This company is commonly known as Stanlow Pallets Limited. The company was founded 25 years ago and was given the registration number 03741851. The firm's registered office is in CHESTER. You can find them at 10 Nicholas Street, , Chester, Cheshire. This company's SIC code is 46760 - Wholesale of other intermediate products.
Name | : | STANLOW PALLETS LIMITED |
---|---|---|
Company Number | : | 03741851 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 March 1999 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Nicholas Street, Chester, Cheshire, CH1 2NX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 6, Indigo Business Centre, Indigo Road, Ellesmere Port, United Kingdom, CH65 4AJ | Director | 02 February 2022 | Active |
Unit 6, Indigo Business Centre, Indigo Road, Ellesmere Port, United Kingdom, CH65 4AJ | Director | 02 February 2022 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 26 March 1999 | Active |
41, Chalton Street, London, England, NW1 1JD | Corporate Secretary | 29 November 2006 | Active |
10, Nicholas Street, Chester, United Kingdom, CH1 2NX | Director | 26 March 1999 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 26 March 1999 | Active |
Jk Property Holdings | ||
Notified on | : | 13 September 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 166, Linacre Road, Liverpool, England, L21 8JU |
Nature of control | : |
|
Mrs Kate Kynaston-Kemp | ||
Notified on | : | 02 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 6, Indigo Business Centre, Indigo Road, Ellesmere Port, United Kingdom, CH65 4AJ |
Nature of control | : |
|
Mr Jordan James Kynaston-Kemp | ||
Notified on | : | 02 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 6, Indigo Business Centre, Indigo Road, Ellesmere Port, United Kingdom, CH65 4AJ |
Nature of control | : |
|
Jk Property Holding Ltd | ||
Notified on | : | 02 February 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 166, Linacre Road, Liverpool, United Kingdom, L21 8JU |
Nature of control | : |
|
Mr Stephen Ferris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1958 |
Nationality | : | British |
Address | : | 10, Nicholas Street, Chester, CH1 2NX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-06 | Address | Change registered office address company with date old address new address. | Download |
2022-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-02 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-02 | Officers | Termination director company with name termination date. | Download |
2022-03-02 | Officers | Appoint person director company with name date. | Download |
2022-03-02 | Officers | Appoint person director company with name date. | Download |
2021-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-03 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-03 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.