About

Registered Number: 03148044
Date of Incorporation: 18/01/1996 (29 years and 2 months ago)
Company Status: Active
Registered Address: The Offices Glassworks Way, Snape Lane, Harworth, Doncaster, DN11 8SP,

 

Based in Harworth, Doncaster, Industrial Pallet & Transport Services Ltd was registered on 18 January 1996, it has a status of "Active". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, James Frank 18 January 1996 14 March 2016 1

Filing History

Document Type Date
AA - Annual Accounts 24 January 2020
CS01 - N/A 21 January 2020
AA01 - Change of accounting reference date 22 March 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 03 October 2018
AD01 - Change of registered office address 02 May 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 21 October 2016
TM01 - Termination of appointment of director 15 March 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 07 October 2015
MR01 - N/A 29 January 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 07 October 2014
MR04 - N/A 16 May 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 18 October 2013
AD01 - Change of registered office address 26 March 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 07 December 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 04 February 2011
CH01 - Change of particulars for director 04 February 2011
AR01 - Annual Return 28 January 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 25 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 May 2008
RESOLUTIONS - N/A 19 March 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 11 January 2008
288a - Notice of appointment of directors or secretaries 04 January 2008
363s - Annual Return 16 February 2007
AA - Annual Accounts 10 November 2006
287 - Change in situation or address of Registered Office 24 August 2006
AA - Annual Accounts 27 June 2006
363a - Annual Return 18 January 2006
363s - Annual Return 22 February 2005
AA - Annual Accounts 19 November 2004
AA - Annual Accounts 27 February 2004
363s - Annual Return 14 January 2004
AA - Annual Accounts 23 July 2003
363s - Annual Return 01 March 2003
AA - Annual Accounts 10 April 2002
363s - Annual Return 25 February 2002
AA - Annual Accounts 29 June 2001
363s - Annual Return 18 April 2001
225 - Change of Accounting Reference Date 08 March 2001
AA - Annual Accounts 04 May 2000
363s - Annual Return 02 March 2000
287 - Change in situation or address of Registered Office 17 June 1999
395 - Particulars of a mortgage or charge 04 June 1999
363s - Annual Return 17 March 1999
AA - Annual Accounts 30 September 1998
363s - Annual Return 19 March 1998
AA - Annual Accounts 19 September 1997
363s - Annual Return 30 January 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 October 1996
288 - N/A 26 January 1996
NEWINC - New incorporation documents 18 January 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 January 2015 Outstanding

N/A

Legal charge 28 May 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.