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

P L EXPERTS LIMITED

WATERLOO PLACE, WATSON SQUARE, STOCKPORT, CHESHIRE, SK1 3AZ,
Company Registration Number
03037404
Private Limited Company
Active - Proposal to Strike off

Company Overview

About P L Experts Ltd
P L EXPERTS LIMITED was founded on 1995-03-24 and has its registered office in Stockport. The organisation's status is listed as "Active - Proposal to Strike off". P L Experts Limited is a Private Limited Company registered in ENGLAND with Companies House
Key Data
Company Name
P L EXPERTS LIMITED
 
Legal Registered Office
WATERLOO PLACE
WATSON SQUARE
STOCKPORT
CHESHIRE
SK1 3AZ
Other companies in CH41
 
Previous Names
CPL LAW LIMITED21/12/2018
CONFEDERATION OF PROFESSIONAL LICENSEES' LIMITED05/08/2014
Filing Information
Company Number 03037404
Company ID Number 03037404
Date formed 1995-03-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/12/2020
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts 
Last Datalog update: 2020-01-12 06:23:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P L EXPERTS 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.

Company Officers of P L EXPERTS LIMITED

Current Directors
Officer Role Date Appointed
DANIEL CHARLES ROBERT DAVIES
Director 2004-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL CHARLES ROBERT DAVIES
Company Secretary 2013-06-30 2016-03-31
ELIZABETH DELGADO
Company Secretary 2007-11-10 2013-06-30
PAUL ROBIN CHASE
Director 1995-05-30 2011-05-13
D & L O'NEILL ACCOUNTANTS LTD
Company Secretary 2006-02-16 2007-11-10
CHRISTIAN CARNEY
Director 2004-04-01 2007-11-10
DANIEL O'NEILL
Company Secretary 2002-05-09 2006-02-16
PAUL ROBIN CHASE
Company Secretary 1995-05-30 2004-03-09
DANIEL CHARLES ROBERT DAVIES
Director 1995-05-30 2002-05-09
ASHOK BHARDWAJ
Nominated Secretary 1995-03-24 1995-05-30
BHARDWAJ CORPORATE SERVICES LIMITED
Nominated Director 1995-03-24 1995-05-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL CHARLES ROBERT DAVIES CPL HOSPITALITY LIMITED Director 2018-02-26 CURRENT 2018-01-18 Active - Proposal to Strike off
DANIEL CHARLES ROBERT DAVIES BOLLIN 3 LIMITED Director 2016-10-01 CURRENT 2009-02-02 Active - Proposal to Strike off
DANIEL CHARLES ROBERT DAVIES ABV TRAINING LIMITED Director 2015-07-01 CURRENT 2003-03-18 Active - Proposal to Strike off
DANIEL CHARLES ROBERT DAVIES THE INSTITUTE OF LICENSING Director 2015-01-29 CURRENT 2003-09-02 Active
DANIEL CHARLES ROBERT DAVIES BOLLIN 4 LIMITED Director 2011-07-15 CURRENT 2011-07-15 Active - Proposal to Strike off
DANIEL CHARLES ROBERT DAVIES CPL PUBLICATIONS LIMITED Director 2009-07-30 CURRENT 2009-07-30 Active - Proposal to Strike off
DANIEL CHARLES ROBERT DAVIES BOLLIN 2 LIMITED Director 2009-07-30 CURRENT 2009-07-30 Active - Proposal to Strike off
DANIEL CHARLES ROBERT DAVIES CPL LEGAL LIMITED Director 2009-07-29 CURRENT 2009-07-29 Active - Proposal to Strike off
DANIEL CHARLES ROBERT DAVIES CDO GROUP 1 LIMITED Director 2007-10-26 CURRENT 2007-10-26 Dissolved 2017-03-07
DANIEL CHARLES ROBERT DAVIES CDO INVESTIGATIONS LIMITED Director 2007-10-26 CURRENT 2007-10-26 Dissolved 2017-03-07
DANIEL CHARLES ROBERT DAVIES CDO GROUP LIMITED Director 2007-10-08 CURRENT 2007-10-08 Dissolved 2018-02-09
DANIEL CHARLES ROBERT DAVIES CPL TRAINING LIMITED Director 2003-02-14 CURRENT 2000-02-25 Active - Proposal to Strike off

