• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

PKL Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Brent
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    PKL Limited
  • Address
    ******************
  • SIC Codes
    74990
  • SIC Description
    Non-trading company
  • Company Number
    01330013
  • Listing UID
    118510
Google Advert
Location
  • 72 Kingsmead Ave, London NW9 7NN, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.574
  • Longitude
    -0.259372
  • Easting
    520722.0
  • Northing
    187561.0
  • Opportunities
    18
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL354869
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Monday, September 21, 2020
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    OAKWOOD CORPORATE SECRETARY LIMITED
    Appointed On: January 8, 2013
    Occupation: N/A
    Role: corporate-secretary
    Address: 3rd, Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom
    TWIGG, Richard John
    Appointed On: November 30, 2021
    Occupation: N/A
    Role: director
    Address: Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Beds, LU7 1GN, United Kingdom
    BOTTOMLEY, Simon Hugh
    Appointed On: January 9, 1998
    Occupation: N/A
    Role: secretary
    Address: Woodside Caneheath, Arlington, Polegate, East Sussex, BN26 6SL
    Resigned On: March 18, 1999
    CREFFIELD, Derek Platts
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 10 Clifftown Parade, Southend On Sea, Essex, SS1 1DP
    Resigned On: February 14, 1997
    HURHANGEE, Chabeelall
    Appointed On: March 18, 1999
    Occupation: N/A
    Role: secretary
    Address: 5th, Floor, Kelting House Southernhay, Basildon, Essex, England, SS14 1EL, England
    Resigned On: December 31, 2012
    LAW, Shirley Gaik Heah
    Appointed On: January 8, 2013
    Occupation: N/A
    Role: secretary
    Address: County House, Ground Floor, 100 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom
    Resigned On: February 1, 2016
    MOSLEY, Darren John
    Appointed On: February 14, 1997
    Occupation: N/A
    Role: secretary
    Address: 6 Tivoli Street, Cheltenham, Gloucestershire, GL50 2UW
    Resigned On: January 9, 1998
    ANDREW, Judy
    Appointed On: August 1, 2000
    Occupation: N/A
    Role: director
    Address: Mulsanne, Roughdown Villas Road, Hemel Hempstead, Hertfordshire, HP3 0AX
    Resigned On: April 15, 2010
    ANDREW, Judy
    Appointed On: May 14, 1999
    Occupation: N/A
    Role: director
    Address: Mulsanne, Roughdown Villas Road, Hemel Hempstead, Hertfordshire, HP3 0AX
    Resigned On: September 1, 1999
    BOTTOMLEY, Simon Hugh
    Appointed On: January 9, 1998
    Occupation: N/A
    Role: director
    Address: Woodside Caneheath, Arlington, Polegate, East Sussex, BN26 6SL
    Resigned On: March 18, 1999
    CREFFIELD, Derek Platts
    Appointed On: January 9, 1998
    Occupation: N/A
    Role: director
    Address: 10 Clifftown Parade, Southend On Sea, Essex, SS1 1DP
    Resigned On: March 30, 2001
    DU CLOUX, Marciana
    Appointed On: January 30, 1998
    Occupation: N/A
    Role: director
    Address: 28 Homefield Road, Wimbledon, London, SW19 4QF
    Resigned On: May 10, 1999
    GEORGE, David Vincent
    Appointed On: February 14, 1997
    Occupation: N/A
    Role: director
    Address: Millbanks Chelmsford Road, Felsted, Dunmow, Essex, CM6 3LT
    Resigned On: January 9, 1998
    GOOD, Louise Matilda
    Appointed On: January 28, 2005
    Occupation: N/A
    Role: director
    Address: 8 Fernside Road, London, SW12 8LL
    Resigned On: April 15, 2010
    GREEN, Doron Raphael
    Appointed On: April 1, 1999
    Occupation: N/A
    Role: director
    Address: Clova, Bushfield Road, Bovingdon, Hertfordshire, HP3 0DR
    Resigned On: April 15, 2010
    HARRIS, Jennifer Ellen Caines
    Appointed On: January 9, 1998
    Occupation: N/A
    Role: director
    Address: Flat D 2 Evelyn Gardens, London, SW7 3BG
    Resigned On: May 10, 1999
    HILL, Harry Douglas
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Moat Hall, Fordham, Colchester, Essex, CO6 3LU
    Resigned On: December 31, 2009
    HURHANGEE, Chabeelall
    Appointed On: March 18, 1999
    Occupation: N/A
    Role: director
    Address: 18 Ridgecroft Close, Bexley, Kent, DA5 2DE
    Resigned On: April 15, 2010
    JEPP, Jennifer
    Appointed On: January 9, 1998
    Occupation: N/A
    Role: director
    Address: 49 Kingsmead Avenue, Worcester Park, Surrey, KT4 8XA
    Resigned On: November 30, 1998
    KALDEZAR, Karen Brigid
    Appointed On: January 9, 1998
    Occupation: N/A
    Role: director
    Address: 51 Cheviot Road, London, SE27 0LF
    Resigned On: April 15, 2010
    KRAVEN, Mark Richard
    Appointed On: January 28, 2005
    Occupation: N/A
    Role: director
    Address: 119 King George Street, Greenwich, London, SE10 8PX
    Resigned On: April 15, 2010
    KRAVEN, Mark Richard
    Appointed On: May 14, 1999
    Occupation: N/A
    Role: director
    Address: 119 King George Street, Greenwich, London, SE10 8PX
    Resigned On: May 14, 1999
    MAY, John Michael
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Hill House, Arkesden, Saffron Walden, Essex, CB11 4EX
    Resigned On: June 10, 1994
    MCCALLUM, Elizabeth Margaret
    Appointed On: January 9, 1998
    Occupation: N/A
    Role: director
    Address: 2 Ashley Rise, Walton On Thames, Surrey, KT12 1ND
    Resigned On: May 31, 1998
    MCMULLAN, Annabelle Clare
    Appointed On: January 9, 1998
    Occupation: N/A
    Role: director
    Address: 16 Acfold Road, London, SW6 2AL
    Resigned On: April 30, 1999
    MOSLEY, Darren John
    Appointed On: February 14, 1997
    Occupation: N/A
    Role: director
    Address: 6 Tivoli Street, Cheltenham, Gloucestershire, GL50 2UW
    Resigned On: January 9, 1998
    NOWER, Michael Charles
    Appointed On: June 10, 1994
    Occupation: N/A
    Role: nominee-director
    Address: 12 Pebmarsh Road, Colne Engaine, Colchester, CO6 2HD
    Resigned On: February 14, 1997
    PHILLIPS, Harold Martin
    Appointed On: January 9, 1998
    Occupation: N/A
    Role: director
    Address: 20 Christchurch Road, London, SW14 7AA
    Resigned On: June 30, 2000
    ROBERTS, James Vincent Rooker
    Appointed On: January 9, 1998
    Occupation: N/A
    Role: director
    Address: 18a Bramerton Street, London, SW3 5JX
    Resigned On: April 9, 1999
    SIMON, Lisa Emma
    Appointed On: May 14, 1999
    Occupation: N/A
    Role: director
    Address: 25 Nella Road, London, W6 9PB
    Resigned On: April 15, 2010
    SUTARIA, Ethan
    Appointed On: March 1, 1999
    Occupation: N/A
    Role: director
    Address: 4-8 Wharfedale Street, London, SW10 9AL
    Resigned On: December 31, 1999
    WILLIAMS, Gareth Rhys
    Appointed On: February 25, 2010
    Occupation: N/A
    Role: director
    Address: Greenwood House, 1st Floor, 91-99 New London Road, Chelmsford, Essex, CM2 0PP, United Kingdom
    Resigned On: November 30, 2021
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2023
    Period End On
    December 31, 2023
    Type
    dormant
    Company Name
    PKL LIMITED
    Company Number
    01330013
    Company Status
    dissolved
    Confirmation Statement
    Last Made Up To
    September 4, 2024
    date_of_cessation
    September 9, 2025
    Date Of Creation
    September 14, 1977
    ETag
    7af7269a2fe820ae0c5a1f7d0aac4cdde21a9ff6
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    October 1, 2015
    Previous Company Names
    Ceased On
    February 5, 1997
    Effective From
    December 31, 1978
    Name
    BATCHTON LIMITED
    Ceased On
    December 31, 1978
    Effective From
    September 14, 1977
    Name
    BATCHBEST LIMITED
    Registered Office Address
    Address Line 1
    3rd Floor
    Address Line 2
    1 Ashley Road
    Locality
    Altrincham
    Post Code
    WA14 2DT
    Region
    Cheshire
    Type
    ltd

