About

Registered Number: 04384469
Date of Incorporation: 28/02/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Old House Lane, Bisley, Surrey, GU24 9DB,

 

Based in Bisley, Surrey, Kingswood Pallets Ltd was established in 2002, it's status is listed as "Active". We do not know the number of employees at the business. The current directors of this organisation are Page, Sean, Page, Ashleigh Louise, Page, Muriel Jean, Page, Sean Stephen, Page, Stephen, Clements, Nicola Helen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAGE, Ashleigh Louise 01 March 2017 - 1
PAGE, Muriel Jean 28 February 2002 - 1
PAGE, Sean Stephen 01 March 2017 - 1
PAGE, Stephen 01 April 2014 - 1
Secretary Name Appointed Resigned Total Appointments
PAGE, Sean 30 November 2010 - 1
CLEMENTS, Nicola Helen 02 September 2008 30 November 2010 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
CH01 - Change of particulars for director 18 May 2020
CH01 - Change of particulars for director 18 May 2020
AA - Annual Accounts 19 December 2019
MR01 - N/A 04 September 2019
MR01 - N/A 04 September 2019
MR04 - N/A 03 September 2019
MR04 - N/A 03 September 2019
CS01 - N/A 29 May 2019
AD01 - Change of registered office address 13 May 2019
AA - Annual Accounts 03 January 2019
CH01 - Change of particulars for director 08 October 2018
CH01 - Change of particulars for director 04 October 2018
CH01 - Change of particulars for director 04 October 2018
MR01 - N/A 18 May 2018
CS01 - N/A 01 May 2018
MR04 - N/A 12 March 2018
MR04 - N/A 12 March 2018
MR04 - N/A 12 March 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 04 May 2017
AP01 - Appointment of director 20 March 2017
AP01 - Appointment of director 20 March 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 04 August 2015
SH01 - Return of Allotment of shares 04 August 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 12 December 2014
AD01 - Change of registered office address 29 October 2014
AD01 - Change of registered office address 23 October 2014
AR01 - Annual Return 25 April 2014
AP01 - Appointment of director 25 April 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 23 December 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 08 March 2013
MG01 - Particulars of a mortgage or charge 15 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 May 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 27 September 2011
MG01 - Particulars of a mortgage or charge 28 July 2011
MG01 - Particulars of a mortgage or charge 01 July 2011
AR01 - Annual Return 01 April 2011
AP03 - Appointment of secretary 30 March 2011
TM02 - Termination of appointment of secretary 30 March 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH03 - Change of particulars for secretary 08 March 2010
AA - Annual Accounts 12 December 2009
395 - Particulars of a mortgage or charge 03 June 2009
395 - Particulars of a mortgage or charge 30 May 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 03 February 2009
AA - Annual Accounts 02 October 2008
288b - Notice of resignation of directors or secretaries 18 September 2008
363s - Annual Return 18 September 2008
288a - Notice of appointment of directors or secretaries 10 September 2008
395 - Particulars of a mortgage or charge 01 April 2008
395 - Particulars of a mortgage or charge 01 February 2008
395 - Particulars of a mortgage or charge 21 August 2007
AA - Annual Accounts 06 August 2007
395 - Particulars of a mortgage or charge 30 May 2007
363s - Annual Return 19 March 2007
AA - Annual Accounts 08 May 2006
363s - Annual Return 14 March 2006
363s - Annual Return 16 January 2006
AA - Annual Accounts 04 May 2005
AA - Annual Accounts 01 October 2004
363s - Annual Return 09 March 2004
363s - Annual Return 02 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 2003
288a - Notice of appointment of directors or secretaries 14 May 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
287 - Change in situation or address of Registered Office 14 May 2002
225 - Change of Accounting Reference Date 14 May 2002
288b - Notice of resignation of directors or secretaries 11 March 2002
288b - Notice of resignation of directors or secretaries 11 March 2002
NEWINC - New incorporation documents 28 February 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 August 2019 Outstanding

N/A

A registered charge 30 August 2019 Outstanding

N/A

A registered charge 17 May 2018 Outstanding

N/A

All assets debenture 06 June 2012 Fully Satisfied

N/A

Mortgage 19 July 2011 Fully Satisfied

N/A

Debenture 29 June 2011 Fully Satisfied

N/A

Mortgage debenture 28 May 2009 Fully Satisfied

N/A

Marine mortgage 19 March 2008 Fully Satisfied

N/A

Marine mortgage 30 January 2008 Fully Satisfied

N/A

Legal charge 20 August 2007 Fully Satisfied

N/A

Debenture 24 May 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.