Company NamePKL Oil & Gas Solutions Limited
DirectorDavid Michael Long
Company StatusActive
Company Number08222048
CategoryPrivate Limited Company
Incorporation Date20 September 2012(11 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Director

Director NameMr David Michael Long
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Fishbourne Grove Ingleby Barwick
Stockton On Tees
TS17 5LG

Location

Registered Address17 Fishbourne Grove
Ingleby Barwick
Stockton On Tees
TS17 5LG
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishIngleby Barwick
WardIngleby Barwick West
Built Up AreaTeesside
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£23,340
Cash£27,247
Current Liabilities£15,234

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return20 September 2023 (7 months, 2 weeks ago)
Next Return Due4 October 2024 (5 months from now)

Filing History

14 October 2020Change of details for Mrs Lisa Long as a person with significant control on 12 October 2020 (2 pages)
14 October 2020Director's details changed for Mr David Michael Long on 12 October 2020 (2 pages)
14 October 2020Registered office address changed from 2 Dinas Court Ingleby Barwick Stockton on Tees TS17 5DY to 17 Fishbourne Grove Ingleby Barwick Stockton on Tees TS17 5LG on 14 October 2020 (1 page)
14 October 2020Change of details for Mr David Michael Long as a person with significant control on 12 October 2020 (2 pages)
23 September 2020Change of details for Mr David Michael Long as a person with significant control on 19 September 2020 (2 pages)
23 September 2020Confirmation statement made on 20 September 2020 with updates (5 pages)
14 August 2020Total exemption full accounts made up to 30 April 2020 (6 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
4 October 2019Confirmation statement made on 20 September 2019 with updates (4 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
24 September 2018Confirmation statement made on 20 September 2018 with updates (4 pages)
2 October 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
1 September 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
1 September 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
5 October 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
30 August 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
30 August 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
6 November 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
6 November 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
24 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 10
(3 pages)
24 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 10
(3 pages)
28 October 2014Director's details changed for Mr David Michael Long on 23 October 2014 (2 pages)
28 October 2014Registered office address changed from 50 Cennon Grove Ingleby Barwick Stockton-on-Tees Cleveland TS17 5DB to 2 Dinas Court Ingleby Barwick Stockton on Tees TS17 5DY on 28 October 2014 (1 page)
28 October 2014Registered office address changed from 50 Cennon Grove Ingleby Barwick Stockton-on-Tees Cleveland TS17 5DB to 2 Dinas Court Ingleby Barwick Stockton on Tees TS17 5DY on 28 October 2014 (1 page)
28 October 2014Director's details changed for Mr David Michael Long on 23 October 2014 (2 pages)
16 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 10
(3 pages)
16 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 10
(3 pages)
1 August 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
1 August 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
11 October 2013Registered office address changed from Swift House Falcon Court Preston Farm Stockton-on-Tees TS18 3TX England on 11 October 2013 (1 page)
11 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 10
(3 pages)
11 October 2013Registered office address changed from Swift House Falcon Court Preston Farm Stockton-on-Tees TS18 3TX England on 11 October 2013 (1 page)
11 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 10
(3 pages)
1 October 2012Current accounting period shortened from 30 September 2013 to 30 April 2013 (1 page)
1 October 2012Current accounting period shortened from 30 September 2013 to 30 April 2013 (1 page)
20 September 2012Incorporation (22 pages)
20 September 2012Incorporation (22 pages)