This company is commonly known as Pall-ex Group Limited. The company was founded 26 years ago and was given the registration number 03380606. The firm's registered office is in ELLISTOWN. You can find them at Pall Ex House, Victoria Road, Ellistown, Leicestershire. This company's SIC code is 49410 - Freight transport by road.
Name | : | PALL-EX GROUP LIMITED |
---|---|---|
Company Number | : | 03380606 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 June 1997 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pall Ex House, Victoria Road, Ellistown, Leicestershire, LE67 1FH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pall Ex House, Victoria Road, Ellistown, LE67 1FH | Director | 22 June 2015 | Active |
Pall Ex House, Victoria Road, Ellistown, LE67 1FH | Director | 29 April 2021 | Active |
Pall Ex House, Victoria Road, Ellistown, LE67 1FH | Director | 24 January 2020 | Active |
Pall Ex House, Victoria Road, Ellistown, LE67 1FH | Director | 29 April 2021 | Active |
Pall Ex House, Victoria Road, Ellistown, LE67 1FH | Director | 12 April 2022 | Active |
14 Piccadilly, Bradford, BD1 3LX | Secretary | 04 June 1997 | Active |
9 Glenhurst Road, Nab Wood, Shipley, BD18 4DZ | Secretary | 29 September 1997 | Active |
Pall Ex House, Victoria Road, Ellistown, LE67 1FH | Secretary | 01 August 2001 | Active |
Pall Ex House, Victoria Road, Ellistown, LE67 1FH | Director | 29 September 1997 | Active |
Pall Ex House, Victoria Road, Ellistown, LE67 1FH | Director | 29 May 2003 | Active |
Pall Ex House, Victoria Road, Ellistown, LE67 1FH | Director | 22 July 2015 | Active |
Pall Ex House, Victoria Road, Ellistown, LE67 1FH | Director | 02 May 2017 | Active |
Pall Ex House, Victoria Road, Ellistown, LE67 1FH | Director | 02 May 2017 | Active |
Stone Acre, 9 Stubham Rise, Middleton, Ilkley, LS29 0AP | Director | 04 June 1997 | Active |
Pall Ex House, Victoria Road, Ellistown, LE67 1FH | Director | 22 July 2015 | Active |
Pall Ex House, Victoria Road, Ellistown, LE67 1FH | Director | 29 April 2021 | Active |
Mr Kevin Buchanan | ||
Notified on | : | 12 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1965 |
Nationality | : | British |
Address | : | Pall Ex House, Ellistown, LE67 1FH |
Nature of control | : |
|
Pall-Ex Investments Limited | ||
Notified on | : | 12 November 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Pall-Ex House, Victoria Road, Coalville, England, LE67 1FH |
Nature of control | : |
|
Ms Hilary Lorraine Devey | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | British |
Address | : | Pall Ex House, Ellistown, LE67 1FH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Accounts | Accounts with accounts type full. | Download |
2024-01-22 | Officers | Change person director company with change date. | Download |
2024-01-22 | Officers | Change person director company with change date. | Download |
2024-01-22 | Officers | Change person director company with change date. | Download |
2024-01-19 | Officers | Change person director company with change date. | Download |
2024-01-19 | Officers | Change person director company with change date. | Download |
2023-09-04 | Officers | Termination director company with name termination date. | Download |
2023-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type full. | Download |
2022-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-21 | Officers | Appoint person director company with name date. | Download |
2022-04-21 | Officers | Termination director company with name termination date. | Download |
2022-03-25 | Accounts | Accounts with accounts type full. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-14 | Officers | Appoint person director company with name date. | Download |
2021-05-12 | Officers | Appoint person director company with name date. | Download |
2021-05-12 | Officers | Appoint person director company with name date. | Download |
2021-04-08 | Accounts | Accounts with accounts type group. | Download |
2020-12-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-02 | Accounts | Accounts with accounts type group. | Download |
2020-07-27 | Accounts | Change account reference date company previous shortened. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-05 | Officers | Appoint person director company with name date. | Download |
2020-01-30 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-03 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.