Warning: file_put_contents(c/1b69dc91ae350db8059571eef8a79391.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Stanlow Pallets Limited, CH1 2NX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

STANLOW PALLETS LIMITED

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

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.

Company Information

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:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:10 Nicholas Street, Chester, Cheshire, CH1 2NX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6, Indigo Business Centre, Indigo Road, Ellesmere Port, United Kingdom, CH65 4AJ

Director02 February 2022Active
Unit 6, Indigo Business Centre, Indigo Road, Ellesmere Port, United Kingdom, CH65 4AJ

Director02 February 2022Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary26 March 1999Active
41, Chalton Street, London, England, NW1 1JD

Corporate Secretary29 November 2006Active
10, Nicholas Street, Chester, United Kingdom, CH1 2NX

Director26 March 1999Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director26 March 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Accounts

Accounts with accounts type total exemption full.

Download
2022-10-06Accounts

Accounts with accounts type total exemption full.

Download
2022-09-14Confirmation statement

Confirmation statement with updates.

Download
2022-09-14Persons with significant control

Notification of a person with significant control.

Download
2022-09-14Persons with significant control

Cessation of a person with significant control.

Download
2022-09-14Persons with significant control

Cessation of a person with significant control.

Download
2022-04-06Address

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

Download
2022-03-14Confirmation statement

Confirmation statement with updates.

Download
2022-03-09Confirmation statement

Confirmation statement with updates.

Download
2022-03-07Persons with significant control

Notification of a person with significant control.

Download
2022-03-07Persons with significant control

Notification of a person with significant control.

Download
2022-03-07Persons with significant control

Cessation of a person with significant control.

Download
2022-03-07Persons with significant control

Cessation of a person with significant control.

Download
2022-03-02Persons with significant control

Notification of a person with significant control.

Download
2022-03-02Officers

Termination director company with name termination date.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2021-11-09Accounts

Accounts with accounts type total exemption full.

Download
2021-11-03Mortgage

Mortgage satisfy charge full.

Download
2021-11-03Mortgage

Mortgage satisfy charge full.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Accounts

Accounts with accounts type total exemption full.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.