Company NamePl Distribution Ltd
DirectorPaige Louise Williams
Company StatusActive
Company Number11227078
CategoryPrivate Limited Company
Incorporation Date27 February 2018(6 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameMiss Paige Louise Williams
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2019(1 year after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A Orion Business Park
Cheadle Heath
Stockport
Cheshire
SK3 0RF
Director NameMrs Patricia Corry
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53b Crossgate House Irwin Street
Denton
M34 2AX
Director NameMr Craig Smith
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2021(3 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 22 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A Orion Business Park
Cheadle Heath
Stockport
Cheshire
SK3 0RF

Location

Registered AddressUnit A Orion Business Park
Cheadle Heath
Stockport
Cheshire
SK3 0RT
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardDavenport and Cale Green
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Filing History

12 September 2023Registered office address changed from Unit a Orion Business Park Cheadle Heath Stockport Cheshire SK3 0RF United Kingdom to Unit a Orion Business Park Cheadle Heath Stockport Cheshire SK3 0RT on 12 September 2023 (1 page)
29 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
29 March 2023Confirmation statement made on 29 March 2023 with updates (5 pages)
28 March 2023Termination of appointment of Craig Smith as a director on 22 March 2023 (1 page)
23 March 2023Registered office address changed from Unit E1 & E2 Brookside Business Park Greengate Middleton Manchester M24 1GS England to Unit a Orion Business Park Cheadle Heath Stockport Cheshire SK3 0RF on 23 March 2023 (1 page)
12 April 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
7 May 2021Appointment of Mr Craig Smith as a director on 26 April 2021 (2 pages)
7 May 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
26 April 2021Registered office address changed from The Old Bakery Green Street Lytham St Annes Lancashire FY8 5LG England to Unit E1 & E2 Brookside Business Park Greengate Middleton Manchester M24 1GS on 26 April 2021 (1 page)
9 July 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
9 April 2020Confirmation statement made on 29 March 2020 with updates (4 pages)
27 March 2020Statement of capital following an allotment of shares on 1 March 2020
  • GBP 101
(3 pages)
27 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
9 August 2019Previous accounting period extended from 28 February 2019 to 31 March 2019 (1 page)
22 May 2019Registered office address changed from 53B Crossgate House Irwin Street Denton M34 2AX England to The Old Bakery Green Street Lytham St Annes Lancashire FY8 5LG on 22 May 2019 (1 page)
29 March 2019Confirmation statement made on 29 March 2019 with updates (4 pages)
29 March 2019Cessation of Patricia Corry as a person with significant control on 27 March 2019 (1 page)
29 March 2019Appointment of Paige Louise Williams as a director on 27 March 2019 (2 pages)
29 March 2019Notification of Paige Louise Williams as a person with significant control on 27 March 2019 (2 pages)
29 March 2019Termination of appointment of Patricia Corry as a director on 27 March 2019 (1 page)
4 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
27 February 2018Incorporation
Statement of capital on 2018-02-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)