Having been setup in 2001, Pallet Racking Systems Ltd are based in West Midlands, it's status at Companies House is "Active". The current directors of Pallet Racking Systems Ltd are listed as Stafford, Wendy Carol, Russell, Steven Paul, Stafford, John Christopher at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RUSSELL, Steven Paul | 06 April 2004 | - | 1 |
STAFFORD, John Christopher | 17 April 2001 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STAFFORD, Wendy Carol | 17 April 2001 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 May 2020 | |
AA - Annual Accounts | 30 December 2019 | |
CH01 - Change of particulars for director | 25 July 2019 | |
CS01 - N/A | 13 May 2019 | |
AA - Annual Accounts | 29 January 2019 | |
AD01 - Change of registered office address | 09 October 2018 | |
CS01 - N/A | 25 April 2018 | |
AA - Annual Accounts | 04 January 2018 | |
CS01 - N/A | 04 May 2017 | |
AA - Annual Accounts | 26 January 2017 | |
AR01 - Annual Return | 28 April 2016 | |
CH01 - Change of particulars for director | 28 April 2016 | |
AA - Annual Accounts | 27 January 2016 | |
AR01 - Annual Return | 10 July 2015 | |
AA - Annual Accounts | 11 February 2015 | |
AR01 - Annual Return | 29 May 2014 | |
AA - Annual Accounts | 21 January 2014 | |
AR01 - Annual Return | 11 June 2013 | |
AA - Annual Accounts | 30 January 2013 | |
AR01 - Annual Return | 16 May 2012 | |
AA - Annual Accounts | 08 January 2012 | |
AR01 - Annual Return | 23 May 2011 | |
AA - Annual Accounts | 06 January 2011 | |
AR01 - Annual Return | 16 June 2010 | |
AA - Annual Accounts | 05 January 2010 | |
363a - Annual Return | 26 May 2009 | |
287 - Change in situation or address of Registered Office | 24 March 2009 | |
AA - Annual Accounts | 05 December 2008 | |
363s - Annual Return | 07 July 2008 | |
AA - Annual Accounts | 04 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 February 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 August 2007 | |
363s - Annual Return | 22 May 2007 | |
AA - Annual Accounts | 18 December 2006 | |
395 - Particulars of a mortgage or charge | 02 August 2006 | |
395 - Particulars of a mortgage or charge | 24 June 2006 | |
363s - Annual Return | 17 May 2006 | |
AA - Annual Accounts | 13 December 2005 | |
363s - Annual Return | 10 July 2005 | |
AA - Annual Accounts | 16 December 2004 | |
288a - Notice of appointment of directors or secretaries | 24 May 2004 | |
363s - Annual Return | 24 May 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 May 2004 | |
AA - Annual Accounts | 19 February 2004 | |
363s - Annual Return | 01 May 2003 | |
AA - Annual Accounts | 03 February 2003 | |
363s - Annual Return | 15 July 2002 | |
287 - Change in situation or address of Registered Office | 18 October 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 August 2001 | |
288a - Notice of appointment of directors or secretaries | 16 August 2001 | |
287 - Change in situation or address of Registered Office | 16 August 2001 | |
288a - Notice of appointment of directors or secretaries | 16 August 2001 | |
288b - Notice of resignation of directors or secretaries | 20 April 2001 | |
288b - Notice of resignation of directors or secretaries | 20 April 2001 | |
NEWINC - New incorporation documents | 17 April 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 19 July 2006 | Fully Satisfied |
N/A |
Debenture | 21 June 2006 | Outstanding |
N/A |