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
2019-12-31GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-12-19DS01Application to strike the company off the register
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES
2019-06-27PSC07CESSATION OF CPL TRAINING LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-06-27PSC02Notification of Cpl Training Group Limited as a person with significant control on 2018-10-25
2019-06-03TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL CHARLES ROBERT DAVIES
2019-06-03AP01DIRECTOR APPOINTED MR DAMIAN SEXTON WALSH
2019-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/19 FROM Egerton House 2 Tower Road Birkenhead Merseyside CH41 1FN
2019-04-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-12-21RES15CHANGE OF COMPANY NAME 21/12/18
2018-06-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH NO UPDATES
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-06-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-27AR0127/06/16 ANNUAL RETURN FULL LIST
2016-06-27TM02Termination of appointment of Daniel Charles Robert Davies on 2016-03-31
2016-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-25AR0125/06/15 ANNUAL RETURN FULL LIST
2015-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2014-08-05RES15CHANGE OF NAME 31/07/2014
2014-08-05CERTNMCompany name changed confederation of professional licensees' LIMITED\certificate issued on 05/08/14
2014-06-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-27AR0127/06/14 ANNUAL RETURN FULL LIST
2014-02-13AP03Appointment of Mr Daniel Charles Robert Davies as company secretary on 2013-06-30
2014-02-13TM02Termination of appointment of Elizabeth Delgado on 2013-06-30
2014-01-14CH01Director's details changed for Mr Daniel Charles Robert Davies on 2013-10-01
2013-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-06-28AR0128/06/13 ANNUAL RETURN FULL LIST
2012-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-06-29AR0129/06/12 ANNUAL RETURN FULL LIST
2011-10-11AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-01AR0130/06/11 ANNUAL RETURN FULL LIST
2011-05-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHASE
2011-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CHARLES ROBERT DAVIES / 03/05/2011
2011-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBIN CHASE / 03/05/2011
2011-05-06CH03SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH DELGADO / 03/05/2011
2011-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/2011 FROM C/O GRANT THORNTON 1ST FLOOR ROYAL LIVER BUILDING LIVERPOOL MERSEYSIDEL3 1PS
2011-03-18AR0108/03/11 FULL LIST
2010-12-09AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-31AR0108/03/10 FULL LIST
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CHARLES ROBERT DAVIES / 01/10/2009
2009-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH DELGADO / 12/11/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CHARLES ROBERT DAVIES / 01/10/2009
2009-09-25AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-01363aRETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS
2009-02-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-01363aRETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS
2008-02-05123NC INC ALREADY ADJUSTED 17/09/07
2008-02-0588(2)RAD 17/09/07--------- £ SI 2@1=2 £ IC 102/104
2008-01-14RES13DIR AUTH TO ALLOT SHAR 17/09/07
2008-01-14RES04£ NC 102/200 17/09/07
2007-11-23288bSECRETARY RESIGNED
2007-11-22288bDIRECTOR RESIGNED
2007-11-22288aNEW SECRETARY APPOINTED
2007-10-24287REGISTERED OFFICE CHANGED ON 24/10/07 FROM: FLAT 1A, 12 VYNER ROAD SOUTH PRENTON WIRRAL MERSEYSIDE CH43 7PR
2007-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-24363sRETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS
2007-03-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-12353LOCATION OF REGISTER OF MEMBERS
2006-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-15RES04£ NC 100/102 16/02/06
2006-03-1588(2)RAD 17/02/06--------- £ SI 2@1
2006-03-14363sRETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS
2006-03-08288bSECRETARY RESIGNED
2006-03-01288aNEW SECRETARY APPOINTED
2005-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-16363sRETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS
2004-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-21288aNEW DIRECTOR APPOINTED
2004-04-21288aNEW DIRECTOR APPOINTED
2004-03-18288bSECRETARY RESIGNED
2004-03-18363sRETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS
2004-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-09-04287REGISTERED OFFICE CHANGED ON 04/09/03 FROM: 161-185 NEW CHESTER ROAD NEW FERRY WIRRAL CH62 4RB
2003-03-31363(287)REGISTERED OFFICE CHANGED ON 31/03/03
2003-03-31363sRETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS
2003-03-21287REGISTERED OFFICE CHANGED ON 21/03/03 FROM: 56 HAMILTON SQUARE BIRKENHEAD MERSEYSIDE CH41 5AS
2003-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-05-17288aNEW SECRETARY APPOINTED
2002-05-17288bDIRECTOR RESIGNED
2002-04-19363(288)SECRETARY'S PARTICULARS CHANGED
2002-04-19363sRETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS
2002-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-04-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-04-18363sRETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to P L EXPERTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 P L EXPERTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
P L EXPERTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

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 P L EXPERTS LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-04-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of P L EXPERTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for P L EXPERTS LIMITED
Trademarks
We have not found any records of P L EXPERTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P L EXPERTS 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 (99999 - Dormant Company) as P L EXPERTS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where P L EXPERTS 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 P L EXPERTS 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 P L EXPERTS 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.