Waterhead
Oldham
Lancashire
OL4 2HA
Secretary Name | Mr Richard James Leach |
---|---|
Status | Current |
Appointed | 07 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 2-3 Heywood Street Waterhead Oldham Lancashire OL4 2HA |
Director Name | Mr John Alun Dean |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2013(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 2-3 Heywood Street Waterhead Oldham Lancashire OL4 2HA |
Website | www.pallets.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0161 7299880 |
Telephone region | Manchester |
Registered Address | Unit 2-3 Heywood Street Waterhead Oldham Lancashire OL4 2HA |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | Waterhead |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 6 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (9 months, 3 weeks from now) |
31 July 2019 | Delivered on: 16 August 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
23 January 2013 | Delivered 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 |
30 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
---|---|
6 January 2020 | Confirmation statement made on 6 January 2020 with updates (4 pages) |
24 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
16 August 2019 | Registration of charge 083495160002, created on 31 July 2019 (8 pages) |
8 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
28 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
28 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
10 February 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 June 2016 | Termination of appointment of John Alun Dean as a director on 12 May 2016 (1 page) |
28 June 2016 | Termination of appointment of John Alun Dean as a director on 12 May 2016 (1 page) |
16 March 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 February 2014 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
11 February 2014 | Director's details changed for Mr John Alun Dean on 1 January 2014 (2 pages) |
11 February 2014 | Director's details changed for Mr John Alun Dean on 1 January 2014 (2 pages) |
11 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Secretary's details changed for Mr Richard James Leach on 1 January 2014 (1 page) |
11 February 2014 | Director's details changed for Mr John Alun Dean on 1 January 2014 (2 pages) |
11 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
11 February 2014 | Director's details changed for Mr Richard James Leach on 1 January 2014 (2 pages) |
11 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Director's details changed for Mr Richard James Leach on 1 January 2014 (2 pages) |
11 February 2014 | Secretary's details changed for Mr Richard James Leach on 1 January 2014 (1 page) |
11 February 2014 | Director's details changed for Mr Richard James Leach on 1 January 2014 (2 pages) |
11 February 2014 | Secretary's details changed for Mr Richard James Leach on 1 January 2014 (1 page) |
17 June 2013 | Registered office address changed from 76 Turner Street Lees Oldham Lancashire OL4 3JB England on 17 June 2013 (2 pages) |
17 June 2013 | Registered office address changed from 76 Turner Street Lees Oldham Lancashire OL4 3JB England on 17 June 2013 (2 pages) |
30 April 2013 | Statement of capital following an allotment of shares on 8 January 2013
|
30 April 2013 | Statement of capital following an allotment of shares on 8 January 2013
|
30 April 2013 | Statement of capital following an allotment of shares on 8 January 2013
|
24 January 2013 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
24 January 2013 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
9 January 2013 | Company name changed precision palletts & cases LIMITED\certificate issued on 09/01/13
|
9 January 2013 | Company name changed precision palletts & cases LIMITED\certificate issued on 09/01/13
|
7 January 2013 | Incorporation
|
7 January 2013 | Incorporation
|