UKBizDB.co.uk

PALL-EX SOUTH WEST LIMITED

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

This company is commonly known as Pall-ex South West Limited. The company was founded 19 years ago and was given the registration number 05238532. The firm's registered office is in CULLOMPTON. You can find them at Unit 8 Willand Industrial Estate South View Estate, Willand, Cullompton, Devon. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:PALL-EX SOUTH WEST LIMITED
Company Number:05238532
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 2004
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Unit 8 Willand Industrial Estate South View Estate, Willand, Cullompton, Devon, EX15 2QW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Raddon House, Thorverton, Exeter, United Kingdom, EX5 5PJ

Secretary19 October 2006Active
Unit 8 Willand Industrial Estate, South View Estate, Willand, Cullompton, EX15 2QW

Director01 November 2021Active
45, Lime Crescent, Taunton, England, TA1 2QE

Director23 September 2004Active
Raddon House, Thorverton, Exeter, United Kingdom, EX5 5PJ

Director11 May 2006Active
12 Pear Drive, Willand Devon, Cullompton, EX15 2QS

Director02 December 2004Active
89 Tower Way, Dunkeswell, Honiton, EX14 4XH

Secretary24 September 2004Active
79 Jansen Road, Shirley, Southampton, SO15 5GL

Secretary30 August 2005Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary22 September 2004Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director22 September 2004Active

People with Significant Control

Mr Christopher Tancock
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:The Old Cider Barn, Heathfield, Taunton, England, TA4 1DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Noel Tancock
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:United Kingdom
Address:Raddon House, Thorverton, Exeter, United Kingdom, EX5 5PJ
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 (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
2024-03-14Accounts

Accounts with accounts type total exemption full.

Download
2023-07-11Confirmation statement

Confirmation statement with updates.

Download
2023-07-10Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-06-08Persons with significant control

Change to a person with significant control.

Download
2023-05-23Incorporation

Memorandum articles.

Download
2023-05-23Resolution

Resolution.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Confirmation statement

Confirmation statement.

Download
2022-04-26Officers

Change person director company with change date.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-11-10Officers

Appoint person director company with name date.

Download
2021-10-05Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Officers

Change person secretary company with change date.

Download
2021-09-29Persons with significant control

Change to a person with significant control.

Download
2021-09-29Officers

Change person director company with change date.

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download
2020-09-24Confirmation statement

Confirmation statement with updates.

Download
2020-03-06Accounts

Accounts with accounts type total exemption full.

Download
2019-10-09Confirmation statement

Confirmation statement with updates.

Download
2019-05-15Accounts

Accounts with accounts type total exemption full.

Download
2018-09-26Confirmation statement

Confirmation statement with updates.

Download
2018-03-01Accounts

Accounts with accounts type total exemption full.

Download
2017-10-02Confirmation statement

Confirmation statement with updates.

Download
2017-04-04Accounts

Accounts with accounts type total exemption small.

Download
2016-10-07Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.