About

Registered Number: 05214275
Date of Incorporation: 25/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: Titan Distribution Centre, Millfields Road, Wolverhampton, WV4 6JH

 

Established in 2004, Pallet Track Logistics Ltd have registered office in Wolverhampton, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. There are 2 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTLER, Steve 25 June 2015 19 August 2015 1
Secretary Name Appointed Resigned Total Appointments
MALTBY, Gail Susan 24 February 2014 - 1

Filing History

Document Type Date
CS01 - N/A 29 August 2019
AA - Annual Accounts 22 May 2019
RESOLUTIONS - N/A 28 March 2019
CS01 - N/A 04 October 2018
CH01 - Change of particulars for director 05 September 2018
AA - Annual Accounts 14 June 2018
CH01 - Change of particulars for director 24 October 2017
CH01 - Change of particulars for director 12 October 2017
CS01 - N/A 28 September 2017
AA - Annual Accounts 25 September 2017
AA - Annual Accounts 11 November 2016
CS01 - N/A 31 August 2016
MR04 - N/A 13 November 2015
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 26 August 2015
TM01 - Termination of appointment of director 21 August 2015
AP01 - Appointment of director 25 June 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 16 August 2014
CH01 - Change of particulars for director 01 May 2014
AP03 - Appointment of secretary 24 February 2014
TM02 - Termination of appointment of secretary 24 February 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 28 August 2013
CH01 - Change of particulars for director 27 November 2012
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 06 September 2012
MISC - Miscellaneous document 20 December 2011
AUD - Auditor's letter of resignation 25 November 2011
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 12 August 2011
AP01 - Appointment of director 15 July 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 16 November 2009
363a - Annual Return 03 September 2009
287 - Change in situation or address of Registered Office 03 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 September 2009
353 - Register of members 03 September 2009
395 - Particulars of a mortgage or charge 21 February 2009
AA - Annual Accounts 20 November 2008
287 - Change in situation or address of Registered Office 15 October 2008
363a - Annual Return 04 September 2008
288a - Notice of appointment of directors or secretaries 25 June 2008
288a - Notice of appointment of directors or secretaries 25 June 2008
288b - Notice of resignation of directors or secretaries 25 June 2008
MEM/ARTS - N/A 23 June 2008
288b - Notice of resignation of directors or secretaries 16 June 2008
CERTNM - Change of name certificate 13 June 2008
363a - Annual Return 09 October 2007
288c - Notice of change of directors or secretaries or in their particulars 09 October 2007
AA - Annual Accounts 21 September 2007
363a - Annual Return 30 August 2006
AA - Annual Accounts 01 August 2006
363a - Annual Return 06 September 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 September 2005
353 - Register of members 06 September 2005
225 - Change of Accounting Reference Date 18 January 2005
NEWINC - New incorporation documents 25 August 2004

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 10 February 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.