Company NamePrecision Pallets & Cases Limited
DirectorRichard James Leach
Company StatusActive
Company Number08349516
CategoryPrivate Limited Company
Incorporation Date7 January 2013(11 years, 2 months ago)
Previous NamePrecision Palletts & Cases Limited

Business Activity

Section CManufacturing
SIC 2040Manufacture of wooden containers
SIC 16240Manufacture of wooden containers

Directors

Director NameMr Richard James Leach
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2013(same day as company formation)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2-3 Heywood Street
Waterhead
Oldham
Lancashire
OL4 2HA
Secretary NameMr Richard James Leach
StatusCurrent
Appointed07 January 2013(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 2-3 Heywood Street
Waterhead
Oldham
Lancashire
OL4 2HA
Director NameMr John Alun Dean
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2013(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 2-3 Heywood Street
Waterhead
Oldham
Lancashire
OL4 2HA

Contact

Websitewww.pallets.co.uk/
Email address[email protected]
Telephone0161 7299880
Telephone regionManchester

Location

Registered AddressUnit 2-3 Heywood Street
Waterhead
Oldham
Lancashire
OL4 2HA
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardWaterhead
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return6 January 2024 (2 months, 3 weeks ago)
Next Return Due20 January 2025 (9 months, 3 weeks from now)

Charges

31 July 2019Delivered on: 16 August 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
23 January 2013Delivered on: 24 January 2013
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

30 December 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
6 January 2020Confirmation statement made on 6 January 2020 with updates (4 pages)
24 September 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
16 August 2019Registration of charge 083495160002, created on 31 July 2019 (8 pages)
8 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
28 March 2018Compulsory strike-off action has been discontinued (1 page)
27 March 2018First Gazette notice for compulsory strike-off (1 page)
26 March 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
10 February 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 June 2016Termination of appointment of John Alun Dean as a director on 12 May 2016 (1 page)
28 June 2016Termination of appointment of John Alun Dean as a director on 12 May 2016 (1 page)
16 March 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(4 pages)
16 March 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(4 pages)
17 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(4 pages)
17 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 February 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
11 February 2014Director's details changed for Mr John Alun Dean on 1 January 2014 (2 pages)
11 February 2014Director's details changed for Mr John Alun Dean on 1 January 2014 (2 pages)
11 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(4 pages)
11 February 2014Secretary's details changed for Mr Richard James Leach on 1 January 2014 (1 page)
11 February 2014Director's details changed for Mr John Alun Dean on 1 January 2014 (2 pages)
11 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(4 pages)
11 February 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
11 February 2014Director's details changed for Mr Richard James Leach on 1 January 2014 (2 pages)
11 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(4 pages)
11 February 2014Director's details changed for Mr Richard James Leach on 1 January 2014 (2 pages)
11 February 2014Secretary's details changed for Mr Richard James Leach on 1 January 2014 (1 page)
11 February 2014Director's details changed for Mr Richard James Leach on 1 January 2014 (2 pages)
11 February 2014Secretary's details changed for Mr Richard James Leach on 1 January 2014 (1 page)
17 June 2013Registered office address changed from 76 Turner Street Lees Oldham Lancashire OL4 3JB England on 17 June 2013 (2 pages)
17 June 2013Registered office address changed from 76 Turner Street Lees Oldham Lancashire OL4 3JB England on 17 June 2013 (2 pages)
30 April 2013Statement of capital following an allotment of shares on 8 January 2013
  • GBP 3
(3 pages)
30 April 2013Statement of capital following an allotment of shares on 8 January 2013
  • GBP 3
(3 pages)
30 April 2013Statement of capital following an allotment of shares on 8 January 2013
  • GBP 3
(3 pages)
24 January 2013Particulars of a mortgage or charge / charge no: 1 (9 pages)
24 January 2013Particulars of a mortgage or charge / charge no: 1 (9 pages)
9 January 2013Company name changed precision palletts & cases LIMITED\certificate issued on 09/01/13
  • RES15 ‐ Change company name resolution on 2013-01-08
  • NM01 ‐ Change of name by resolution
(3 pages)
9 January 2013Company name changed precision palletts & cases LIMITED\certificate issued on 09/01/13
  • RES15 ‐ Change company name resolution on 2013-01-08
  • NM01 ‐ Change of name by resolution
(3 pages)
7 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
7 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)