This company is commonly known as Palletised Shipping Services Ltd.. The company was founded 10 years ago and was given the registration number 08927186. The firm's registered office is in NEWCASTLE. You can find them at Porthill Lodge High Street, Wolstanton, Newcastle, Staffordshire. This company's SIC code is 50200 - Sea and coastal freight water transport.
Name | : | PALLETISED SHIPPING SERVICES LTD. |
---|---|---|
Company Number | : | 08927186 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 March 2014 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Porthill Lodge High Street, Wolstanton, Newcastle, Staffordshire, United Kingdom, ST5 0EZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Glades, Festival Way, Festival Park, Stoke On Trent, United Kingdom, ST1 5SQ | Director | 23 June 2015 | Active |
108 Park Road, Hale, Altrincham, England, WA15 9JT | Director | 06 March 2014 | Active |
Mr Jonathan David Hale-Quant | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | Welsh |
Country of residence | : | United Kingdom |
Address | : | The Glades, Festival Way, Stoke On Trent, United Kingdom, ST1 5SQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-04 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-04-21 | Address | Change registered office address company with date old address new address. | Download |
2023-04-18 | Gazette | Gazette notice compulsory. | Download |
2022-04-06 | Change of name | Certificate change of name company. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-17 | Officers | Change person director company with change date. | Download |
2021-05-06 | Address | Change registered office address company with date old address new address. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-09 | Capital | Capital allotment shares. | Download |
2019-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-22 | Address | Change registered office address company with date old address new address. | Download |
2017-12-22 | Accounts | Change account reference date company previous shortened. | Download |
2017-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-13 | Address | Change registered office address company with date old address new address. | Download |
2015-12-10 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.