UKBizDB.co.uk

PAL INTERNATIONAL LIMITED

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

This company is commonly known as Pal International Limited. The company was founded 27 years ago and was given the registration number 03272370. The firm's registered office is in LUTTERWORTH. You can find them at Bilton Way, , Lutterworth, Leicestershire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:PAL INTERNATIONAL LIMITED
Company Number:03272370
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Bilton Way, Lutterworth, Leicestershire, LE17 4JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bilton Way, Lutterworth, LE17 4JA

Director30 August 2022Active
Bilton Way, Lutterworth, LE17 4JA

Director07 June 2023Active
The Beeches Elmfield Avenue, Leicester, LE2 1RD

Secretary01 December 1997Active
7 Jordan Close, Kenilworth, CV8 2AE

Secretary23 February 1998Active
228 Wigston Road, Oadby, Leicester, LE2 5JE

Secretary07 November 1996Active
44 Colchester Road, Leicester, LE5 2DF

Nominee Secretary31 October 1996Active
Bilton Way, Lutterworth, LE17 4JA

Secretary24 October 2022Active
Bilton Way, Lutterworth, LE17 4JA

Director01 January 2020Active
Bilton Way, Lutterworth, LE17 4JA

Director01 March 2010Active
The Beeches Elmfield Avenue, Leicester, LE2 1RD

Director07 November 1996Active
The Beeches Elmfield Avenue, Stoneygate, Leicester, LE2 1RD

Director31 December 2000Active
Bag End 8 The Lane, Weston By Welland, Market Harborough, LE16 8HU

Director27 January 1997Active
Bilton Way, Lutterworth, LE17 4JA

Director24 October 2022Active
5, Brunswick Drive, Harrogate, United Kingdom, HG1 2PZ

Director01 December 2016Active
Bilton Way, Lutterworth, LE17 4JA

Director01 October 2014Active
The Firs 11 Knighton Grange Road, Stoneygate, LE2 2LF

Director07 November 1996Active
52 Castle Fields, Anstey Heights, Leicester, LE4 1AN

Nominee Director31 October 1996Active
Home Farm, Smeeton Westerby, Leicester, LE8 0JQ

Director07 November 1996Active
Bilton Way, Lutterworth, LE17 4JA

Director30 August 2022Active
6 Higher Green, Great Glen, Leicester, LE8 9GE

Director01 April 2006Active

People with Significant Control

Pal International Investments Ltd
Notified on:30 August 2022
Status:Active
Country of residence:United Kingdom
Address:3, Whitehall Quay, Leeds, United Kingdom, LS1 4BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Anthea Louise Nelson
Notified on:16 February 2021
Status:Active
Date of birth:August 1974
Nationality:British
Address:Bilton Way, Lutterworth, LE17 4JA
Nature of control:
  • Significant influence or control
Mr Richard Louis Brucciani
Notified on:21 June 2016
Status:Active
Date of birth:December 1945
Nationality:British
Address:Bilton Way, Lutterworth, LE17 4JA
Nature of control:
  • Significant influence or control

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Officers

Termination director company with name termination date.

Download
2023-10-11Accounts

Accounts with accounts type full.

Download
2023-06-29Confirmation statement

Confirmation statement with updates.

Download
2023-06-12Officers

Appoint person director company with name date.

Download
2023-05-25Mortgage

Mortgage satisfy charge full.

Download
2023-05-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-17Officers

Termination director company with name termination date.

Download
2023-01-17Officers

Termination secretary company with name termination date.

Download
2023-01-06Mortgage

Mortgage charge part release with charge number.

Download
2023-01-06Mortgage

Mortgage charge part release with charge number.

Download
2023-01-06Mortgage

Mortgage charge part release with charge number.

Download
2022-12-28Accounts

Accounts with accounts type full.

Download
2022-10-28Officers

Appoint person secretary company with name date.

Download
2022-10-28Officers

Appoint person director company with name date.

Download
2022-09-13Capital

Capital name of class of shares.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-09-12Officers

Appoint person director company with name date.

Download
2022-09-12Officers

Appoint person director company with name date.

Download
2022-09-09Incorporation

Memorandum articles.

Download
2022-09-09Resolution

Resolution.

Download
2022-09-08Persons with significant control

Cessation of a person with significant control.

Download
2022-09-08Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.