About

Registered Number: 06875130
Date of Incorporation: 09/04/2009 (16 years ago)
Company Status: Active
Registered Address: Brooke Building, Shepcote Lane, Sheffield, S9 1QT,

 

A1 Pallets & Timber Products Ltd was registered on 09 April 2009 and has its registered office in Sheffield, it's status at Companies House is "Active". We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LYMER, Deborah Louise 09 April 2009 - 1
LYMER, George Roland 09 April 2009 - 1
LYMER, Paul Steven 09 April 2009 07 September 2017 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
AA01 - Change of accounting reference date 28 January 2020
CS01 - N/A 24 April 2019
AA - Annual Accounts 28 February 2019
AD01 - Change of registered office address 14 November 2018
CS01 - N/A 30 May 2018
AA - Annual Accounts 13 October 2017
TM01 - Termination of appointment of director 15 September 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 26 May 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 14 May 2012
AD01 - Change of registered office address 30 April 2012
AA - Annual Accounts 27 January 2012
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 06 June 2011
AD01 - Change of registered office address 05 May 2011
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
MG01 - Particulars of a mortgage or charge 25 January 2010
288a - Notice of appointment of directors or secretaries 10 June 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 June 2009
288b - Notice of resignation of directors or secretaries 17 April 2009
NEWINC - New incorporation documents 09 April 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 18 January 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.