ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment 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.
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 (9 months ago)
Next confirmation dated 26 November 2025
Due by 10 December 2025 (3 months remaining)
Last change occurred 9 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
Lincoln House Wellington Crescent
Fradley Park
Lichfield
WS13 8RZ
England
Address changed on 21 Jul 2024 (1 year 1 month ago)
Previous address was Avocado Court 15 Commerce Way Trafford Park Manchester M17 1HW England
Telephone
01618882580
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Director • Associate General Counsel • British • Lives in UK • Born in Mar 1974
Director • Secretary • Irish • Lives in Ireland • Born in Oct 1980
Director • Irish • Lives in Ireland • Born in Mar 1965
Director • President Of Business Strategy • American • Lives in Netherlands • Born in Feb 1976
Principal Holdings UK Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Principal Holdings UK Limited
Peter Flanagan, Brian Connolly, and 3 more are mutual people.
Active
Principal Logistics Technologies Ltd
Peter Flanagan, Brian Connolly, and 3 more are mutual people.
Active
SSG Insight (Emea) Limited
Duane Thomas George and Hellen Maria Stein are mutual people.
Active
SSG Insight Technologies Limited
Duane Thomas George and Hellen Maria Stein are mutual people.
Active
SSG Insight Limited
Duane Thomas George and Hellen Maria Stein 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
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 (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£431.43K
Increased by £332.53K (+336%)
Turnover
Unreported
Same as previous period
Employees
30
Increased by 3 (+11%)
Total Assets
£2.83M
Increased by £611.03K (+28%)
Total Liabilities
-£1.91M
Increased by £505.98K (+36%)
Net Assets
£919.21K
Increased by £105.05K (+13%)
Debt Ratio (%)
68%
Increased by 4.21% (+7%)
Latest Activity
Confirmation Submitted
9 Months Ago on 26 Nov 2024
Charge Satisfied
1 Year 1 Month Ago on 24 Jul 2024
Registered Address Changed
1 Year 1 Month Ago on 21 Jul 2024
Duane Thomas George Appointed
1 Year 2 Months Ago on 8 Jul 2024
Hellen Stein Appointed
1 Year 2 Months Ago on 8 Jul 2024
Brian Connolly Resigned
1 Year 2 Months Ago on 8 Jul 2024
Brian Connolly Resigned
1 Year 2 Months Ago on 8 Jul 2024
Peter Flanagan Resigned
1 Year 2 Months Ago on 8 Jul 2024
Small Accounts Submitted
1 Year 2 Months Ago on 21 Jun 2024
Chess Holdings (Uk) Limited (PSC) Details Changed
1 Year 8 Months Ago on 10 Jan 2024
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
Documents
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
Termination of appointment of Brian Connolly as a secretary on 8 July 2024
Submitted on 21 Jul 2024
Termination of appointment of Brian Connolly as a director on 8 July 2024
Submitted on 21 Jul 2024
Registered office address changed from Avocado Court 15 Commerce Way Trafford Park Manchester M17 1HW England to Lincoln House Wellington Crescent Fradley Park Lichfield WS13 8RZ on 21 July 2024
Submitted on 21 Jul 2024
Appointment of Hellen Stein as a director on 8 July 2024
Submitted on 21 Jul 2024
Appointment of Duane Thomas George as a director on 8 July 2024
Submitted on 21 Jul 2024
Accounts for a small company made up to 31 December 2023
Submitted on 21 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year