UKBizDB.co.uk

NATIONWIDE PALLET RACKING SERVICES LTD

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

This company is commonly known as Nationwide Pallet Racking Services Ltd. The company was founded 5 years ago and was given the registration number 11502531. The firm's registered office is in KING'S LYNN. You can find them at 32 Back Street, Tittleshall, King's Lynn, Norfolk. This company's SIC code is 33190 - Repair of other equipment.

Company Information

Name:NATIONWIDE PALLET RACKING SERVICES LTD
Company Number:11502531
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 2018
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33190 - Repair of other equipment
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:32 Back Street, Tittleshall, King's Lynn, Norfolk, United Kingdom, PE32 2PW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Willow Cottage, Litcham Road, Longham, Dereham, England, NR19 2RL

Director20 August 2019Active
32, Back Street, Tittleshall, King's Lynn, United Kingdom, PE32 2PW

Director03 January 2019Active
32, Back Street, Tittleshall, King's Lynn, United Kingdom, PE32 2PW

Director06 August 2018Active
32, Back Street, Tittleshall, King's Lynn, United Kingdom, PE32 2PW

Director27 September 2018Active

People with Significant Control

Mr Christopher Anthony Sait
Notified on:20 August 2019
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:Willow Cottage, Litcham Road, Dereham, England, NR19 2RL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Violet Ann Sait
Notified on:03 October 2018
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:United Kingdom
Address:32, Back Street, King's Lynn, United Kingdom, PE32 2PW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mrs Nicola Claire Sait
Notified on:06 August 2018
Status:Active
Date of birth:January 1988
Nationality:British
Country of residence:United Kingdom
Address:32, Back Street, King's Lynn, United Kingdom, PE32 2PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 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 (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
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-07-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-21Confirmation statement

Confirmation statement with updates.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Officers

Change person director company with change date.

Download
2022-08-08Address

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

Download
2022-05-23Accounts

Accounts with accounts type micro entity.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Accounts

Accounts with accounts type total exemption full.

Download
2020-08-21Confirmation statement

Confirmation statement with no updates.

Download
2020-08-21Accounts

Change account reference date company previous shortened.

Download
2019-11-19Officers

Termination director company with name termination date.

Download
2019-11-12Accounts

Accounts with accounts type dormant.

Download
2019-08-20Persons with significant control

Notification of a person with significant control.

Download
2019-08-20Officers

Appoint person director company with name date.

Download
2019-08-20Officers

Termination director company with name termination date.

Download
2019-08-20Persons with significant control

Cessation of a person with significant control.

Download
2019-08-16Confirmation statement

Confirmation statement with updates.

Download
2019-01-04Officers

Appoint person director company with name date.

Download
2018-11-01Officers

Termination director company with name termination date.

Download
2018-10-08Persons with significant control

Cessation of a person with significant control.

Download
2018-10-03Persons with significant control

Notification of a person with significant control.

Download
2018-10-03Persons with significant control

Change to a person with significant control.

Download
2018-09-27Officers

Appoint person director company with name date.

Download
2018-08-06Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.