This company is commonly known as Pall-ex Property Limited. The company was founded 17 years ago and was given the registration number 06056539. 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 68209 - Other letting and operating of own or leased real estate.
Name | : | PALL-EX PROPERTY LIMITED |
---|---|---|
Company Number | : | 06056539 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 January 2007 |
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 | 18 April 2017 | Active |
Pall-Ex House, Victoria Road, Ellistown, LE67 1FH | Director | 12 April 2022 | Active |
Pall-Ex House, Victoria Road, Ellistown, LE67 1FH | Secretary | 17 January 2007 | Active |
Pall-Ex House, Victoria Road, Ellistown, LE67 1FH | Director | 15 January 2013 | Active |
Pall-Ex House, Victoria Road, Ellistown, LE67 1FH | Director | 17 January 2007 | Active |
Pall-Ex House, Victoria Road, Ellistown, LE67 1FH | Director | 12 February 2013 | Active |
Pall-Ex House, Victoria Road, Ellistown, LE67 1FH | Director | 26 August 2016 | Active |
Pall-Ex House, Victoria Road, Ellistown, LE67 1FH | Director | 12 November 2019 | Active |
Pall-Ex House, Victoria Road, Ellistown, LE67 1FH | Director | 21 August 2012 | Active |
Pall-Ex (U.K.) Limited | ||
Notified on | : | 12 November 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Pall-Ex House, Victoria Road, Coalville, United Kingdom, LE67 1FH |
Nature of control | : |
|
Ms Hilary Lorraine Devey | ||
Notified on | : | 12 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | British |
Address | : | Pall-Ex House, Victoria Road, Ellistown, LE67 1FH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Accounts | Accounts with accounts type dormant. | Download |
2024-01-29 | Confirmation statement | Confirmation statement with no updates. | 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 |
2023-03-31 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-21 | Officers | Termination director company with name termination date. | Download |
2022-04-21 | Officers | Appoint person director company with name date. | Download |
2022-03-25 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-02 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-29 | Accounts | Change account reference date company current shortened. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-06 | Officers | Appoint person director company with name date. | Download |
2019-12-02 | Officers | Change person director company with change date. | Download |
2019-11-22 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-22 | Officers | Termination director company with name termination date. | Download |
2019-10-05 | Gazette | Gazette filings brought up to date. | Download |
2019-10-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-10-01 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.