UKBizDB.co.uk

PALLETFREIGHT SERVICES LIMITED

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

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.

Company Information

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:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:4 Cornhouse Buildings, Claydons Lane, Rayleigh, Essex, England, SS6 7UP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF

Director16 March 2020Active
4, Cornhouse Buildings, Claydons Lane, Rayleigh, England, SS6 7UP

Director23 August 2019Active
5, Harlech Drive, Valley Park, Eastleigh, SO53 4NP

Secretary15 January 2009Active
5, Harlech Drive, Valley Park, Eastleigh, United Kingdom, SO53 4NP

Director15 January 2009Active
5, Harlech Drive, Valley Park, Eastleigh, United Kingdom, SO53 4NP

Director15 January 2009Active
4 Cornhouse Buildings, Claydons Lane, Rayleigh, England, SS6 7UP

Director23 August 2019Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-26Gazette

Gazette dissolved liquidation.

Download
2023-04-26Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-03-02Address

Change registered office address company with date old address new address.

Download
2022-03-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-03-02Insolvency

Liquidation voluntary statement of affairs.

Download
2022-03-02Resolution

Resolution.

Download
2022-02-01Gazette

Gazette notice compulsory.

Download
2021-02-28Accounts

Accounts with accounts type micro entity.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Officers

Appoint person director company with name date.

Download
2020-01-24Officers

Termination director company with name termination date.

Download
2019-11-07Confirmation statement

Confirmation statement with updates.

Download
2019-11-07Persons with significant control

Notification of a person with significant control.

Download
2019-11-07Persons with significant control

Cessation of a person with significant control.

Download
2019-09-12Address

Change registered office address company with date old address new address.

Download
2019-09-12Officers

Appoint person director company with name date.

Download
2019-09-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-29Officers

Termination director company with name termination date.

Download
2019-08-29Officers

Termination director company with name termination date.

Download
2019-08-29Officers

Termination secretary company with name termination date.

Download
2019-08-29Officers

Appoint person director company with name date.

Download
2019-08-29Persons with significant control

Cessation of a person with significant control.

Download
2019-08-29Persons with significant control

Cessation of a person with significant control.

Download
2019-08-29Persons with significant control

Notification of a person with significant control.

Download
2019-04-17Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.