UKBizDB.co.uk

P.A.L. CARRIERS LIMITED

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

This company is commonly known as P.a.l. Carriers Limited. The company was founded 21 years ago and was given the registration number 04567915. The firm's registered office is in STEVENAGE. You can find them at Oakapple Cottage, Chadwell Road, Stevenage, Hertfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:P.A.L. CARRIERS LIMITED
Company Number:04567915
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Oakapple Cottage, Chadwell Road, Stevenage, Hertfordshire, England, SG1 2DS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit E1, The Courtyard,, Hatfield Road, St. Albans, United Kingdom, AL4 0LA

Director31 January 2023Active
6 Runswick Court, Clovelly Way, Stevenage, SG1 2RF

Secretary21 October 2002Active
Oakapple Cottage, Chadwell Road, Stevenage, SG1 2DS

Secretary10 April 2003Active
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP

Corporate Nominee Secretary21 October 2002Active
PO BOX 501, The Nexus Building, Broadway, Letchworth Garden City, England, SG6 9BL

Corporate Secretary28 July 2009Active
31 Bronte Avenue, Stotfold, Hitchin, SG5 4FB

Director22 July 2003Active
Oakapple Cottage, Chadwell Road, Stevenage, SG1 2DS

Director21 October 2002Active
Oakapple Cottage, Chadwell Road Norton Green, Stevenage, SG1 2DS

Director21 October 2002Active
Oak Apple Cottage, Chadwell Road, Stevenage, SG1 2DS

Director22 July 2003Active

People with Significant Control

M Carey Properties Limited
Notified on:31 January 2023
Status:Active
Country of residence:England
Address:Unit E1, The Courtyard, Hatfield Road, St. Albans, England, AL4 0LA
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Mr Philip Arthur Long
Notified on:06 April 2016
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:United Kingdom
Address:Unit E1, The Courtyard,, Hatfield Road, St. Albans, United Kingdom, AL4 0LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Rhoda Helen Long
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:United Kingdom
Address:Unit E1, The Courtyard,, Hatfield Road, St. Albans, United Kingdom, AL4 0LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-10-11Confirmation statement

Confirmation statement with updates.

Download
2023-02-10Officers

Change person director company with change date.

Download
2023-02-08Persons with significant control

Notification of a person with significant control.

Download
2023-02-08Officers

Appoint person director company with name date.

Download
2023-02-08Officers

Termination director company with name termination date.

Download
2023-02-08Officers

Termination director company with name termination date.

Download
2023-02-08Persons with significant control

Cessation of a person with significant control.

Download
2023-02-08Officers

Termination director company with name termination date.

Download
2023-02-08Persons with significant control

Cessation of a person with significant control.

Download
2023-02-08Address

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

Download
2022-12-18Accounts

Accounts with accounts type micro entity.

Download
2022-11-17Mortgage

Mortgage satisfy charge full.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-07-19Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-06Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-30Confirmation statement

Confirmation statement with updates.

Download
2018-11-30Address

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

Download
2017-12-14Accounts

Accounts with accounts type total exemption full.

Download
2017-10-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.