UKBizDB.co.uk

INDUSTRIAL PALLET AND TRANSPORT SERVICES LIMITED

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

This company is commonly known as Industrial Pallet And Transport Services Limited. The company was founded 28 years ago and was given the registration number 03148044. The firm's registered office is in HARWORTH. You can find them at The Offices Glassworks Way, Snape Lane, Harworth, Doncaster. This company's SIC code is 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials.

Company Information

Name:INDUSTRIAL PALLET AND TRANSPORT SERVICES LIMITED
Company Number:03148044
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Office Address & Contact

Registered Address:The Offices Glassworks Way, Snape Lane, Harworth, Doncaster, United Kingdom, DN11 8SP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Maunhaven, Milton, Newark, NG22 0PP

Secretary18 January 1996Active
Maun Haven Milton, Newark, NG22 0PP

Director06 December 2007Active
Maunhaven, Milton, Newark, NG22 0PP

Director18 January 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 January 1996Active
Barley House, Upton, Retford, DN22 0RA

Director18 January 1996Active

People with Significant Control

Mrs Lee Bennett
Notified on:06 April 2022
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:United Kingdom
Address:Maun Haven, Milton, Newark, United Kingdom, NG22 0PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Bennett
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:United Kingdom
Address:Maun Haven, Milton, Newark, United Kingdom, NG22 0PP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2024-01-24Persons with significant control

Notification of a person with significant control.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Accounts

Accounts with accounts type total exemption full.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-01-24Accounts

Accounts with accounts type total exemption full.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-03-22Accounts

Change account reference date company current extended.

Download
2019-01-22Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type total exemption full.

Download
2018-05-02Address

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

Download
2018-02-15Confirmation statement

Confirmation statement with no updates.

Download
2017-10-10Accounts

Accounts with accounts type total exemption full.

Download
2017-01-20Confirmation statement

Confirmation statement with updates.

Download
2016-10-21Accounts

Accounts with accounts type total exemption small.

Download
2016-03-15Officers

Termination director company with name termination date.

Download
2016-02-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-07Accounts

Accounts with accounts type total exemption small.

Download
2015-01-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-01-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-07Accounts

Accounts with accounts type total exemption small.

Download
2014-05-16Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.