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

PRL FREIGHT UK

ARMSTRONG HOUSE, R D PARK, HINCKLEY, LE10 3BQ,
Company Registration Number
06444848
Private Unlimited Company
Active

Company Overview

About Prl Freight Uk
PRL FREIGHT UK was founded on 2007-12-04 and has its registered office in Hinckley. The organisation's status is listed as "Active". Prl Freight Uk is a Private Unlimited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PRL FREIGHT UK
 
Legal Registered Office
ARMSTRONG HOUSE
R D PARK
HINCKLEY
LE10 3BQ
Other companies in CV21
 
Previous Names
MORAN FREIGHT SERVICES U.K.02/08/2018
Filing Information
Company Number 06444848
Company ID Number 06444848
Date formed 2007-12-04
Country ENGLAND
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 
Latest return 21/02/2016
Return next due 21/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB926481507  
Last Datalog update: 2024-03-06 18:46:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRL FREIGHT UK
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 PRL FREIGHT UK
The following companies were found which have the same name as PRL FREIGHT UK. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PRL FREIGHT IRELAND UNLIMITED COMPANY BLOCK 517 GRANTS RISE GREENOGUE BUSINESS PARK RATHCOOLE, DUBLIN, D24 R9YX, Ireland D24 R9YX Active Company formed on the 2014-09-01

