Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Principal Logistics Technology Limited
Principal Logistics Technology Limited is an active company incorporated on 17 September 1979 with the registered office located in Lichfield, Staffordshire. Principal Logistics Technology Limited was registered 46 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01448826
Private limited company
Age
46 years
Incorporated
17 September 1979
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
26 November 2024
(11 months ago)
Next confirmation dated
26 November 2025
Due by
10 December 2025
(1 month remaining)
Last change occurred
11 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Principal Logistics Technology Limited
Contact
Update Details
Address
Lincoln House Wellington Crescent
Fradley Park
Lichfield
WS13 8RZ
England
Address changed on
21 Jul 2024
(1 year 3 months ago)
Previous address was
Avocado Court 15 Commerce Way Trafford Park Manchester M17 1HW England
Companies in WS13 8RZ
Telephone
01618882580
Email
Available in Endole App
Website
Chess.uk.com
See All Contacts
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Hellen Stein
Director • Director • Associate General Counsel • British • Lives in UK • Born in Mar 1974
Brian Connolly
Director • Secretary • Irish • Lives in Ireland • Born in Oct 1980
Peter Flanagan
Director • Irish • Lives in Ireland • Born in Mar 1965
Duane Thomas George
Director • President Of Business Strategy • American • Lives in Netherlands • Born in Feb 1976
Nicola Marrison
Director • Vice President, Finance • British • Lives in UK • Born in May 1986
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Principal Holdings UK Limited
Hellen Maria Stein, Peter Flanagan, and 3 more are mutual people.
Active
Principal Logistics Technologies Ltd
Hellen Maria Stein, Peter Flanagan, and 3 more are mutual people.
Active
SSG Insight (Emea) Limited
Hellen Maria Stein and Duane Thomas George are mutual people.
Active
SSG Insight Technologies Limited
Hellen Maria Stein and Duane Thomas George are mutual people.
Active
SSG Insight Limited
Hellen Maria Stein and Duane Thomas George are mutual people.
Active
Merlin Business Software Limited
Hellen Maria Stein is a mutual person.
Active
Linkfresh Software Limited
Hellen Maria Stein is a mutual person.
Active
OBS Logistics Limited
Hellen Maria Stein is a mutual person.
Active
See All Mutual Companies
Brands
ProSKU
ProSKU is a cloud-based warehouse management system for eCommerce and third-party logistics (3PL) providers.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£205.35K
Decreased by £226.08K (-52%)
Turnover
Unreported
Same as previous period
Employees
41
Increased by 11 (+37%)
Total Assets
£2.25M
Decreased by £580.41K (-21%)
Total Liabilities
-£1.69M
Decreased by £220.5K (-12%)
Net Assets
£559.3K
Decreased by £359.91K (-39%)
Debt Ratio (%)
75%
Increased by 7.62% (+11%)
See 10 Year Full Financials
Latest Activity
Nicola Marrison Appointed
12 Days Ago on 16 Oct 2025
Duane Thomas George Resigned
12 Days Ago on 16 Oct 2025
Subsidiary Accounts Submitted
25 Days Ago on 3 Oct 2025
Confirmation Submitted
11 Months Ago on 26 Nov 2024
Charge Satisfied
1 Year 3 Months Ago on 24 Jul 2024
Registered Address Changed
1 Year 3 Months Ago on 21 Jul 2024
Duane Thomas George Appointed
1 Year 3 Months Ago on 8 Jul 2024
Hellen Stein Appointed
1 Year 3 Months Ago on 8 Jul 2024
Brian Connolly Resigned
1 Year 3 Months Ago on 8 Jul 2024
Chess Holdings (Uk) Limited (PSC) Details Changed
1 Year 9 Months Ago on 10 Jan 2024
Get Alerts
Get Credit Report
Discover Principal Logistics Technology Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Nicola Marrison as a director on 16 October 2025
Submitted on 21 Oct 2025
Termination of appointment of Duane Thomas George as a director on 16 October 2025
Submitted on 20 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 3 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 3 Oct 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 3 Oct 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 3 Oct 2025
Confirmation statement made on 26 November 2024 with updates
Submitted on 26 Nov 2024
Change of details for Chess Holdings (Uk) Limited as a person with significant control on 10 January 2024
Submitted on 25 Nov 2024
Satisfaction of charge 014488260007 in full
Submitted on 24 Jul 2024
Termination of appointment of Peter Flanagan as a director on 8 July 2024
Submitted on 21 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs