UKBizDB.co.uk

NOTTINGHAM PALLETS LIMITED

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

This company is commonly known as Nottingham Pallets Limited. The company was founded 33 years ago and was given the registration number 02606145. The firm's registered office is in CHESTERFIELD. You can find them at Timber Lane, Pilsley, Chesterfield, Derbyshire. This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:NOTTINGHAM PALLETS LIMITED
Company Number:02606145
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 1991
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:Timber Lane, Pilsley, Chesterfield, Derbyshire, S45 8AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Olcote, Kennel Drive, Barnby Moor, Retford, England, DN22 8QU

Director30 April 1991Active
Spinney View, Forest Lane, Papplewick, Nottingham, NG15 8FG

Secretary01 April 2006Active
Spinney View, Forest Lane, Papplewick, Nottingham, NG15 8FG

Secretary30 April 2002Active
Spinney View, Forest Lane, Papplewick, Nottingham, NG15 8FG

Secretary30 April 1991Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Secretary30 April 1991Active
52 Chesterfield Road, Tibshelf, Alfreton, DE55 5NL

Secretary22 March 2005Active
90 Wighay Road, Hucknall, Nottingham, NG15 8AR

Secretary01 May 1995Active
Spinney View, Forest Lane, Papplewick, Nottingham, NG15 8FG

Director01 April 2006Active
Spinney View, Forest Lane, Papplewick, Nottingham, NG15 8FG

Director30 April 2002Active
Spinney View, Forest Lane, Papplewick, Nottingham, NG15 8FG

Director30 April 1991Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Director30 April 1991Active
90 Wighay Road, Hucknall, Nottingham, NG15 8AR

Director01 May 1995Active

People with Significant Control

Mr Wayne Russell Theaker
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:England
Address:Olcote, Kennel Drive, Retford, England, DN22 8QU
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Accounts

Accounts with accounts type micro entity.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Accounts

Accounts with accounts type micro entity.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type micro entity.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Accounts

Accounts with accounts type micro entity.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-19Accounts

Accounts with accounts type micro entity.

Download
2019-06-19Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-01-19Accounts

Accounts with accounts type unaudited abridged.

Download
2017-05-09Confirmation statement

Confirmation statement with updates.

Download
2016-06-26Accounts

Accounts with accounts type total exemption small.

Download
2016-05-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-29Accounts

Accounts with accounts type total exemption small.

Download
2015-05-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-02Accounts

Accounts with accounts type total exemption small.

Download
2014-05-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-28Officers

Change person director company with change date.

Download
2013-07-15Accounts

Accounts with accounts type total exemption small.

Download
2013-04-30Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.