UKBizDB.co.uk

THE ALTERNATIVE PALLET COMPANY LIMITED

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

This company is commonly known as The Alternative Pallet Company Limited. The company was founded 15 years ago and was given the registration number 06646163. The firm's registered office is in WELLINGBOROUGH. You can find them at 60 Sinclair Drive, Park Farm Industrial Estate, Wellingborough, Northamptonshire. This company's SIC code is 17290 - Manufacture of other articles of paper and paperboard n.e.c..

Company Information

Name:THE ALTERNATIVE PALLET COMPANY LIMITED
Company Number:06646163
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 17290 - Manufacture of other articles of paper and paperboard n.e.c.

Office Address & Contact

Registered Address:60 Sinclair Drive, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6UY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60, Sinclair Drive, Park Farm Industrial Estate, Wellingborough, NN8 6UY

Director11 March 2020Active
60, Sinclair Drive, Park Farm Industrial Estate, Wellingborough, NN8 6UY

Director16 June 2022Active
60, Sinclair Drive, Park Farm Industrial Estate, Wellingborough, NN8 6UY

Director01 January 2021Active
60, Sinclair Drive, Park Farm Industrial Estate, Wellingborough, NN8 6UY

Director11 March 2020Active
60, Sinclair Drive, Park Farm Industrial Estate, Wellingborough, NN8 6UY

Director19 May 2017Active
10, Greenways, Abbots Langley, WD5 0EU

Secretary05 May 2009Active
22, Lynwood Heights, Rickmansworth, England, WD3 4ED

Secretary12 July 2010Active
60, Sinclair Drive, Park Farm Industrial Estate, Wellingborough, NN8 6UY

Director04 August 2014Active
Talisman Cottage, 19 Lower Farm, Halton Village, Aylesbury, HP22 5NS

Director24 September 2010Active
22, Lynwood Heights, Rickmansworth, United Kingdom, WD3 4ED

Director08 November 2011Active
Highfield House, Braceborough, Stamford, PE9 4NT

Director15 July 2008Active
Stoke Park House, Stoke Park Avenue, Farnham Royal Slough, SL2 3BJ

Director15 July 2008Active
60, Sinclair Drive, Park Farm Industrial Estate, Wellingborough, NN8 6UY

Director27 June 2019Active
60, Sinclair Drive, Park Farm Industrial Estate, Wellingborough, United Kingdom, NN8 6UY

Director16 January 2014Active
60, Sinclair Drive, Park Farm Industrial Estate, Wellingborough, NN8 6UY

Director04 August 2014Active
Rivington, Windsor Lane, Bowmere Heath, Shrewsbury, United Kingdom, SY4 3NJ

Director02 May 2012Active
60, Sinclair Drive, Park Farm Industrial Estate, Wellingborough, NN8 6UY

Director01 January 2015Active
60, Sinclair Drive, Park Farm Industrial Estate, Wellingborough, NN8 6UY

Director19 May 2017Active
60, Sinclair Drive, Park Farm Industrial Estate, Wellingborough, NN8 6UY

Director27 June 2019Active
31a, St. James's Square, London, England, SW1Y 4JR

Corporate Director16 January 2014Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Capital

Capital allotment shares.

Download
2024-01-17Capital

Capital allotment shares.

Download
2023-12-14Accounts

Accounts with accounts type small.

Download
2023-12-13Incorporation

Memorandum articles.

Download
2023-12-13Resolution

Resolution.

Download
2023-07-21Confirmation statement

Confirmation statement with updates.

Download
2023-05-04Officers

Termination director company with name termination date.

Download
2023-04-26Officers

Termination director company with name termination date.

Download
2022-10-04Capital

Capital name of class of shares.

Download
2022-07-18Confirmation statement

Confirmation statement with updates.

Download
2022-06-16Officers

Appoint person director company with name date.

Download
2022-06-09Accounts

Accounts with accounts type small.

Download
2022-04-08Officers

Termination director company with name termination date.

Download
2021-10-12Mortgage

Mortgage satisfy charge full.

Download
2021-07-16Confirmation statement

Confirmation statement with updates.

Download
2021-06-21Capital

Capital allotment shares.

Download
2021-06-18Accounts

Accounts with accounts type small.

Download
2021-05-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-11Resolution

Resolution.

Download
2021-02-11Capital

Capital allotment shares.

Download
2021-01-13Officers

Appoint person director company with name date.

Download
2020-12-02Accounts

Accounts with accounts type small.

Download
2020-07-17Confirmation statement

Confirmation statement with updates.

Download
2020-03-11Officers

Appoint person director company with name date.

Download
2020-03-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.