PL INVESTMENTS LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE24 8HL

Company number 06010304
Status Active
Incorporation Date 27 November 2006
Company Type Private Limited Company
Address UNIT 81, WETHERBY ROAD, DERBY, ENGLAND, DE24 8HL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Registered office address changed from 15 Horwood Avenue Littleover Derby Derbyshire DE23 6NX to Unit 81 Wetherby Road Derby DE24 8HL on 2 September 2016; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of PL INVESTMENTS LIMITED are www.plinvestments.co.uk, and www.pl-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. The distance to to Derby Rail Station is 1.5 miles; to Willington Rail Station is 5.6 miles; to Duffield Rail Station is 6.5 miles; to Langley Mill Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pl Investments Limited is a Private Limited Company. The company registration number is 06010304. Pl Investments Limited has been working since 27 November 2006. The present status of the company is Active. The registered address of Pl Investments Limited is Unit 81 Wetherby Road Derby England De24 8hl. . HUSSAIN, Zahid is a Director of the company. LATIF, Perwaiz Akhtar is a Director of the company. Secretary KHAN, Ajaib has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
HUSSAIN, Zahid
Appointed Date: 11 November 2015
54 years old

Director
LATIF, Perwaiz Akhtar
Appointed Date: 15 January 2007
55 years old

Resigned Directors

Secretary
KHAN, Ajaib
Resigned: 14 July 2015
Appointed Date: 15 January 2007

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 15 January 2007
Appointed Date: 27 November 2006

Nominee Director
BUYVIEW LTD
Resigned: 15 January 2007
Appointed Date: 27 November 2006

Persons With Significant Control

Mr Zahid Hussain
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PL INVESTMENTS LIMITED Events

27 Jan 2017
Confirmation statement made on 27 November 2016 with updates
02 Sep 2016
Registered office address changed from 15 Horwood Avenue Littleover Derby Derbyshire DE23 6NX to Unit 81 Wetherby Road Derby DE24 8HL on 2 September 2016
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
19 May 2016
Registration of charge 060103040004, created on 5 May 2016
19 May 2016
Registration of charge 060103040005, created on 5 May 2016
...
... and 40 more events
22 Oct 2008
Registered office changed on 22/10/2008 from, 8 keswick avenue, sunnyhill, derby, derbyshire, DE23 1JY
07 Oct 2008
Registered office changed on 07/10/2008 from, 8-10 stamford hill, london, N16 6XS
04 Oct 2007
Particulars of mortgage/charge
19 Sep 2007
Particulars of mortgage/charge
27 Nov 2006
Incorporation

PL INVESTMENTS LIMITED Charges

5 May 2016
Charge code 0601 0304 0006
Delivered: 19 May 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land registered at the land registry under t/no DY355256…
5 May 2016
Charge code 0601 0304 0005
Delivered: 19 May 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land registered at the land registry under t/no DY282925…
5 May 2016
Charge code 0601 0304 0004
Delivered: 19 May 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land registered at the land registry under t/no LT109426…
5 May 2016
Charge code 0601 0304 0003
Delivered: 19 May 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land registered at the land registry under t/no DY282944…
24 September 2007
Legal charge
Delivered: 4 October 2007
Status: Satisfied on 10 May 2016
Persons entitled: National Westminster Bank PLC
Description: 132-138 upper charnwood street leicester. By way of fixed…
13 September 2007
Debenture
Delivered: 19 September 2007
Status: Satisfied on 11 May 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…