UKBizDB.co.uk

G. P. PALLETS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as G. P. Pallets Limited. The company was founded 21 years ago and was given the registration number 04597784. The firm's registered office is in STALLINGBOROUGH. You can find them at Unit 10 Worldwide Way, Kiln Lane, Stallingborough, North Lincolnshire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:G. P. PALLETS LIMITED
Company Number:04597784
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2002
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Unit 10 Worldwide Way, Kiln Lane, Stallingborough, North Lincolnshire, United Kingdom, DN41 8DY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7 Peryton Park, Peryton Way, Europarc, Grimsby, United Kingdom, DN37 9TL

Director10 December 2012Active
98 Keddington Road, Louth, LN11 0BA

Secretary10 December 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 November 2002Active
Gp Pallets Limited, Legbourne Road, Louth, LN11 8LQ

Director01 June 2012Active
The Coldstore, Thorold Street, Grimsby, England, DN31 3AL

Director15 July 2013Active
Penare, Dickinsons Lane, North Thoresby, Grimsby, England, DN36 5RG

Director15 July 2013Active
98 Keddington Road, Louth, LN11 0BA

Director10 December 2002Active
98 Keddington Road, Louth, LN11 0BA

Director10 December 2002Active
Gp Pallets Limited, Legbourne Road, Louth, LN11 8LQ

Director20 November 2012Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director21 November 2002Active

People with Significant Control

Mr Karl Redfield
Notified on:06 April 2016
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:United Kingdom
Address:Unit 7 Peryton Park, Peryton Way, Grimsby, United Kingdom, DN37 9TL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Isaac Redfield
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:United Kingdom
Address:Unit 7 Peryton Park, Peryton Way, Grimsby, United Kingdom, DN37 9TL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Gazette

Gazette filings brought up to date.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-09-26Dissolution

Dissolved compulsory strike off suspended.

Download
2023-09-12Gazette

Gazette notice compulsory.

Download
2023-04-26Address

Change sail address company with old address new address.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Officers

Change person director company with change date.

Download
2023-03-30Persons with significant control

Change to a person with significant control.

Download
2023-03-30Persons with significant control

Change to a person with significant control.

Download
2023-03-28Persons with significant control

Change to a person with significant control.

Download
2023-03-28Persons with significant control

Change to a person with significant control.

Download
2022-07-22Accounts

Accounts with accounts type total exemption full.

Download
2022-05-19Persons with significant control

Change to a person with significant control.

Download
2022-05-19Persons with significant control

Change to a person with significant control.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Officers

Change person director company with change date.

Download
2022-05-18Persons with significant control

Change to a person with significant control.

Download
2022-05-18Persons with significant control

Change to a person with significant control.

Download
2022-03-08Address

Change registered office address company with date old address new address.

Download
2021-09-13Persons with significant control

Change to a person with significant control.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Address

Change registered office address company with date old address new address.

Download
2020-04-15Confirmation statement

Confirmation statement with updates.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.