    You May Also Be Interested In

    Lockxpress Limited Verified listing

    • 19, Ellison Close, Lincoln, LN2 2SE
    • West Lindsey
    • Non-trading company
    • Carrier, Broker, Dealer

    E.ON Climate & Renewables UK Blyth LTD Verified listing

    • E ON UK PLC, Westwood Way, Coventry, CV4 8LG
    • Coventry
    • Non-trading company
    • Carrier, Broker, Dealer

    Evans & Johns Heating And Plumbing LTD Verified listing

    • 1, Garnham Road, Great Yarmouth, NR31 6PB
    • Great Yarmouth
    • Non-trading company
    • Carrier, Broker, Dealer

    Veolia Water Organics Recycling LTD Verified listing

    • Veolia, Pentonville Road, London, N1 9JY
    • Islington
    • Treatment and disposal of non-hazardous waste, Non-trading company
    • Carrier, Broker, Dealer

    Wood & Furniture Solutions LTD Verified listing

    • Little Shermans Farm, Clay Lane, Redhill, RH1 4EG
    • Tandridge
    • Non-trading company
    • Carrier, Broker, Dealer

    Grays Blinds LTD Verified listing

    • 6, Park View Gardens, Grays, RM17 5EU
    • Thurrock
    • Non-trading company
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link