Company Officers of PRL FREIGHT UK

Current Directors
Officer Role Date Appointed
MICHAEL BRANNIGAN
Company Secretary 2015-05-27
MICHAEL BRANNIGAN
Director 2015-05-27
OWEN O'RIORDAN
Director 2015-05-27
Previous Officers
Officer Role Date Appointed Date Resigned
VINCENT PATRICK MORAN
Company Secretary 2007-12-04 2015-05-27
ANDREW DIMOPOLOUS
Director 2007-12-04 2015-05-27
MICHAEL JOSEPH MORAN
Director 2007-12-04 2015-05-27
VINCENT PATRICK MORAN
Director 2007-12-04 2015-05-27
STEPHEN WALLACE
Director 2007-12-04 2012-08-21
DEBORAH DELANEY
Company Secretary 2007-12-04 2007-12-04
BRENDAN DELANEY
Director 2007-12-04 2007-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL BRANNIGAN GREEN FIELD MARKETING SOLUTIONS Director 2016-02-09 CURRENT 1999-02-26 Active
MICHAEL BRANNIGAN SHELFWATCH Director 2016-02-09 CURRENT 2004-08-26 Active - Proposal to Strike off
OWEN O'RIORDAN GREEN FIELD MARKETING SOLUTIONS Director 2016-02-09 CURRENT 1999-02-26 Active
OWEN O'RIORDAN SHELFWATCH Director 2016-02-09 CURRENT 2004-08-26 Active - Proposal to Strike off
OWEN O'RIORDAN SALES PLACEMENT Director 2016-02-09 CURRENT 2006-01-18 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
2023-09-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-28CONFIRMATION STATEMENT MADE ON 21/02/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 21/02/23, WITH NO UPDATES
2022-08-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/22, WITH NO UPDATES
2021-11-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-20AA01Previous accounting period extended from 30/12/20 TO 31/12/20
2021-03-12CH01Director's details changed for Mr Owen O'riordan on 2021-03-12
2021-03-12PSC04Change of details for Mr. Owen O'riordan as a person with significant control on 2021-03-12
2021-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/21, WITH NO UPDATES
2020-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/20 FROM Nissin Building Mill Road Rugby Uk CV21 1PR
2020-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH NO UPDATES
2019-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH NO UPDATES
2018-11-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-11-09MEM/ARTSARTICLES OF ASSOCIATION
2018-11-09RES13Resolutions passed:
  • Documents 24/10/2018
  • ALTER ARTICLES
2018-08-02RES15CHANGE OF COMPANY NAME 25/10/22
2018-08-02CERTNMCOMPANY NAME CHANGED MORAN FREIGHT SERVICES U.K. CERTIFICATE ISSUED ON 02/08/18
2018-08-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH NO UPDATES
2017-12-21MISCRe-reg
2017-12-21FOA-RRFORM OF ASSENT TO RE-REGISTRATION
2017-12-21MARRe-registration of memorandum and articles of association
2017-12-21CERT3Certificate of re-registration from Limited Company to Unlimited
2017-12-21RR05Application by a private limited company for re-registration as a private unlimited company
2017-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/12/16
2017-09-19AA01Previous accounting period shortened from 31/12/16 TO 30/12/16
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 42585
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2017-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN O'RIORDAN / 05/01/2017
2017-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN O'RIORDAN / 05/01/2017
2016-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-07-16DISS40Compulsory strike-off action has been discontinued
2016-06-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 42585
2016-03-15AR0121/02/16 ANNUAL RETURN FULL LIST
2016-02-23AA01Previous accounting period shortened from 30/06/16 TO 31/12/15
2015-07-14AP01DIRECTOR APPOINTED MR MICHAEL BRANNIGAN
2015-07-14AP01DIRECTOR APPOINTED MR OWEN O'RIORDAN
2015-07-14AP03Appointment of Mr Michael Brannigan as company secretary on 2015-05-27
2015-07-09TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT MORAN
2015-07-09TM02APPOINTMENT TERMINATED, SECRETARY VINCENT MORAN
2015-07-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MORAN
2015-07-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DIMOPOLOUS
2015-06-25MEM/ARTSARTICLES OF ASSOCIATION
2015-06-25RES13COMPANY BUSINESS 27/05/2015
2015-06-25RES01ALTER ARTICLES 27/05/2015
2015-06-09MISCSECTION 519
2015-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 064448480002
2015-04-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-04-13SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-04-13RES12VARYING SHARE RIGHTS AND NAMES
2015-04-13RES01ADOPT ARTICLES 05/03/2015
2015-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14
2015-04-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 42585
2015-03-12AR0121/02/15 FULL LIST
2014-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 42585
2014-03-07AR0121/02/14 FULL LIST
2013-03-12AR0121/02/13 FULL LIST
2013-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2013-02-26AUDAUDITOR'S RESIGNATION
2012-12-21AR0104/12/12 FULL LIST
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WALLACE
2012-09-27SH0627/09/12 STATEMENT OF CAPITAL GBP 42585
2012-09-05RES13THE TERMS OF AN AGREEMENT PROPOSED TO BE MADE BETWEEN STEPHEN WALLACE AND THE COMPANY FOR THE PURCHASE BY THE COMPANY OF 7515 ORDINARY SHARES OF £1 21/08/2012
2012-09-04SH03RETURN OF PURCHASE OF OWN SHARES
2012-09-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2012 FROM C/O MORAN FREIGHT SERVICES U.K. LIMITED C/O NISSIN RUGBY MILL LANE RUGBY CV21 1PR CV21 1PR UNITED KINGDOM
2012-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/2012 FROM THE PANTHER BUILDING, PARKLANDS DRIFT EAST CRICK, NORTHANTS NN6 7EX
2012-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-12-14AR0104/12/11 FULL LIST
2011-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-12-23AR0104/12/10 FULL LIST
2010-04-26SH0130/06/09 STATEMENT OF CAPITAL GBP 50100
2010-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-12-17AR0104/12/09 FULL LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT PATRICK MORAN / 04/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WALLACE / 04/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH MORAN / 04/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DIMOPOLOUS / 04/12/2009
2009-12-17CH03SECRETARY'S CHANGE OF PARTICULARS / VINCENT PATRICK MORAN / 04/12/2009
2009-12-01AR0104/12/08 FULL LIST
2009-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-04-06225PREVSHO FROM 31/12/2008 TO 30/06/2008
2008-10-16288aDIRECTOR AND SECRETARY APPOINTED VINCENT PATRICK MORAN
2008-10-09288aDIRECTOR APPOINTED MICHAEL JOSEPH MORAN
2008-10-09288aDIRECTOR APPOINTED STEPHEN WALLACE
2008-10-09288aDIRECTOR APPOINTED ANDREW DIMOPOLOUS
2008-10-09288bAPPOINTMENT TERMINATED DIRECTOR BRENDAN DELANEY
2008-10-09288bAPPOINTMENT TERMINATED SECRETARY DEBORAH DELANEY
2008-03-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-12-04NEWINCINCORPORATION 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
We could not find any licences issued to PRL FREIGHT UK 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 PRL FREIGHT UK
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-27 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2008-03-27 Satisfied WEATHERBYS BANK LIMITED
Intangible Assets
Patents
We have not found any records of PRL FREIGHT UK registering or being granted any patents
Domain Names
We do not have the domain name information for PRL FREIGHT UK
Trademarks
We have not found any records of PRL FREIGHT UK registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRL FREIGHT UK. 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 PRL FREIGHT UK 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 PRL FREIGHT UK 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 PRL FREIGHT UK 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 PRL FREIGHT UK 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.