This company is commonly known as Palletfreight Services Limited. The company was founded 15 years ago and was given the registration number 06792679. The firm's registered office is in RAYLEIGH. You can find them at 4 Cornhouse Buildings, Claydons Lane, Rayleigh, Essex. This company's SIC code is 49410 - Freight transport by road.
Name | : | PALLETFREIGHT SERVICES LIMITED |
---|---|---|
Company Number | : | 06792679 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 January 2009 |
End of financial year | : | 28 February 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Cornhouse Buildings, Claydons Lane, Rayleigh, Essex, England, SS6 7UP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF | Director | 16 March 2020 | Active |
4, Cornhouse Buildings, Claydons Lane, Rayleigh, England, SS6 7UP | Director | 23 August 2019 | Active |
5, Harlech Drive, Valley Park, Eastleigh, SO53 4NP | Secretary | 15 January 2009 | Active |
5, Harlech Drive, Valley Park, Eastleigh, United Kingdom, SO53 4NP | Director | 15 January 2009 | Active |
5, Harlech Drive, Valley Park, Eastleigh, United Kingdom, SO53 4NP | Director | 15 January 2009 | Active |
4 Cornhouse Buildings, Claydons Lane, Rayleigh, England, SS6 7UP | Director | 23 August 2019 | Active |
Absl Logistics Ltd | ||
Notified on | : | 23 August 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4, Claydons Lane, Rayleigh, England, SS6 7UP |
Nature of control | : |
|
Mrs Helen Elizabeth Blake | ||
Notified on | : | 23 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1977 |
Nationality | : | English |
Address | : | Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF |
Nature of control | : |
|
Mrs Pamela Armstrong | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Address | : | 32, Hiltingbury Road, Eastleigh, SO53 5SS |
Nature of control | : |
|
Mr Roger Stewart Armstrong | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1960 |
Nationality | : | British |
Address | : | 32, Hiltingbury Road, Eastleigh, SO53 5SS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-26 | Gazette | Gazette dissolved liquidation. | Download |
2023-04-26 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-03-02 | Address | Change registered office address company with date old address new address. | Download |
2022-03-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-03-02 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-03-02 | Resolution | Resolution. | Download |
2022-02-01 | Gazette | Gazette notice compulsory. | Download |
2021-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-16 | Officers | Appoint person director company with name date. | Download |
2020-01-24 | Officers | Termination director company with name termination date. | Download |
2019-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-07 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-12 | Address | Change registered office address company with date old address new address. | Download |
2019-09-12 | Officers | Appoint person director company with name date. | Download |
2019-09-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-29 | Officers | Termination director company with name termination date. | Download |
2019-08-29 | Officers | Termination director company with name termination date. | Download |
2019-08-29 | Officers | Termination secretary company with name termination date. | Download |
2019-08-29 | Officers | Appoint person director company with name date. | Download |
2019-08-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-29 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-17 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.