24
  • GBP 100
(24 pages)
24 November 2014Incorporation
Statement of capital on 2014-11-24
  • GBP 100
(24 pages)