Failsworth
Manchester
Yorkshire
M35 0RQ
Director Name | Mrs Hayley Corrie Smith |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2010(same day as company formation) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 20 Dunsmore Drive Salendine Nook Huddersfield West Yorkshire HD3 4GS |
Secretary Name | Mrs Hayley Smith |
---|---|
Status | Current |
Appointed | 06 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Dunsmore Drive Salendine Nook Huddersfield West Yorkshire HD3 4GS |
Website | palletpeople.co.uk |
---|---|
Telephone | 0161 6520959 |
Telephone region | Manchester |
Registered Address | Unit 1 Belgrave Mill Fitton Hill Road Oldham Greater Manchester OL8 2LZ |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | Alexandra |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £16,689 |
Cash | £2,132 |
Current Liabilities | £74,538 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
25 March 2019 | Delivered on: 25 March 2019 Persons entitled: Skipton Business Finance Limited Classification: A registered charge Particulars: 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'. Outstanding |
---|---|
19 March 2014 | Delivered on: 24 March 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
16 November 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
10 October 2023 | Confirmation statement made on 6 October 2023 with updates (5 pages) |
4 April 2023 | Statement of capital following an allotment of shares on 4 April 2023
|
4 April 2023 | Director's details changed for Mrs Hayley Smith on 4 April 2023 (2 pages) |
4 April 2023 | Statement of capital following an allotment of shares on 4 April 2023
|
4 April 2023 | Change of details for Mrs Hayley Corrie Smith as a person with significant control on 4 April 2023 (2 pages) |
5 November 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
6 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
7 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
15 January 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
25 November 2020 | Satisfaction of charge 073982190002 in full (1 page) |
26 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
16 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
18 July 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
25 March 2019 | Registration of charge 073982190002, created on 25 March 2019 (13 pages) |
20 March 2019 | Satisfaction of charge 073982190001 in full (1 page) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
20 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
9 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
14 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-31
|
31 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-31
|
31 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-31
|
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
24 March 2014 | Registration of charge 073982190001 (13 pages) |
24 March 2014 | Registration of charge 073982190001 (13 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
12 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 May 2012 | Previous accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
16 May 2012 | Previous accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
2 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Registered office address changed from 20 Dunsmore Drive Salendine Nook Huddersfield West Yorkshire HD3 4GS England on 2 November 2011 (1 page) |
2 November 2011 | Registered office address changed from 20 Dunsmore Drive Salendine Nook Huddersfield West Yorkshire HD3 4GS England on 2 November 2011 (1 page) |
2 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Registered office address changed from 20 Dunsmore Drive Salendine Nook Huddersfield West Yorkshire HD3 4GS England on 2 November 2011 (1 page) |
6 October 2010 | Incorporation (24 pages) |
6 October 2010 | Incorporation (24 pages) |